Seven Springs Limited LLANON


Seven Springs started in year 2007 as Private Limited Company with registration number 06256947. The Seven Springs company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Llanon at Parc Morlais Office. Postal code: SY23 5LZ. Since 2019-09-26 Seven Springs Limited is no longer carrying the name Parc Morlais Leisure.

The company has 2 directors, namely Richard C., Steven C.. Of them, Richard C., Steven C. have been with the company the longest, being appointed on 8 May 2019. 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.

Seven Springs Limited Address / Contact

Office Address Parc Morlais Office
Office Address2 Pennant Road
Town Llanon
Post code SY23 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06256947
Date of Incorporation Wed, 23rd May 2007
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Richard C.

Position: Director

Appointed: 08 May 2019

Steven C.

Position: Director

Appointed: 08 May 2019

Rae P.

Position: Secretary

Appointed: 22 October 2007

Resigned: 24 April 2019

George P.

Position: Director

Appointed: 22 October 2007

Resigned: 24 April 2019

Paul P.

Position: Director

Appointed: 22 October 2007

Resigned: 24 April 2019

George P.

Position: Secretary

Appointed: 22 October 2007

Resigned: 20 May 2008

Rae P.

Position: Director

Appointed: 22 October 2007

Resigned: 24 April 2019

3 J's Enterprise Ltd

Position: Corporate Secretary

Appointed: 23 May 2007

Resigned: 23 October 2007

Jtd Systems Ltd

Position: Corporate Director

Appointed: 23 May 2007

Resigned: 23 October 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is The Luxury Lodge Group Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rae P. This PSC owns 25-50% shares. Then there is George P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The Luxury Lodge Group Limited

Northern Assurance Buildings 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09718169
Notified on 24 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rae P.

Notified on 1 June 2016
Ceased on 25 April 2019
Nature of control: 25-50% shares

George P.

Notified on 1 July 2016
Ceased on 24 April 2019
Nature of control: significiant influence or control

Company previous names

Parc Morlais Leisure September 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth279 326282 429273 005297 662      
Balance Sheet
Cash Bank On Hand    4 982 273 252321 973245 48533 440
Current Assets3 0094 6465 63221 3345 904100 370517 245622 250717 774746 971
Debtors 2 200  9227 85031 54270 413112 455207 025
Net Assets Liabilities   297 662293 840256 824292 069518 863687 618661 667
Other Debtors     7 85029 47853 99019 83833 690
Property Plant Equipment    613 997726 796706 343950 423940 387919 532
Total Inventories     92 520212 451229 864359 834506 506
Cash Bank In Hand3 0092 4465 632       
Net Assets Liabilities Including Pension Asset Liability279 326282 429273 005297 662      
Tangible Fixed Assets616 937616 459616 037       
Reserves/Capital
Called Up Share Capital500 000500 000500 000       
Profit Loss Account Reserve-220 674-217 571-226 995       
Shareholder Funds279 326282 429273 005297 662      
Other
Accumulated Depreciation Impairment Property Plant Equipment    9071 6328 47937 26862 92787 573
Amounts Owed By Group Undertakings        90 000170 000
Amounts Owed To Group Undertakings     321 938415 109439 691212 691177 191
Average Number Employees During Period    332332
Bank Borrowings Overdrafts     56 231128 338143 628278 754230 984
Creditors   151 950155 260545 667601 519604 703507 488520 258
Finance Lease Liabilities Present Value Total     64 99951 95221 38416 043112 083
Increase From Depreciation Charge For Year Property Plant Equipment     7256 84728 78925 65924 646
Net Current Assets Liabilities-105 250-114 811-140 666-130 616149 35675 695187 245173 143254 719262 393
Number Shares Issued Fully Paid     500 000500 000500 000500 000500 000
Other Creditors    170 8018 7306 120262 621311 173187 367
Other Taxation Social Security Payable      59622 34660 29251 329
Par Value Share11   11111
Property Plant Equipment Gross Cost    614 904728 428714 822987 6911 003 3141 007 105
Total Additions Including From Business Combinations Property Plant Equipment     113 52426 394272 86915 6233 791
Total Assets Less Current Liabilities511 687501 649475 371484 288464 641802 491893 5881 123 5661 195 1061 181 925
Trade Creditors Trade Payables    5 3702 550107 402101 01820 913116 959
Trade Debtors Trade Receivables    922 2 06416 4232 6173 335
Accrued Liabilities Deferred Income     2 5001 050   
Disposals Property Plant Equipment      40 000   
Other Remaining Borrowings     8 7306 120   
Fixed Assets616 937616 460616 037614 904613 997     
Creditors Due After One Year232 361219 220202 366186 626      
Creditors Due Within One Year108 259119 457146 298151 950      
Number Shares Allotted500 000500 000        
Tangible Fixed Assets Additions 1 044993       
Tangible Fixed Assets Cost Or Valuation616 937617 981617 453       
Tangible Fixed Assets Depreciation 1 5221 416       
Tangible Fixed Assets Depreciation Charged In Period 1 5221 416       
Share Capital Allotted Called Up Paid500 000500 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2022-08-31
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements