Hemswell Court Limited GAINSBOROUGH


Founded in 1999, Hemswell Court, classified under reg no. 03722072 is an active company. Currently registered at Hemswell Court DN21 5TQ, Gainsborough the company has been in the business for 25 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 3 directors in the the firm, namely Timothy D., William D. and Shaun L.. In addition one secretary - Julie L. - 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.

Hemswell Court Limited Address / Contact

Office Address Hemswell Court
Office Address2 Lancaster Green, Hemswell Cliff
Town Gainsborough
Post code DN21 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03722072
Date of Incorporation Fri, 26th Feb 1999
Industry Licensed restaurants
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Julie L.

Position: Secretary

Appointed: 25 April 2014

Timothy D.

Position: Director

Appointed: 02 April 2001

William D.

Position: Director

Appointed: 02 April 2001

Shaun L.

Position: Director

Appointed: 15 April 1999

Robert T.

Position: Director

Appointed: 13 June 1999

Resigned: 02 April 2001

Robert T.

Position: Secretary

Appointed: 13 June 1999

Resigned: 25 April 2014

Anthony M.

Position: Secretary

Appointed: 26 February 1999

Resigned: 13 June 1999

Anthony M.

Position: Director

Appointed: 26 February 1999

Resigned: 13 June 1999

Penelope M.

Position: Director

Appointed: 26 February 1999

Resigned: 02 April 2001

London Law Services Limited

Position: Nominee Director

Appointed: 26 February 1999

Resigned: 26 February 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1999

Resigned: 26 February 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Shaun L. This PSC has 25-50% voting rights and has 25-50% shares.

Shaun L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand35 79917 3226 74727 2642 08248 4381 864
Current Assets66 67760 28547 76661 08061 05980 97638 489
Debtors22 55333 53830 66922 56650 32723 03825 844
Net Assets Liabilities77 86177 31762 76568 358-84 517-85 182-88 127
Other Debtors7 1969 9827 2005 40729 4703 3404 636
Property Plant Equipment585 375541 714493 070461 855421 245382 965349 438
Total Inventories8 3259 42510 35011 2508 6509 50010 781
Other
Accumulated Depreciation Impairment Property Plant Equipment481 466541 439592 396638 671681 231719 511753 996
Additions Other Than Through Business Combinations Property Plant Equipment 16 3122 31315 0601 950 958
Amount Specific Bank Loan320 695293 778262 001245 114303 550326 077291 160
Average Number Employees During Period37373536383329
Bank Borrowings290 778260 862230 251224 434282 120301 998250 077
Bank Overdrafts 17 31119 030 79 984 18 338
Creditors290 778260 862230 251224 434282 120301 998250 077
Further Item Creditors Component Total Creditors171 113141 19677 918143 981137 688119 512107 202
Increase From Depreciation Charge For Year Property Plant Equipment 59 97350 95746 27542 56038 28034 485
Net Current Assets Liabilities-160 071-153 748-155 454-126 643-185 500-132 126-156 938
Number Shares Issued Fully Paid200200200200200200200
Other Creditors123 05983 49777 38186 60888 230111 483 
Other Inventories8 3259 42510 350    
Par Value Share 111111
Property Plant Equipment Gross Cost1 066 8411 083 1531 085 4661 100 5261 102 4761 102 4761 103 434
Provisions For Liabilities Balance Sheet Subtotal56 66549 78744 60042 42038 14234 02330 550
Taxation Social Security Payable47 88354 30451 03354 62637 80553 263 
Total Assets Less Current Liabilities425 304387 966337 616335 212235 745250 839192 500
Total Borrowings290 778260 862230 251224 434282 120301 99859 421
Trade Creditors Trade Payables25 89029 00524 02625 80919 11024 276 
Trade Debtors Trade Receivables15 51623 55623 46917 15920 85719 69824 705
Amount Specific Advance Or Credit Directors 1 565     
Amount Specific Advance Or Credit Made In Period Directors 1 565     
Amount Specific Advance Or Credit Repaid In Period Directors  -1 565    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, July 2023
Free Download (11 pages)

Company search

Advertisements