Longbeach Leisure Limited HORNSEA


Longbeach Leisure started in year 1991 as Private Limited Company with registration number 02588763. The Longbeach Leisure company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hornsea at Beverley Farm. Postal code: HU18 1TL.

At present there are 6 directors in the the company, namely Sarah C., Christopher W. and Ian A. and others. In addition one secretary - Ian A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Longbeach Leisure Limited Address / Contact

Office Address Beverley Farm
Office Address2 South Cliff
Town Hornsea
Post code HU18 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588763
Date of Incorporation Tue, 5th Mar 1991
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Sarah C.

Position: Director

Appointed: 26 June 2023

Christopher W.

Position: Director

Appointed: 26 February 2021

Ian A.

Position: Director

Appointed: 26 February 2021

Laura F.

Position: Director

Appointed: 21 June 2017

Richard V.

Position: Director

Appointed: 29 November 2006

Ian A.

Position: Secretary

Appointed: 01 May 2006

Martin V.

Position: Director

Appointed: 05 March 1991

Robert T.

Position: Secretary

Appointed: 30 September 2004

Resigned: 01 May 2006

Arthur N.

Position: Secretary

Appointed: 01 July 1999

Resigned: 30 September 2004

Ian S.

Position: Secretary

Appointed: 19 March 1991

Resigned: 01 July 1999

Martin V.

Position: Secretary

Appointed: 05 March 1991

Resigned: 19 March 1991

Gordon B.

Position: Director

Appointed: 05 March 1991

Resigned: 04 May 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 March 1991

Resigned: 05 March 1991

George R.

Position: Director

Appointed: 05 March 1991

Resigned: 04 May 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1991

Resigned: 05 March 1991

Arthur N.

Position: Director

Appointed: 05 March 1991

Resigned: 30 September 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Park Leisure Marketing Limited from Hornsea, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Martin V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Park Leisure Marketing Limited

Beverley Farm South Cliff, Hornsea, East Yorkshire, HU18 1TL, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03693653
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin V.

Notified on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand421 676308 000107 518106 747453 161521 024
Current Assets2 562 5102 138 5761 940 6271 850 5322 434 9233 365 517
Debtors1 698 7651 674 8301 484 6551 399 3621 614 9101 901 690
Net Assets Liabilities1 859 6532 176 3042 471 3502 858 5913 598 1734 328 057
Other Debtors1 266 9421 325 9171 483 9651 396 2811 378 0121 467 460
Property Plant Equipment2 261 2162 218 4712 203 8112 128 0562 181 6552 418 598
Total Inventories442 069155 746348 454344 423366 852942 803
Other
Accumulated Depreciation Impairment Property Plant Equipment617 444705 388794 535890 026987 8141 104 030
Amounts Owed To Group Undertakings1 299 210961 259449 678140 194  
Average Number Employees During Period292827273033
Creditors5 2752 085 35710 6622 752913 5701 427 251
Finance Lease Liabilities Present Value Total5 2755 27510 6622 7522 752 
Increase From Depreciation Charge For Year Property Plant Equipment 87 94489 14795 491103 288119 416
Net Current Assets Liabilities-302 40553 219374 368827 9681 521 3531 938 266
Number Shares Issued Fully Paid 100 000100 000100 000100 000 
Other Creditors552 969397 891605 098368 818473 066600 603
Other Taxation Social Security Payable116 576109 84796 430130 671199 727218 656
Par Value Share 1111 
Property Plant Equipment Gross Cost2 878 6602 923 8592 998 3463 018 0823 169 4693 522 628
Provisions93 88395 38696 16794 681104 835 
Provisions For Liabilities Balance Sheet Subtotal93 88395 38696 16794 681104 83528 807
Total Additions Including From Business Combinations Property Plant Equipment 45 19974 48719 736156 887356 359
Total Assets Less Current Liabilities1 958 8112 271 6902 578 1792 956 0243 703 0084 356 864
Trade Creditors Trade Payables882 915611 085407 663374 971238 025607 992
Trade Debtors Trade Receivables431 823348 9136903 0812 57414 884
Amounts Owed By Group Undertakings    234 324419 346
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 5003 200
Disposals Property Plant Equipment    5 5003 200

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements