Sutcliffes Private Hotel Limited


Founded in 1963, Sutcliffes Private Hotel, classified under reg no. 00780104 is an active company. Currently registered at 70 Albert Road FY1 4PR, Blackpool the company has been in the business for sixty one years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has one director. Hermes R., appointed on 24 June 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sutcliffes Private Hotel Limited Address / Contact

Office Address 70 Albert Road
Office Address2 Blackpool
Town Blackpool
Post code FY1 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00780104
Date of Incorporation Thu, 7th Nov 1963
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 61 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Hermes R.

Position: Director

Appointed: 24 June 2019

Leonard R.

Position: Director

Resigned: 23 April 2021

Leonard R.

Position: Secretary

Appointed: 01 November 2013

Resigned: 23 April 2021

Syed S.

Position: Director

Appointed: 01 November 2013

Resigned: 14 September 2023

William T.

Position: Director

Appointed: 14 August 2008

Resigned: 31 July 2022

Sandra M.

Position: Secretary

Appointed: 02 November 1993

Resigned: 01 November 2013

Sandra M.

Position: Director

Appointed: 08 June 1991

Resigned: 30 November 2013

Patrick M.

Position: Director

Appointed: 08 June 1991

Resigned: 23 December 1996

Peter M.

Position: Director

Appointed: 08 June 1991

Resigned: 30 November 2013

Alice M.

Position: Director

Appointed: 08 June 1991

Resigned: 04 July 1999

James P.

Position: Director

Appointed: 08 June 1991

Resigned: 02 November 1993

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Hermes R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is William T. This PSC has significiant influence or control over the company,. The third one is Leonard R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hermes R.

Notified on 31 July 2022
Nature of control: significiant influence or control

William T.

Notified on 11 August 2021
Ceased on 31 July 2022
Nature of control: significiant influence or control

Leonard R.

Notified on 8 June 2016
Ceased on 23 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth38 59842 39030 334      
Balance Sheet
Cash Bank In Hand2 0348 6566 023      
Cash Bank On Hand  6 0238 8615 11810 0191 54845 665402
Current Assets17 84327 51134 94923 96320 86138 5469 01565 91322 436
Debtors12 73815 14425 44511 65812 20725 0514 56615 64517 784
Other Debtors   266     
Property Plant Equipment  51 56944 90540 62534 53131 14129 88731 289
Stocks Inventory3 0713 7113 481      
Tangible Fixed Assets63 16356 12551 569      
Total Inventories  3 4813 4443 5363 4762 9014 6034 250
Net Assets Liabilities     -10 735-63 40628 948-63 222
Reserves/Capital
Called Up Share Capital9 4009 4009 400      
Profit Loss Account Reserve29 19832 99020 934      
Shareholder Funds38 59842 39030 334      
Other
Accrued Liabilities  5 0702 8463 9834 7054 0864 2554 730
Accumulated Amortisation Impairment Intangible Assets  2 5002 5002 5002 5002 5002 500 
Accumulated Depreciation Impairment Property Plant Equipment  429 400437 324444 493450 587456 083461 357466 879
Average Number Employees During Period   151412101313
Bank Borrowings Overdrafts  11 87914 52216 37721 9315 2745 31546 109
Creditors  56 18457 34460 54383 81245 28919 68513 725
Creditors Due Within One Year42 40841 24656 184      
Fixed Assets63 16356 12551 56944 90540 62534 53131 14129 88731 289
Increase From Depreciation Charge For Year Property Plant Equipment   7 9247 1696 0945 4965 2745 522
Intangible Assets Gross Cost  2 5002 5002 5002 5002 5002 500 
Intangible Fixed Assets Aggregate Amortisation Impairment2 5002 500       
Intangible Fixed Assets Cost Or Valuation2 5002 500       
Net Current Assets Liabilities-24 565-13 735-21 235-33 381-39 682-45 266-49 25818 746-80 786
Number Shares Allotted 9 4009 400      
Other Taxation Social Security Payable  25 10321 73322 60421 0305 77919 97337 928
Par Value Share 11      
Prepayments  25 44511 39212 20725 0514 56615 6451 421
Profit Loss    -10 581-11 678-52 67192 354-92 170
Property Plant Equipment Gross Cost  480 969482 229485 118485 118487 224491 244498 168
Share Capital Allotted Called Up Paid9 4009 4009 400      
Tangible Fixed Assets Additions 2 8674 545      
Tangible Fixed Assets Cost Or Valuation473 557476 424480 969      
Tangible Fixed Assets Depreciation410 394420 299429 400      
Tangible Fixed Assets Depreciation Charged In Period 9 9059 101      
Total Additions Including From Business Combinations Property Plant Equipment   1 2602 889 2 1064 0206 924
Total Assets Less Current Liabilities38 59842 39030 33411 524943-10 735-18 11748 633-49 497
Trade Creditors Trade Payables  9 39013 5118 20918 38712 74510 90114 435
Trade Debtors Trade Receivables        16 363

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements