Sutcliffe Play Limited PONTEFRACT


Sutcliffe Play started in year 1947 as Private Limited Company with registration number 00435546. The Sutcliffe Play company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Pontefract at Waggon Lane. Postal code: WF9 1JS. Since Wed, 11th Oct 1995 Sutcliffe Play Limited is no longer carrying the name Sutcliffe Leisure.

At present there are 4 directors in the the firm, namely Andrew L., Timothy P. and Martin G. and others. In addition one secretary - Kevin M. - is with the company. 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.

Sutcliffe Play Limited Address / Contact

Office Address Waggon Lane
Office Address2 Upton
Town Pontefract
Post code WF9 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00435546
Date of Incorporation Tue, 20th May 1947
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Kevin M.

Position: Secretary

Appointed: 18 April 2019

Andrew L.

Position: Director

Appointed: 01 September 2015

Timothy P.

Position: Director

Appointed: 01 June 2014

Martin G.

Position: Director

Appointed: 11 March 2013

Desmond S.

Position: Director

Appointed: 29 January 1992

Louise S.

Position: Secretary

Appointed: 31 May 2018

Resigned: 30 June 2019

Thomas M.

Position: Director

Appointed: 01 June 2014

Resigned: 31 August 2015

Andrew L.

Position: Director

Appointed: 04 July 2005

Resigned: 31 January 2014

Vivien J.

Position: Director

Appointed: 01 July 2005

Resigned: 19 October 2012

Sarah D.

Position: Director

Appointed: 01 October 2002

Resigned: 01 July 2005

Richard C.

Position: Director

Appointed: 01 April 2001

Resigned: 28 November 2007

Stuart W.

Position: Director

Appointed: 01 March 2000

Resigned: 31 May 2018

Stuart W.

Position: Secretary

Appointed: 22 February 1999

Resigned: 31 May 2018

David B.

Position: Director

Appointed: 31 May 1996

Resigned: 30 April 2016

Stuart O.

Position: Director

Appointed: 06 July 1992

Resigned: 14 April 1995

Christopher H.

Position: Director

Appointed: 29 January 1992

Resigned: 29 September 1995

Kenneth S.

Position: Director

Appointed: 29 January 1992

Resigned: 31 December 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Sutcliffe Group Ltd from Pontefract, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sutcliffe Group Ltd

Sutcliffe Play Ltd Waggon Lane, Upton, Pontefract, W. Yorkshire, WF9 1JS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sutcliffe Leisure October 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand698 627488 4361 767 075918 0421 272 542
Current Assets3 183 1253 203 1903 255 3293 160 9513 643 047
Debtors2 132 9572 304 0371 039 6991 881 2581 790 325
Net Assets Liabilities1 905 5842 087 6522 179 7232 297 7742 508 015
Other Debtors137 37751 15892 25567 76335 961
Property Plant Equipment184 566184 431187 224189 020310 624
Total Inventories351 541410 717448 555361 651580 180
Other
Accumulated Amortisation Impairment Intangible Assets245 556245 556245 556245 556 
Accumulated Depreciation Impairment Property Plant Equipment1 989 2792 054 1642 156 0772 211 3542 271 994
Amounts Owed By Related Parties515 934326 569 289 342377 979
Amounts Owed To Group Undertakings  207 636  
Average Number Employees During Period 64635968
Bank Borrowings Overdrafts  40 145  
Corporation Tax Payable50 00061 91036 00025 55133 543
Creditors9 6201 8131 262 8311 052 1981 433 183
Deferred Tax Asset Debtors11 830 11 9307 800 
Dividends Paid On Shares11   
Fixed Assets184 567184 432187 225189 021310 625
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 625 1581 499 0041 365 9571 240 0351 057 294
Increase From Depreciation Charge For Year Property Plant Equipment 94 176101 91383 80796 229
Intangible Assets11111
Intangible Assets Gross Cost245 557245 557245 557245 557 
Net Current Assets Liabilities1 730 6371 905 2931 992 4982 108 7532 209 864
Other Creditors9 6201 813419 179483 467690 876
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 291 28 53035 589
Other Disposals Property Plant Equipment 42 106 36 45049 789
Other Distributions To Owners Decrease Increase In Equity  6 5006 00053 725
Other Taxation Social Security Payable215 691181 106242 265148 825238 617
Profit Loss  98 571124 051263 966
Property Plant Equipment Gross Cost2 173 8452 238 5952 343 3012 400 3742 582 618
Provisions For Liabilities Balance Sheet Subtotal 260  12 474
Total Additions Including From Business Combinations Property Plant Equipment 106 856104 70693 523232 033
Total Assets Less Current Liabilities1 915 2042 089 7252 179 7232 297 7742 520 489
Trade Creditors Trade Payables543 878577 043317 606394 355470 147
Trade Debtors Trade Receivables1 467 8161 926 310935 5141 516 3531 376 385

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 15th, March 2023
Free Download (13 pages)

Company search

Advertisements