Shorewood Leisure Group Limited BRIDLINGTON


Shorewood Leisure Group started in year 1990 as Private Limited Company with registration number 02501010. The Shorewood Leisure Group company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bridlington at Marton Hall Church Lane. Postal code: YO15 1DS. Since Sunday 10th January 2010 Shorewood Leisure Group Limited is no longer carrying the name Aldbrough Caravan Park.

Currently there are 2 directors in the the company, namely Neil W. and David A.. In addition one secretary - Neil W. - 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.

Shorewood Leisure Group Limited Address / Contact

Office Address Marton Hall Church Lane
Office Address2 Sewerby
Town Bridlington
Post code YO15 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02501010
Date of Incorporation Thu, 10th May 1990
Industry Holiday centres and villages
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Neil W.

Position: Secretary

Appointed: 26 March 2009

Neil W.

Position: Director

Appointed: 27 February 2008

David A.

Position: Director

Appointed: 10 May 1991

Paul A.

Position: Director

Appointed: 21 May 2009

Resigned: 21 March 2010

Steven D.

Position: Secretary

Appointed: 05 February 2007

Resigned: 26 March 2009

Margaret A.

Position: Secretary

Appointed: 30 September 1997

Resigned: 05 February 2007

Margaret A.

Position: Director

Appointed: 29 December 1995

Resigned: 04 December 2008

John C.

Position: Secretary

Appointed: 29 December 1995

Resigned: 30 September 1997

Sally C.

Position: Director

Appointed: 29 December 1995

Resigned: 29 December 1998

John C.

Position: Director

Appointed: 07 December 1994

Resigned: 29 December 1998

Ronald C.

Position: Director

Appointed: 10 May 1991

Resigned: 29 December 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is David A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David Robert Allison Family 2003 Discretionary Settlement that put Bridlington, England as the address. This PSC has a legal form of "a discretionary trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

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

David Robert Allison Family 2003 Discretionary Settlement

Marton Hall Church Lane, Sewerby, Bridlington, East Yorkshire, YO15 1DS, England

Legal authority English Trust Law
Legal form Discretionary Trust
Country registered England
Place registered H M R C
Registration number 1931488940
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aldbrough Caravan Park January 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 547 3182 934 720480 141
Current Assets22 653 8839 672 65315 792 334
Debtors20 902 9095 665 85812 450 873
Net Assets Liabilities18 342 1143 701 7833 336 367
Other Debtors142 000  
Property Plant Equipment6 491 8647 383 9437 470 965
Total Inventories203 6561 072 0752 861 320
Other
Accrued Liabilities75 632106 698141 251
Accumulated Depreciation Impairment Property Plant Equipment1 009 3981 071 8971 188 276
Amounts Owed By Group Undertakings20 443 6095 310 43212 097 192
Average Number Employees During Period889898
Bank Borrowings911 4941 068 7851 450 419
Bank Borrowings Overdrafts11 686 46613 131 37917 234 865
Comprehensive Income Expense-288 079-14 640 331-365 416
Corporation Tax Payable 6 594 
Creditors11 686 46613 175 39517 279 580
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 0295 477
Disposals Property Plant Equipment 64 26413 605
Finance Lease Liabilities Present Value Total 36 86564 579
Finance Lease Payments Owing Minimum Gross 38 94969 336
Fixed Assets9 911 34010 803 41910 890 441
Future Finance Charges On Finance Leases 2 0844 757
Future Minimum Lease Payments Under Non-cancellable Operating Leases71 97685 65777 657
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  21 950
Increase From Depreciation Charge For Year Property Plant Equipment 98 528121 856
Investments Fixed Assets3 419 4763 419 4763 419 476
Merchandise203 6561 072 0752 861 320
Net Current Assets Liabilities20 117 2406 073 7599 819 171
Number Shares Issued Fully Paid 10 50010 500
Other Investments Other Than Loans3 419 4763 419 4763 419 476
Other Remaining Borrowings683 1561 049 3262 923 621
Other Taxation Social Security Payable16 30720 3549 326
Par Value Share 11
Percentage Class Share Held In Subsidiary 100100
Prepayments81 186104 428112 555
Profit Loss1 605 340-14 640 331-365 416
Property Plant Equipment Gross Cost7 501 2628 455 8408 659 241
Provisions  93 665
Provisions For Liabilities Balance Sheet Subtotal  93 665
Recoverable Value-added Tax 71 875 
Total Additions Including From Business Combinations Property Plant Equipment 1 018 842217 006
Total Assets Less Current Liabilities30 028 58016 877 17820 709 612
Total Borrowings1 594 6502 118 1114 374 040
Trade Creditors Trade Payables73 328458 837587 183
Trade Debtors Trade Receivables236 114179 12347 600
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  12 211

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 8th, June 2023
Free Download (36 pages)

Company search

Advertisements