Moores Leisure (teesside) Limited CLEVELAND


Founded in 1995, Moores Leisure (teesside), classified under reg no. 03101169 is an active company. Currently registered at 18/26 Bishopton Lane TS18 2AA, Cleveland the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Donald W. and Derek M.. In addition one secretary - Donald W. - is with the firm. Currently 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.

Moores Leisure (teesside) Limited Address / Contact

Office Address 18/26 Bishopton Lane
Office Address2 Stockton On Tees
Town Cleveland
Post code TS18 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101169
Date of Incorporation Tue, 12th Sep 1995
Industry Public houses and bars
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Donald W.

Position: Director

Appointed: 31 January 2013

Donald W.

Position: Secretary

Appointed: 31 January 2013

Derek M.

Position: Director

Appointed: 01 December 1995

Jacqueline W.

Position: Director

Appointed: 31 January 2013

Resigned: 31 January 2013

Donald W.

Position: Secretary

Appointed: 26 March 2003

Resigned: 31 January 2013

Brenda M.

Position: Secretary

Appointed: 29 February 1996

Resigned: 26 March 2003

Donald W.

Position: Director

Appointed: 01 December 1995

Resigned: 31 January 2013

Brenda M.

Position: Director

Appointed: 01 December 1995

Resigned: 26 March 2003

Leo M.

Position: Director

Appointed: 01 December 1995

Resigned: 26 March 2003

Donald W.

Position: Secretary

Appointed: 20 September 1995

Resigned: 29 February 1996

Kim M.

Position: Director

Appointed: 14 September 1995

Resigned: 04 April 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1995

Resigned: 20 September 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 September 1995

Resigned: 20 September 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Derek M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Donald W. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek M.

Notified on 12 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Donald W.

Notified on 12 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand63 92160 761
Current Assets836 076815 964
Debtors758 793737 062
Net Assets Liabilities12 22518 191
Property Plant Equipment288 284284 687
Total Inventories13 36218 141
Other
Description Principal Activities 56 302
Accrued Liabilities Deferred Income10 14110 351
Accumulated Depreciation Impairment Property Plant Equipment805 013826 011
Amounts Owed By Group Undertakings752 813736 214
Average Number Employees During Period8182
Bank Borrowings Overdrafts30 58230 332
Creditors846 953855 519
Finished Goods Goods For Resale13 36218 141
Fixed Assets288 284284 687
Increase From Depreciation Charge For Year Property Plant Equipment 20 998
Net Current Assets Liabilities-10 877-39 555
Net Deferred Tax Liability Asset2 5064 013
Other Creditors601 030615 806
Other Creditors Including Taxation Social Security Balance Sheet Subtotal45 00035 000
Prepayments Accrued Income5 980848
Property Plant Equipment Gross Cost1 093 2971 110 698
Provisions For Liabilities Balance Sheet Subtotal2 5064 013
Taxation Social Security Payable23 94762 747
Total Additions Including From Business Combinations Property Plant Equipment 17 401
Total Assets Less Current Liabilities277 407245 132
Trade Creditors Trade Payables181 253136 283
Useful Life Property Plant Equipment Years 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements