Purple Leisure Services Limited BRAINTREE


Founded in 2001, Purple Leisure Services, classified under reg no. 04215727 is an active company. Currently registered at Unit 7A Cooper Drive CM7 2RF, Braintree the company has been in the business for 23 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Joanne G., Keith P.. Of them, Keith P. has been with the company the longest, being appointed on 1 October 2009 and Joanne G. has been with the company for the least time - from 11 August 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Purple Leisure Services Limited Address / Contact

Office Address Unit 7A Cooper Drive
Office Address2 Springfield Industrial Estate
Town Braintree
Post code CM7 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215727
Date of Incorporation Mon, 14th May 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Joanne G.

Position: Director

Appointed: 11 August 2020

Keith P.

Position: Director

Appointed: 01 October 2009

Joanne H.

Position: Secretary

Appointed: 10 January 2018

Resigned: 25 February 2020

Rosalyn S.

Position: Director

Appointed: 14 February 2005

Resigned: 31 July 2020

Ros P.

Position: Secretary

Appointed: 01 May 2002

Resigned: 10 January 2018

Keith P.

Position: Secretary

Appointed: 11 July 2001

Resigned: 01 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2001

Resigned: 14 May 2001

David G.

Position: Director

Appointed: 14 May 2001

Resigned: 11 July 2001

David G.

Position: Secretary

Appointed: 14 May 2001

Resigned: 11 July 2001

Glen L.

Position: Director

Appointed: 14 May 2001

Resigned: 14 February 2005

David T.

Position: Director

Appointed: 14 May 2001

Resigned: 14 September 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 2001

Resigned: 14 May 2001

Keith P.

Position: Director

Appointed: 14 May 2001

Resigned: 19 May 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Joanne G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Keith P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Ros S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne G.

Notified on 11 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith P.

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

Ros S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth264 788293 553       
Balance Sheet
Cash Bank In Hand183 582171 942       
Cash Bank On Hand 171 942222 400438 706202 525442 690403 711487 857338 855
Current Assets394 873369 221420 407708 575535 034534 683565 765668 855541 767
Debtors211 291197 279198 007269 869332 50991 993162 054180 998199 787
Net Assets Liabilities 293 553321 109355 383285 997287 134195 074342 527311 627
Net Assets Liabilities Including Pension Asset Liability264 788293 553       
Property Plant Equipment 200 557197 598212 546279 976226 031158 161238 038 
Tangible Fixed Assets237 650200 557       
Other Debtors    37 31384 568   
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve264 688293 453       
Shareholder Funds264 788293 553       
Other
Amount Specific Advance Or Credit Directors     8 130   
Amount Specific Advance Or Credit Made In Period Directors     8 130   
Amount Specific Advance Or Credit Repaid In Period Directors      8 130  
Accrued Liabilities 6 6486 9287 911     
Accumulated Depreciation Impairment Property Plant Equipment 229 477228 243252 783267 850290 229255 419283 42753 606
Additional Provisions Increase From New Provisions Recognised  -2301 80613 537-9 485-13 07415 94133 597
Average Number Employees During Period 3536424547262231
Bank Borrowings Overdrafts      213 184163 988114 792
Corporation Tax Payable 115 878103 364117 770     
Creditors 23 07543 95245 86589 52354 423234 869245 295252 942
Creditors Due After One Year38 38223 075       
Creditors Due Within One Year274 537226 108       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  51 91031 34663 57140 48373 74939 70843 504
Disposals Property Plant Equipment  84 00745 85482 26056 311107 38660 63663 640
Finance Lease Liabilities Present Value Total 23 07543 95245 86589 52354 42354 54054 938116 787
Future Minimum Lease Payments Under Non-cancellable Operating Leases 35 61438 56224 48345 75045 75045 75042 00017 500
Increase Decrease In Property Plant Equipment  79 23570 979159 94524 745 147 663167 181
Increase From Depreciation Charge For Year Property Plant Equipment  50 67655 88678 63862 86238 93967 716337
Net Current Assets Liabilities120 336143 113194 275217 320137 699148 196291 378385 321288 825
Number Shares Allotted 100       
Other Creditors   76 71135 18276 85058 97775 04021 018
Other Taxation Social Security Payable 23 33024 42031 058261 768236 959110 00181 11667 136
Par Value Share 1       
Prepayments 7 9714 5775 87337 31376 43827 46220 02022 461
Prepayments Accrued Income      3 1253 1253 125
Property Plant Equipment Gross Cost 430 034425 841465 329547 826516 260413 580521 46526 271
Provisions 27 04226 81228 61842 15532 67019 59635 53769 134
Provisions For Liabilities Balance Sheet Subtotal 27 04226 81228 61842 15532 67019 59635 53769 134
Provisions For Liabilities Charges54 81627 042       
Secured Debts104 77967 917       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 41 355       
Tangible Fixed Assets Cost Or Valuation469 487430 034       
Tangible Fixed Assets Depreciation231 837229 477       
Tangible Fixed Assets Depreciation Charged In Period 52 171       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 54 531       
Tangible Fixed Assets Disposals 80 808       
Total Additions Including From Business Combinations Property Plant Equipment  79 81485 342164 75724 7454 706168 521167 181
Total Assets Less Current Liabilities357 986343 670391 873429 866417 675374 227449 539623 359612 340
Trade Creditors Trade Payables 1 2448645 24417 0491 43218 07123 24422 313
Trade Debtors Trade Receivables 179 745185 112255 280295 1967 425129 017155 003174 576

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements