Pure Leisure Estates Limited CARNFORTH


Founded in 2006, Pure Leisure Estates, classified under reg no. 05837595 is an active company. Currently registered at South Lakeland House, Main A6 LA5 9RN, Carnforth the company has been in the business for eighteen years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely John M. and Paul R.. In addition one secretary - Paul 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.

Pure Leisure Estates Limited Address / Contact

Office Address South Lakeland House, Main A6
Office Address2 Yealand Redmayne
Town Carnforth
Post code LA5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05837595
Date of Incorporation Mon, 5th Jun 2006
Industry Holiday centres and villages
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

John M.

Position: Director

Appointed: 10 October 2018

Paul R.

Position: Secretary

Appointed: 03 February 2014

Paul R.

Position: Director

Appointed: 02 January 2014

Gordon W.

Position: Director

Appointed: 10 October 2018

Resigned: 03 June 2021

Andrew S.

Position: Director

Appointed: 16 October 2016

Resigned: 15 January 2018

Stuart M.

Position: Director

Appointed: 16 October 2016

Resigned: 30 January 2018

Nigel W.

Position: Director

Appointed: 20 May 2015

Resigned: 30 September 2016

Andrew C.

Position: Director

Appointed: 15 May 2010

Resigned: 08 March 2013

Anthony F.

Position: Director

Appointed: 18 December 2009

Resigned: 25 April 2014

Trevor W.

Position: Director

Appointed: 18 December 2009

Resigned: 01 June 2020

Neville K.

Position: Director

Appointed: 26 January 2009

Resigned: 18 December 2009

Malcolm H.

Position: Director

Appointed: 29 September 2008

Resigned: 16 June 2013

Iain H.

Position: Director

Appointed: 18 February 2008

Resigned: 13 November 2008

Russell D.

Position: Director

Appointed: 02 July 2007

Resigned: 21 December 2007

Alan G.

Position: Director

Appointed: 29 January 2007

Resigned: 19 December 2011

Christopher R.

Position: Secretary

Appointed: 09 July 2006

Resigned: 03 February 2014

John M.

Position: Director

Appointed: 05 June 2006

Resigned: 15 March 2010

Nicholas D.

Position: Director

Appointed: 05 June 2006

Resigned: 26 June 2007

Nicholas D.

Position: Secretary

Appointed: 05 June 2006

Resigned: 09 July 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Pure Leisure Group Limited from Carnforth, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Pure Leisure Group Limited

South Lakeland House Yealand Redmayne, Carnforth, LA5 9RN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05113719
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 287 537992 210856 032
Current Assets3 327 4132 927 0202 473 182
Debtors1 635 6911 577 6951 195 176
Net Assets Liabilities-2 433 090531 0942 278 314
Property Plant Equipment7 174 6257 125 3117 057 567
Total Inventories404 185357 115421 974
Other
Accumulated Depreciation Impairment Property Plant Equipment9 097 6599 144 3929 188 186
Average Number Employees During Period373529
Creditors12 911 6459 497 7547 228 952
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 00023 950
Disposals Property Plant Equipment 38 00023 950
Increase From Depreciation Charge For Year Property Plant Equipment 84 73367 744
Net Current Assets Liabilities-9 584 232-6 570 734-4 755 770
Property Plant Equipment Gross Cost16 272 28416 269 70316 245 753
Provisions For Liabilities Balance Sheet Subtotal23 48323 48323 483
Total Additions Including From Business Combinations Property Plant Equipment 35 419 
Total Assets Less Current Liabilities-2 409 607554 5772 301 797

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Sunday 31st January 2021
filed on: 27th, October 2021
Free Download (22 pages)

Company search

Advertisements