New Minerton Leisure Park Limited NEAR NEW QUAY


New Minerton Leisure Park started in year 1988 as Private Limited Company with registration number 02216813. The New Minerton Leisure Park company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Near New Quay at Pencnwc Holiday Park. Postal code: SA44 6NL. Since 2011-04-01 New Minerton Leisure Park Limited is no longer carrying the name Treatcourt.

The company has 4 directors, namely Daniel D., Tomas D. and Evan D. and others. Of them, Tomas D., Evan D., Stella D. have been with the company the longest, being appointed on 23 December 2010 and Daniel D. has been with the company for the least time - from 1 January 2011. At the moment 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.

New Minerton Leisure Park Limited Address / Contact

Office Address Pencnwc Holiday Park
Office Address2 Cross Inn
Town Near New Quay
Post code SA44 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02216813
Date of Incorporation Wed, 3rd Feb 1988
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Daniel D.

Position: Director

Appointed: 01 January 2011

Tomas D.

Position: Director

Appointed: 23 December 2010

Evan D.

Position: Director

Appointed: 23 December 2010

Stella D.

Position: Director

Appointed: 23 December 2010

Susan C.

Position: Secretary

Appointed: 01 August 2005

Resigned: 23 December 2010

Gillian B.

Position: Director

Appointed: 09 July 1998

Resigned: 01 August 2005

Gillian B.

Position: Secretary

Appointed: 09 July 1998

Resigned: 01 August 2005

Susan C.

Position: Director

Appointed: 01 April 1997

Resigned: 23 December 2010

Anne B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 1998

David L.

Position: Director

Appointed: 31 December 1991

Resigned: 23 December 2010

Clive M.

Position: Director

Appointed: 31 December 1991

Resigned: 27 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Leisure Escapes Limited from Llandysul, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Evan D. This PSC has significiant influence or control over the company,.

Leisure Escapes Limited

Pencnwc Holiday Park Cross Inn, Llandysul, SA44 6NL, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 12242964
Notified on 9 October 2019
Nature of control: 75,01-100% shares

Evan D.

Notified on 6 April 2016
Ceased on 9 October 2019
Nature of control: significiant influence or control

Company previous names

Treatcourt April 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 629 7234 842 2775 063 522       
Balance Sheet
Cash Bank On Hand  328 885151 810141 10341 034143 615609 599663 906112 769
Current Assets732 1711 007 9041 777 5351 443 4091 528 5921 531 6031 751 2892 180 9724 415 0274 649 077
Debtors637 739776 3461 144 7381 128 2511 300 7911 423 4801 520 8191 524 9583 382 6084 346 445
Net Assets Liabilities  5 063 5225 327 6805 684 2045 925 6566 196 8376 539 9687 016 5377 499 523
Property Plant Equipment  4 733 5495 281 3935 301 7645 308 2635 266 7535 338 3785 303 3375 298 760
Total Inventories  303 912163 34986 69867 08986 85546 415368 513 
Cash Bank In Hand1 15638 163328 885       
Net Assets Liabilities Including Pension Asset Liability4 629 7234 842 2775 063 522       
Stocks Inventory93 276193 395303 912       
Tangible Fixed Assets4 197 8664 213 4594 733 549       
Reserves/Capital
Called Up Share Capital343434       
Profit Loss Account Reserve1 790 6392 003 1932 224 438       
Shareholder Funds4 629 7234 842 2775 063 522       
Other
Accumulated Depreciation Impairment Property Plant Equipment  244 125321 735404 346494 109569 852644 389711 358771 731
Average Number Employees During Period   14121111111110
Creditors  912 861660 733606 905569 206512 370448 3922 035 7122 027 191
Increase From Depreciation Charge For Year Property Plant Equipment   82 93682 61189 76375 74374 53766 96870 760
Net Current Assets Liabilities503 140677 6791 267 738797 3501 072 2741 263 5361 508 9821 716 4203 812 1384 292 356
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         10 387
Other Disposals Property Plant Equipment         11 935
Property Plant Equipment Gross Cost  4 977 6745 603 1285 706 1105 802 3725 836 6055 982 7676 014 6956 070 491
Provisions For Liabilities Balance Sheet Subtotal  24 90490 33082 92976 93766 52866 43863 22664 402
Total Additions Including From Business Combinations Property Plant Equipment   631 330112 98296 26234 233146 16231 92867 731
Total Assets Less Current Liabilities4 701 0064 891 1386 001 2876 078 7436 374 0386 571 7996 775 7357 054 7989 115 4759 591 116
Amount Specific Advance Or Credit Directors  1 54819 97821 80351 662459 063  
Amount Specific Advance Or Credit Made In Period Directors   4 81146 46932 6278 47521 585  
Amount Specific Advance Or Credit Repaid In Period Directors   26 3374 6882 76860 18230 603  
Bank Borrowings  850 000850 000593 333559 487526 760485 133  
Capital Redemption Reserve444444       
Creditors Due After One Year27 33614 858912 861       
Creditors Due Within One Year229 031330 225509 797       
Debtors Due After One Year-505 389-626 483-923 419       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 326      
Disposals Property Plant Equipment   5 87610 000     
Number Shares Allotted 3434       
Par Value Share 11       
Provisions For Liabilities Charges43 94734 00324 904       
Revaluation Reserve2 839 0062 839 0062 839 006       
Secured Debts93 51833 18391 676       
Share Capital Allotted Called Up Paid343434       
Tangible Fixed Assets Cost Or Valuation4 386 6594 427 9704 977 674       
Tangible Fixed Assets Depreciation188 793214 511244 125       
Total Borrowings  941 676938 620660 884629 630569 751488 466  
Advances Credits Directors10 38612 9711 548       
Advances Credits Made In Period Directors2 61252 585        
Advances Credits Repaid In Period Directors 50 000        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements