Country Village Inns Ltd CARNFORTH


Country Village Inns started in year 2013 as Private Limited Company with registration number 08721041. The Country Village Inns company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Carnforth at 22 High Street. Postal code: LA6 3AD.

The firm has 2 directors, namely John M., Mathew C.. Of them, Mathew C. has been with the company the longest, being appointed on 1 January 2014 and John M. has been with the company for the least time - from 26 March 2021. As of 15 June 2024, there was 1 ex director - Alexandra C.. There were no ex secretaries.

Country Village Inns Ltd Address / Contact

Office Address 22 High Street
Office Address2 Ingleton
Town Carnforth
Post code LA6 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08721041
Date of Incorporation Mon, 7th Oct 2013
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

John M.

Position: Director

Appointed: 26 March 2021

Mathew C.

Position: Director

Appointed: 01 January 2014

Alexandra C.

Position: Director

Appointed: 07 October 2013

Resigned: 03 January 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is John M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mathew C. This PSC owns 50,01-75% shares. Moving on, there is Alexandra C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John M.

Notified on 26 March 2021
Nature of control: 25-50% shares

Mathew C.

Notified on 3 January 2018
Nature of control: 50,01-75% shares

Alexandra C.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-68 912-82 665       
Balance Sheet
Cash Bank On Hand 9 49416 91211 36237 20414 611305 870301 034254 501
Current Assets24 74127 68449 99055 45278 161106 682360 876507 790633 031
Debtors10 86513 32424 88635 43432 41354 14038 147171 252325 242
Net Assets Liabilities -82 665-114 793-94 290-55 338-16 078235 327359 126505 969
Other Debtors 13 32424 88620 80317 19827 60137 31966 29565 376
Property Plant Equipment 34 40930 23134 31537 94454 761144 197302 837349 492
Total Inventories 4 8668 1928 6568 54437 93116 85935 50453 288
Cash Bank In Hand8 7909 494       
Net Assets Liabilities Including Pension Asset Liability-68 912-82 665       
Stocks Inventory5 0864 866       
Tangible Fixed Assets41 82834 409       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-68 913-82 666       
Shareholder Funds-68 912-82 665       
Other
Version Production Software      2 021  
Accrued Liabilities 7501 020      
Accumulated Depreciation Impairment Property Plant Equipment 17 18023 71330 79238 54949 18875 822142 046199 268
Additions Other Than Through Business Combinations Property Plant Equipment  2 35511 16311 38627 456116 070224 864153 035
Amounts Owed By Group Undertakings Participating Interests   8 63114 43826 000 102 00091 171
Amounts Owed To Group Undertakings Participating Interests      52 000  
Average Number Employees During Period 1232343941506565
Bank Borrowings    6 6673 33341 66731 72921 709
Bank Borrowings Overdrafts  15 619 3 3333 3338 3339 9379 957
Creditors 134 255189 761184 052164 776174 188228 079419 772454 845
Finance Lease Liabilities Present Value Total 5 2445 2475 247     
Finished Goods Goods For Resale 4 8668 1928 6568 54437 931   
Increase From Depreciation Charge For Year Property Plant Equipment  6 5337 0797 75710 63926 63466 22469 512
Loans From Directors 69 14683 39682 98157 23342 8987 9649 701 
Net Current Assets Liabilities-94 989-106 571-139 771-128 600-86 615-67 506132 79788 018178 186
Other Creditors 25 63424 12322 22723 54135 598-12524 965115
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 290
Other Disposals Property Plant Equipment        49 158
Prepayments Accrued Income   6 000     
Property Plant Equipment Gross Cost 51 58953 94465 10776 493103 949220 019444 883548 760
Taxation Social Security Payable 18 24626 61127 35543 22525 23278 843209 019276 748
Total Assets Less Current Liabilities-53 161-72 162-109 540-94 285-48 671-12 745276 994390 855527 678
Trade Creditors Trade Payables 15 23533 74546 24237 44467 12781 064166 150168 025
Trade Debtors Trade Receivables    7775398282 95766 695
Creditors Due After One Year15 75110 503       
Creditors Due Within One Year119 730134 255       
Number Shares Allotted11       
Obligations Under Finance Lease Hire Purchase Contracts After One Year15 75110 503       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions51 339        
Tangible Fixed Assets Cost Or Valuation51 33951 589       
Tangible Fixed Assets Depreciation9 51117 180       
Tangible Fixed Assets Depreciation Charged In Period9 511        
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (7 pages)

Company search

Advertisements