Tyne Valley Leisure Limited NEWCASTLE UPON TYNE


Tyne Valley Leisure started in year 2014 as Private Limited Company with registration number 09361463. The Tyne Valley Leisure company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Byermoor. Postal code: NE16 6NS.

The company has 3 directors, namely Carolyn V., Elaine A. and Andrew B.. Of them, Elaine A., Andrew B. have been with the company the longest, being appointed on 18 December 2014 and Carolyn V. has been with the company for the least time - from 21 December 2023. As of 19 April 2024, there was 1 ex director - Derek A.. There were no ex secretaries.

Tyne Valley Leisure Limited Address / Contact

Office Address Byermoor
Office Address2 Burnopfield
Town Newcastle Upon Tyne
Post code NE16 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09361463
Date of Incorporation Thu, 18th Dec 2014
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 10 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 Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Carolyn V.

Position: Director

Appointed: 21 December 2023

Elaine A.

Position: Director

Appointed: 18 December 2014

Andrew B.

Position: Director

Appointed: 18 December 2014

Derek A.

Position: Director

Appointed: 18 December 2014

Resigned: 06 February 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Carolyn V. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Elaine A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Carolyn V.

Notified on 6 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Elaine A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Derek A.

Notified on 6 April 2016
Ceased on 6 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-06-302018-06-302019-06-302019-12-312020-12-312021-12-31
Net Worth3      
Balance Sheet
Cash Bank On Hand3100 003111 23597 13825 504918 107922 391
Current Assets 3 369 5895 496 3334 161 4143 747 6954 223 1414 874 384
Debtors 95 455178 425198 694179 914241 609539 478
Net Assets Liabilities 463 8331 006 395900 638909 7931 452 6872 474 738
Other Debtors 11 6723 4907 25112 511117 435386 476
Property Plant Equipment 631 640648 677720 615740 732710 868721 893
Total Inventories 3 174 1315 206 6733 865 5823 542 2773 063 4253 412 515
Cash Bank In Hand3      
Net Assets Liabilities Including Pension Asset Liability3      
Reserves/Capital
Shareholder Funds3      
Other
Accrued Liabilities Deferred Income 75 395     
Accumulated Amortisation Impairment Intangible Assets 30 67053 67176 67188 171111 171134 171
Accumulated Depreciation Impairment Property Plant Equipment 52 841106 282183 556198 963266 002321 511
Average Number Employees During Period   43474645
Bank Borrowings Overdrafts 42 29827 933 45 548574 16674 167
Corporation Tax Payable 131 587     
Creditors 166 059128 68674 32959 726595 06523 907
Dividends Paid On Shares  176 329 141 829  
Finance Lease Liabilities Present Value Total 26 833     
Fixed Assets 830 970825 106874 044882 561829 697817 722
Future Minimum Lease Payments Under Non-cancellable Operating Leases  612 119572 271575 320532 136497 136
Increase From Amortisation Charge For Year Intangible Assets 30 67023 00123 00011 50023 00023 000
Increase From Depreciation Charge For Year Property Plant Equipment 52 84164 18677 27443 08285 17286 270
Intangible Assets 199 330176 329153 329141 829118 82995 829
Intangible Assets Gross Cost 230 000230 000230 000230 000230 000 
Investments Fixed Assets  100100   
Investments In Group Undertakings Participating Interests   100   
Net Current Assets Liabilities -172 426335 602125 500110 2531 241 2421 707 812
Number Shares Issued Fully Paid 3332    
Other Creditors 139 226128 68674 32959 72620 89923 907
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 745 27 67518 13330 761
Other Disposals Property Plant Equipment  47 720 70 91538 537115 279
Other Remaining Borrowings 2 582 596     
Other Taxation Social Security Payable 239 637382 043347 331175 037348 748534 569
Par Value Share111    
Prepayments Accrued Income 44 03894 63867 24588 48953 10469 046
Property Plant Equipment Gross Cost 684 481754 959904 171939 695976 8701 043 404
Provisions For Liabilities Balance Sheet Subtotal 28 65225 62724 57723 29523 18726 889
Total Additions Including From Business Combinations Property Plant Equipment 684 481118 198149 212106 43975 712181 813
Total Assets Less Current Liabilities 658 5441 160 708999 544992 8142 070 9392 525 534
Trade Creditors Trade Payables 131 053147 121198 596106 109131 000145 477
Trade Debtors Trade Receivables 39 74580 297124 19878 91471 07083 956
Number Shares Allotted3      
Share Capital Allotted Called Up Paid3      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sunday 17th December 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements