North Hill Hotel Limited COLCHESTER


Founded in 2005, North Hill Hotel, classified under reg no. 05533233 is an active company. Currently registered at Tilney House CO1 1PY, Colchester the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 30th Sep 2021 North Hill Hotel Limited is no longer carrying the name Acumen Development Consultants.

The firm has 4 directors, namely Sarah C., Helen B. and Robert B. and others. Of them, Robert B., Simon C. have been with the company the longest, being appointed on 8 February 2006 and Sarah C. and Helen B. have been with the company for the least time - from 10 February 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David D. who worked with the the firm until 25 May 2018.

North Hill Hotel Limited Address / Contact

Office Address Tilney House
Office Address2 54 North Hill
Town Colchester
Post code CO1 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05533233
Date of Incorporation Wed, 10th Aug 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sarah C.

Position: Director

Appointed: 10 February 2017

Helen B.

Position: Director

Appointed: 10 February 2017

Robert B.

Position: Director

Appointed: 08 February 2006

Simon C.

Position: Director

Appointed: 08 February 2006

Lynda D.

Position: Director

Appointed: 10 February 2017

Resigned: 25 May 2018

David D.

Position: Director

Appointed: 20 February 2006

Resigned: 25 May 2018

David D.

Position: Secretary

Appointed: 12 August 2005

Resigned: 25 May 2018

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 10 August 2005

Resigned: 24 February 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2005

Resigned: 24 February 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Robert B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Simon C. This PSC owns 25-50% shares. Then there is David D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Robert B.

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

Simon C.

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

David D.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: 25-50% shares

Company previous names

Acumen Development Consultants September 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 810 43 82682 64854 842
Current Assets58 34435 71162 287144 778110 007
Debtors25 23628 46418 46153 33042 940
Net Assets Liabilities261 596293 540269 203363 437350 481
Other Debtors1 104  4 136642
Property Plant Equipment1 726 6861 707 0061 703 2771 124 7251 117 843
Total Inventories10 2987 247 8 80012 225
Other
Accumulated Amortisation Impairment Intangible Assets350 000 350 000350 000 
Accumulated Depreciation Impairment Property Plant Equipment355 937383 512388 891385 473395 746
Average Number Employees During Period3231292526
Bank Borrowings Overdrafts1 176 1221 115 0741 211 277680 183702 921
Corporation Tax Payable51 05435 04619 98649 45016 429
Creditors1 176 1221 115 0741 211 277680 183702 921
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 17621 1053 080
Increase From Depreciation Charge For Year Property Plant Equipment 27 575 7 49510 273
Intangible Assets Gross Cost350 000 350 000350 000 
Net Current Assets Liabilities-277 713-290 107-214 497-74 153-55 645
Other Creditors142 413138 278139 14070 98671 704
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 913 
Other Disposals Property Plant Equipment   582 150 
Other Taxation Social Security Payable38 55729 49227 54722 95227 008
Property Plant Equipment Gross Cost2 082 6232 090 5182 092 1681 510 1981 513 589
Provisions For Liabilities Balance Sheet Subtotal11 2558 2858 3006 9528 796
Total Additions Including From Business Combinations Property Plant Equipment 7 895 1803 391
Total Assets Less Current Liabilities1 448 9731 416 8991 488 7801 050 5721 062 198
Trade Creditors Trade Payables26 73932 1893 89435 37032 137
Trade Debtors Trade Receivables24 13228 46418 46149 19442 298

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements