You are here: bizstats.co.uk > a-z index > M list > M list

M & M Leisure Centre (haverhill) Limited BURY ST. EDMUNDS


Founded in 1999, M & M Leisure Centre (haverhill), classified under reg no. 03844119 is an active company. Currently registered at 18 Diomed Drive IP31 2TD, Bury St. Edmunds the company has been in the business for 25 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Graham B., appointed on 20 September 1999. In addition, a secretary was appointed - Susan B., appointed on 27 November 2009. At present there is one former director listed by the company - Sharon B., who left the company on 27 April 2004. In addition, the company lists several former secretaries whose names might be found in the table below.

M & M Leisure Centre (haverhill) Limited Address / Contact

Office Address 18 Diomed Drive
Office Address2 Great Barton
Town Bury St. Edmunds
Post code IP31 2TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03844119
Date of Incorporation Mon, 20th Sep 1999
Industry Other retail sale in non-specialised stores
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Susan B.

Position: Secretary

Appointed: 27 November 2009

Graham B.

Position: Director

Appointed: 20 September 1999

Maureen B.

Position: Secretary

Appointed: 21 September 2007

Resigned: 27 November 2009

Graham B.

Position: Secretary

Appointed: 16 September 2005

Resigned: 21 September 2007

Sharon B.

Position: Secretary

Appointed: 20 September 1999

Resigned: 16 September 2005

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 20 September 1999

Resigned: 20 September 1999

Sharon B.

Position: Director

Appointed: 20 September 1999

Resigned: 27 April 2004

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1999

Resigned: 20 September 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Graham B. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Susan B. This PSC owns 25-50% shares.

Graham B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Susan B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-11-30
Net Worth525 272538 715       
Balance Sheet
Cash Bank On Hand  26 232-71 026-83 51658 79061 11535 8751 186 314
Current Assets611 520734 529532 671603 760526 091416 676360 505474 5911 401 914
Debtors221 454214 062222 524227 863229 774219 963215 728215 436215 600
Net Assets Liabilities  550 288495 932396 635404 955473 632514 2171 233 676
Other Debtors  215 930224 774229 774213 976215 728215 436215 600
Property Plant Equipment  649 942636 511624 006612 097600 218589 691 
Total Inventories  283 915446 923379 833137 92383 662223 280 
Cash Bank In Hand940402       
Net Assets Liabilities Including Pension Asset Liability525 272538 715       
Stocks Inventory389 126520 065       
Tangible Fixed Assets675 922663 669       
Reserves/Capital
Called Up Share Capital277 356277 356       
Profit Loss Account Reserve168 791186 438       
Shareholder Funds525 272538 715       
Other
Accumulated Depreciation Impairment Property Plant Equipment  244 820258 251271 327264 857277 631290 637 
Average Number Employees During Period  101097543
Bank Borrowings Overdrafts  61 00559 98966 73682 64659 47754 607 
Comprehensive Income Expense  83 97034 301-21 30120 32097 63873 585 
Corporation Tax Payable  22 99210 835-2 3477 28624 60619 378 
Creditors  302 715472 818471 977308 856192 626196 079168 238
Depreciation Rate Used For Property Plant Equipment   2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 777  305 417
Disposals Property Plant Equipment     20 489  880 328
Dividends Paid  72 39888 65777 99612 00028 96133 000 
Fixed Assets675 922663 669649 942636 511624 006612 097600 218589 691 
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -4 502855  -4 502-4 502 
Income Expense Recognised Directly In Equity  -72 398-88 657-77 996-12 000-28 961-33 000 
Increase From Depreciation Charge For Year Property Plant Equipment   13 43113 07613 30712 77413 00514 780
Net Current Assets Liabilities193 666176 786229 956130 94254 114107 820167 879135 2421 233 676
Other Creditors  4 0533 0373 30429 37722 603141 47212 530
Other Taxation Social Security Payable  4 18423 4491 67157 24029 35830 936155 708
Profit Loss  82 17833 446-22 15619 46596 78372 730 
Property Plant Equipment Gross Cost   894 762895 333876 954877 849880 328 
Provisions For Liabilities Balance Sheet Subtotal  18 85417 73516 95016 14615 19614 637 
Total Additions Including From Business Combinations Property Plant Equipment     2 1108952 478 
Total Assets Less Current Liabilities869 588840 455879 898767 453678 120719 917768 097724 9331 233 676
Trade Creditors Trade Payables  210 481375 508402 613132 30756 582207 369 
Trade Debtors Trade Receivables  6 5943 089 5 987   
Advances Credits Directors  170 068170 068170 068170 068170 068170 068 
Amount Specific Advance Or Credit Directors170 068170 068    170 068170 068170 068
Creditors Due After One Year322 453280 705       
Creditors Due Within One Year417 854557 743       
Number Shares Allotted 277 356       
Par Value Share 1       
Provisions For Liabilities Charges21 86321 035       
Revaluation Reserve79 12574 921       
Share Capital Allotted Called Up Paid277 356277 356       
Tangible Fixed Assets Additions 2 605       
Tangible Fixed Assets Cost Or Valuation891 789894 394       
Tangible Fixed Assets Depreciation215 867230 725       
Tangible Fixed Assets Depreciation Charged In Period 14 858       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search