Pullman Premier Leisure Limited DORSET


Founded in 1988, Pullman Premier Leisure, classified under reg no. 02300438 is an active company. Currently registered at 97 The Esplanade DT4 7AT, Dorset the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Graham R., Stephen B. and Jonathan T. and others. In addition one secretary - Graham R. - 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.

Pullman Premier Leisure Limited Address / Contact

Office Address 97 The Esplanade
Office Address2 Weymouth
Town Dorset
Post code DT4 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02300438
Date of Incorporation Tue, 27th Sep 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Graham R.

Position: Director

Resigned:

Stephen B.

Position: Director

Appointed: 01 June 2016

Jonathan T.

Position: Director

Appointed: 10 January 2005

Keith J.

Position: Director

Appointed: 17 December 1993

Susan R.

Position: Director

Appointed: 28 February 1993

Graham R.

Position: Secretary

Appointed: 17 July 1992

Stephen B.

Position: Director

Appointed: 30 April 1999

Resigned: 11 April 2007

Peter I.

Position: Director

Appointed: 28 February 1993

Resigned: 18 December 1997

Peter S.

Position: Director

Appointed: 28 February 1993

Resigned: 04 November 2019

John N.

Position: Director

Appointed: 28 February 1993

Resigned: 26 November 1993

Barry L.

Position: Director

Appointed: 28 February 1993

Resigned: 10 September 2015

Margaret I.

Position: Director

Appointed: 28 February 1993

Resigned: 30 June 1998

Timothy S.

Position: Secretary

Appointed: 16 July 1992

Resigned: 17 July 1992

Manuel D.

Position: Director

Appointed: 20 May 1992

Resigned: 30 April 1993

Graham R.

Position: Secretary

Appointed: 31 December 1990

Resigned: 16 July 1992

Stephen B.

Position: Director

Appointed: 31 December 1990

Resigned: 20 May 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Graham R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Graham R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand127 6853784237231 1111 539182 729
Current Assets134 1006 83023 04026 7888 68110 044183 626
Debtors6 4156 45222 61726 0657 5708 505897
Net Assets Liabilities1 683 9681 910 3242 071 5202 258 2732 396 2622 612 1663 400 521
Other Debtors    266 666 
Property Plant Equipment3 779 0653 779 0653 779 0653 856 8653 862 2734 023 6754 023 675
Other
Accrued Liabilities20 21713 03714 21814 45626 43217 63219 238
Additions Other Than Through Business Combinations Property Plant Equipment   77 800 161 402 
Amounts Owed By Related Parties  16 21018 722   
Amounts Owed To Related Parties555 913497 837236 262260 894284 615141 226291 000
Average Number Employees During Period  66789
Balances Amounts Owed By Related Parties  16 210    
Balances Amounts Owed To Related Parties555 913497 837236 262    
Bank Borrowings1 819 8901 595 9191 367 0131 135 933900 608778 962583 738
Bank Overdrafts 30 04994 364163 362166 253233 633 
Creditors1 819 8901 595 9191 367 0131 135 933900 608778 962583 738
Dividend Per Share Interim00000 0
Finance Lease Liabilities Present Value Total370      
Fixed Assets4 280 0654 280 0654 280 0654 357 8654 363 2734 524 6754 524 675
Investments Fixed Assets501 000501 000501 000501 000501 000501 000501 000
Investments In Subsidiaries501 000501 000501 000501 000501 000501 000501 000
Net Current Assets Liabilities-776 207-773 822-841 532-885 859-1 066 403-1 133 547-540 416
Number Shares Issued Fully Paid286 337286 337286 337286 337286 337286 337286 337
Other Creditors     145 4023 313
Other Remaining Borrowings100 000-376280 000230 000330 000330 000100 000
Par Value Share 111 11
Prepayments6 4156 4526 4077 3437 5441 839897
Property Plant Equipment Gross Cost3 779 0653 779 0653 779 0653 856 8653 862 2734 023 6754 023 675
Provisions For Liabilities Balance Sheet Subtotal   77 800   
Taxation Social Security Payable19 44419 02519 40921 43830 3707 47825 377
Total Assets Less Current Liabilities3 503 8583 506 2433 438 5333 472 0063 296 8703 391 1283 984 259
Total Borrowings1 819 8901 595 9191 367 0131 135 933900 608778 962583 738
Trade Creditors Trade Payables14 36321 08020 31922 49737 41417 85331 514
Amount Specific Advance Or Credit Directors-100 000 -280 000    
Amount Specific Advance Or Credit Made In Period Directors 100 000-280 000    
Director Remuneration100 135106 950112 950112 949   

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 Friday 31st March 2023
filed on: 6th, December 2023
Free Download

Company search

Advertisements