Postern Leisure Limited BURTON ON TRENT


Founded in 2005, Postern Leisure, classified under reg no. 05453229 is an active company. Currently registered at Postern House Farm, Postern Road DE13 9SJ, Burton On Trent the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Jeanette R., Ivor R. and Thomas R.. In addition one secretary - Jeanette R. - is with the company. As of 1 May 2024, there was 1 ex director - James R.. There were no ex secretaries.

Postern Leisure Limited Address / Contact

Office Address Postern House Farm, Postern Road
Office Address2 Tatenhill
Town Burton On Trent
Post code DE13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05453229
Date of Incorporation Mon, 16th May 2005
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Jeanette R.

Position: Secretary

Appointed: 16 May 2005

Jeanette R.

Position: Director

Appointed: 16 May 2005

Ivor R.

Position: Director

Appointed: 16 May 2005

Thomas R.

Position: Director

Appointed: 16 May 2005

James R.

Position: Director

Appointed: 16 May 2005

Resigned: 23 March 2007

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Ivor R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeanette R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ivor R.

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

Thomas R.

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

Jeanette R.

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

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 Worth96 439182 077249 555       
Balance Sheet
Cash Bank In Hand48 559169 744241 413       
Cash Bank On Hand  241 413209 752252 148378 569356 496562 669667 337791 722
Current Assets90 891212 937298 119283 292333 622441 045496 123636 263722 5081 037 187
Debtors26 62123 45432 78142 32345 97437 03799 02659 48648 287212 509
Net Assets Liabilities  249 555267 937263 561283 682304 409445 817776 791959 080
Net Assets Liabilities Including Pension Asset Liability96 439182 077249 555       
Other Debtors   25 76840 32923 11747 39333 89638 216135 878
Property Plant Equipment  336 190398 873477 571390 996418 773383 014487 324645 122
Stocks Inventory15 71119 73923 925       
Tangible Fixed Assets280 279315 045336 190       
Total Inventories  23 92531 21735 50025 43940 60114 1086 88432 956
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve96 339181 977249 455       
Shareholder Funds96 439182 077249 555       
Other
Accumulated Depreciation Impairment Property Plant Equipment  285 600392 709510 785649 441754 862870 499982 7171 126 345
Average Number Employees During Period   94303041398082
Bank Borrowings Overdrafts   73 713152 395129 302124 473270 364237 113169 782
Creditors  356 030368 704478 313497 657542 05119 26120 18320 904
Creditors Due Within One Year274 731323 292356 030       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 464  4 385
Disposals Property Plant Equipment    3 641 43 986 15 00011 500
Finance Lease Liabilities Present Value Total   30 05018 4469 1344 32119 26120 18320 904
Increase From Depreciation Charge For Year Property Plant Equipment   107 109118 076138 656112 885115 637112 218148 013
Net Current Assets Liabilities-183 840-110 355-57 911-85 412-144 691-56 612-45 928147 352387 537413 909
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   82 93470 54741 68819 831-11 924-151 67981 182
Other Taxation Social Security Payable   118 67995 871178 164142 93558 323104 613222 866
Par Value Share 111111111
Property Plant Equipment Gross Cost  621 790791 582988 3561 040 4371 173 6351 253 5131 470 0411 771 467
Provisions For Liabilities Balance Sheet Subtotal  28 72445 52469 31950 70268 43665 28877 88779 047
Provisions For Liabilities Charges 22 61328 724       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 97 205111 784       
Tangible Fixed Assets Cost Or Valuation421 501510 006621 790       
Tangible Fixed Assets Depreciation141 222194 961285 600       
Tangible Fixed Assets Depreciation Charged In Period 55 07990 639       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 340        
Tangible Fixed Assets Disposals 8 700        
Total Additions Including From Business Combinations Property Plant Equipment   169 792200 41552 081177 18479 878231 528312 926
Total Assets Less Current Liabilities96 439204 690278 279313 461332 880334 384372 845530 366874 8611 059 031
Trade Creditors Trade Payables   63 328141 054139 369250 491160 105126 401126 039
Trade Debtors Trade Receivables   16 5555 64513 92051 63325 59010 07176 631

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements