Sandringham Hotel Limited BRISTOL


Founded in 1994, Sandringham Hotel, classified under reg no. 03004691 is an active company. Currently registered at Freshford House BS1 6NL, Bristol the company has been in the business for thirty years. Its financial year was closed on 29th February and its latest financial statement was filed on Monday 28th February 2022.

There is a single director in the company at the moment - Kenneth P., appointed on 19 December 1994. In addition, a secretary was appointed - Valerie P., appointed on 1 February 2001. As of 29 April 2024, there was 1 ex secretary - Cecil P.. There were no ex directors.

Sandringham Hotel Limited Address / Contact

Office Address Freshford House
Office Address2 Redcliffe Way
Town Bristol
Post code BS1 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03004691
Date of Incorporation Mon, 19th Dec 1994
Industry Hotels and similar accommodation
End of financial Year 29th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Valerie P.

Position: Secretary

Appointed: 01 February 2001

Kenneth P.

Position: Director

Appointed: 19 December 1994

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1994

Resigned: 19 December 1994

Bourse Securities Limited

Position: Nominee Director

Appointed: 19 December 1994

Resigned: 19 December 1994

Cecil P.

Position: Secretary

Appointed: 19 December 1994

Resigned: 31 January 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Ken P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Valerie P. This PSC owns 25-50% shares.

Ken P.

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

Valerie P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand15 3433 6073 54091 17081 923166 259207 37973 537
Current Assets32 15524 43836 088145 039130 006278 579529 925359 883
Debtors7 86610 82926 68544 37638 304107 430317 446275 385
Net Assets Liabilities665 539891 2301 103 2901 308 9791 444 6851 518 3391 913 4461 916 250
Other Debtors4 8026 155    62 96875 330
Property Plant Equipment1 682 0831 879 5362 081 1442 159 5222 157 2272 150 5482 151 4522 137 211
Total Inventories8 94610 0025 8639 4939 7794 8905 10010 961
Other
Accumulated Depreciation Impairment Property Plant Equipment151 827163 953177 721190 839205 068216 744225 790129 250
Additions Other Than Through Business Combinations Property Plant Equipment  215 37691 49611 9344 99711 8106 543
Amounts Owed By Related Parties     47 000289 687199 206
Amounts Owed To Related Parties 333 02632 82753 941 69 892  
Average Number Employees During Period 53544747394147
Bank Borrowings 284 308501 414437 577354 901346 919251 180152 729
Bank Borrowings Overdrafts336 395284 308      
Bank Overdrafts 6 09753 102     
Creditors336 395284 308501 414437 577354 901346 919251 180152 729
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -8 712 -125 043
Decrease In Loans Owed To Related Parties Due To Loans Repaid -73 917-310 550-35 221-53 941-41 553-28 197 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 860-107 677
Disposals Property Plant Equipment      -1 860-117 324
Further Item Creditors Component Total Creditors 97 255138 027113 273    
Increase From Depreciation Charge For Year Property Plant Equipment 12 12613 76813 11814 22911 67610 90611 137
Increase In Loans Owed By Related Parties Due To Loans Advanced    8 71288 695242 68734 562
Increase In Loans Owed To Related Parties Due To Loans Advanced 11 10410 35156 335 31 462  
Loans Owed By Related Parties    8 71288 695289 687199 206
Loans Owed To Related Parties395 839333 02632 82753 94138 28828 197  
Net Current Assets Liabilities-629 822-643 097-410 047-333 371-278 502-207 40861 230-450
Number Shares Issued Fully Paid 2      
Other Creditors470 99738 79870 58076 34979 92837 25649 56046 122
Other Inventories 10 0025 8639 4939 7794 8905 10010 961
Other Payables Accrued Expenses    54 879121 21484 32295 535
Other Taxation Social Security Payable135 511135 482      
Par Value Share 1      
Prepayments   3 4303 43017 2516 580849
Property Plant Equipment Gross Cost1 833 9102 043 4892 258 8652 350 3612 362 2952 367 2922 377 2422 266 461
Provisions For Liabilities Balance Sheet Subtotal50 32760 90166 39379 59579 13977 88248 05667 782
Taxation Including Deferred Taxation Balance Sheet Subtotal50 32760 901      
Taxation Social Security Payable 135 229104 050152 38839 85220 60523 10531 148
Total Additions Including From Business Combinations Property Plant Equipment 37 073      
Total Assets Less Current Liabilities1 052 2611 236 4391 671 0971 826 1511 878 7251 943 1402 238 2262 136 761
Total Borrowings 284 308501 414437 577354 901346 919251 180152 729
Trade Creditors Trade Payables24 47575 08053 83461 78751 18111 07425 22049 034
Trade Debtors Trade Receivables3 0644 67418 90640 94626 1621 484  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements