Leisurechain Limited CREWE


Founded in 1995, Leisurechain, classified under reg no. 03024640 is an active company. Currently registered at Woodside Golf Range CW4 8HJ, Crewe the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Aidan D., Marie-Therese W. and Richard D. and others. In addition one secretary - Marie-Therese W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leisurechain Limited Address / Contact

Office Address Woodside Golf Range
Office Address2 Knutsford Road, Cranage
Town Crewe
Post code CW4 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024640
Date of Incorporation Tue, 21st Feb 1995
Industry Operation of sports facilities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Marie-Therese W.

Position: Secretary

Appointed: 27 July 2005

Aidan D.

Position: Director

Appointed: 02 January 1997

Marie-Therese W.

Position: Director

Appointed: 02 January 1997

Richard D.

Position: Director

Appointed: 23 March 1995

Christopher D.

Position: Director

Appointed: 23 March 1995

John D.

Position: Director

Appointed: 02 January 1997

Resigned: 14 December 1999

Mary D.

Position: Director

Appointed: 02 January 1997

Resigned: 16 August 2018

Mary D.

Position: Secretary

Appointed: 02 January 1997

Resigned: 27 July 2005

Patricia S.

Position: Director

Appointed: 02 January 1997

Resigned: 16 August 2018

Aidan D.

Position: Secretary

Appointed: 23 March 1995

Resigned: 02 January 1997

Gerard D.

Position: Director

Appointed: 23 March 1995

Resigned: 08 November 2018

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1995

Resigned: 23 March 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 February 1995

Resigned: 23 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 07343 55953 88654 410154 729189 378178 457
Current Assets102 52248 83558 49658 189165 915197 569192 083
Debtors20 7792 0421 9651 9679 2975 26310 526
Net Assets Liabilities288 343285 836294 534321 755419 692469 417447 871
Other Debtors     5 13010 451
Property Plant Equipment544 925541 903529 590522 935536 445529 421523 232
Total Inventories1 6703 2342 6451 8121 8892 928 
Other
Accrued Liabilities Deferred Income34 24238 83452 92847 08150 10358 94087 292
Accumulated Depreciation Impairment Property Plant Equipment319 938343 650358 722104 959118 310121 213142 687
Average Number Employees During Period  1917171819
Bank Borrowings Overdrafts 9 66714 87715 09752 97918 02612 606
Creditors31 54014 35615 77715 09752 97918 02612 606
Finance Lease Liabilities Present Value Total31 54014 356900    
Increase From Depreciation Charge For Year Property Plant Equipment 23 71223 44524 70328 10123 38921 474
Net Current Assets Liabilities-209 384-225 667-205 306-173 350-48 359-27 898-49 851
Number Shares Issued Fully Paid 1 001     
Other Creditors126 35377 75643 52052 52013 85316 75327 661
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 373278 46614 75020 486 
Other Disposals Property Plant Equipment  9 650278 46619 00032 090 
Other Remaining Borrowings  5 553    
Other Taxation Social Security Payable40 42255 72654 39050 61457 63474 88356 619
Par Value Share 1     
Payments Received On Account60 68454 44952 91257 21650 95860 52753 465
Prepayments Accrued Income20 4821 7451 7041 7988 9395 130 
Property Plant Equipment Gross Cost864 863885 553888 312627 894654 755650 634665 919
Provisions For Liabilities Balance Sheet Subtotal15 65816 04413 97312 73315 41514 08012 904
Total Additions Including From Business Combinations Property Plant Equipment 20 69012 40918 04845 86127 96915 285
Total Assets Less Current Liabilities335 541316 236324 284349 585488 086501 523473 381
Trade Creditors Trade Payables31 91720 33418 87312 6173 5798 40210 935
Trade Debtors Trade Receivables29729726116935813375

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements