Wye Leisure Limited HEREFORD


Wye Leisure started in year 2000 as Private Limited Company with registration number 03926356. The Wye Leisure company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hereford at Wye Leisure. Postal code: HR1 4PE.

At present there are 4 directors in the the firm, namely Arthur W., Margaret W. and Robert W. and others. In addition one secretary - Margaret W. - is with the company. As of 19 April 2024, there was 1 ex director - Benjamin S.. There were no ex secretaries.

Wye Leisure Limited Address / Contact

Office Address Wye Leisure
Office Address2 Fownhope
Town Hereford
Post code HR1 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03926356
Date of Incorporation Tue, 15th Feb 2000
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Arthur W.

Position: Director

Appointed: 15 February 2000

Margaret W.

Position: Director

Appointed: 15 February 2000

Margaret W.

Position: Secretary

Appointed: 15 February 2000

Robert W.

Position: Director

Appointed: 15 February 2000

Thomas W.

Position: Director

Appointed: 15 February 2000

Benjamin S.

Position: Director

Appointed: 09 February 2016

Resigned: 15 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2000

Resigned: 15 February 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Robert W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Thomas W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Margaret W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 21 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas W.

Notified on 21 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Margaret W.

Notified on 6 April 2016
Ceased on 21 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arthur W.

Notified on 6 April 2016
Ceased on 21 February 2021
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 34576 70995 49259 101199 328275 36025 70017 166
Current Assets 100 892116 54584 157291 250293 176289 191296 015
Debtors8 93818 18915 35119 85387 146253 860254 337268 780
Net Assets Liabilities 2 791 8432 902 5462 984 4202 996 4032 797 0982 767 0392 633 967
Other Debtors8 93818 18915 35119 85343 947254 077254 168268 780
Property Plant Equipment5 329 8615 367 9765 311 4705 231 5945 551 0035 404 0775 232 6655 193 814
Total Inventories6 8005 9945 7025 2034 7763 9569 15410 069
Other
Accumulated Amortisation Impairment Intangible Assets2 5005 0007 50010 00012 50012 50012 500 
Accumulated Depreciation Impairment Property Plant Equipment1 699 4651 890 3272 071 8771 503 7571 714 9361 960 0072 197 3612 439 212
Average Number Employees During Period   4342444046
Bank Borrowings Overdrafts898 852772 518644 828512 048999 1831 219 109847 691731 419
Corporation Tax Payable7 84869 01267 83357 640 7 47449 71348 161
Corporation Tax Recoverable    43 269   
Creditors 772 518644 828536 8581 130 2631 314 935907 298784 871
Dividends Paid On Shares   2 500    
Finance Lease Liabilities Present Value Total   24 810131 08095 82659 60753 452
Fixed Assets 5 375 4765 316 4705 234 0945 551 003   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   11 14210 48011 2197 0982 976
Increase From Amortisation Charge For Year Intangible Assets 2 5002 5002 5002 500   
Increase From Depreciation Charge For Year Property Plant Equipment 190 862181 550175 253218 664245 071237 354241 851
Intangible Assets10 0007 5005 0002 500    
Intangible Assets Gross Cost12 50012 50012 50012 50012 50012 50012 500 
Net Current Assets Liabilities -1 319 929-1 281 754-1 224 777-853 829-736 553-1 023 278-1 072 745
Number Shares Issued Fully Paid  100     
Other Creditors1 400 2241 420 8211 100 911986 202973 807873 0931 015 002987 629
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   743 3737 485   
Other Disposals Property Plant Equipment   744 810124 766   
Other Taxation Social Security Payable68 97472 03272 23763 56322 76820 83570 84273 589
Par Value Share  1     
Property Plant Equipment Gross Cost7 029 3267 258 3037 383 3476 735 3517 265 9397 364 0847 430 0267 633 026
Provisions For Liabilities Balance Sheet Subtotal 491 186487 342488 039570 508555 491535 050702 231
Total Additions Including From Business Combinations Property Plant Equipment 228 977125 04496 814655 35498 14565 942203 000
Total Assets Less Current Liabilities 4 055 5474 034 7164 009 3174 697 1744 667 5244 209 3874 121 069
Trade Creditors Trade Payables44 083109 36128 43068 69668 43335 08757 689136 567
Trade Debtors Trade Receivables    -70-217169 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, July 2023
Free Download (12 pages)

Company search

Advertisements