Tynedale Hotel Limited CONWY


Tynedale Hotel started in year 2002 as Private Limited Company with registration number 04459211. The Tynedale Hotel company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Conwy at Tynedale Hotel. Postal code: LL30 2XS.

Currently there are 4 directors in the the firm, namely Nathan M., Mary W. and Tracey M. and others. In addition one secretary - Nathan M. - is with the company. As of 9 May 2024, there was 1 ex secretary - Tracey M.. There were no ex directors.

Tynedale Hotel Limited Address / Contact

Office Address Tynedale Hotel
Office Address2 Central Promenade Llandudno
Town Conwy
Post code LL30 2XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04459211
Date of Incorporation Wed, 12th Jun 2002
Industry Hotels and similar accommodation
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Nathan M.

Position: Secretary

Appointed: 06 November 2003

Nathan M.

Position: Director

Appointed: 26 June 2002

Mary W.

Position: Director

Appointed: 26 June 2002

Tracey M.

Position: Director

Appointed: 26 June 2002

Howard W.

Position: Director

Appointed: 26 June 2002

Tracey M.

Position: Secretary

Appointed: 26 June 2002

Resigned: 06 November 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 12 June 2002

Resigned: 26 June 2002

Irene H.

Position: Nominee Secretary

Appointed: 12 June 2002

Resigned: 26 June 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Nathan M. This PSC and has 25-50% shares. Another entity in the PSC register is Tracey M. This PSC owns 25-50% shares. Moving on, there is Howard W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Nathan M.

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

Tracey M.

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

Howard W.

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

Mary W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand79 73435 938382 540536 097
Current Assets292 052258 548574 313814 241
Debtors202 459213 039182 915267 290
Net Assets Liabilities185 938158 414-9 367169 992
Other Debtors202 459213 039182 915267 290
Property Plant Equipment235 854230 286216 240180 127
Total Inventories9 8599 5718 85810 854
Other
Accumulated Amortisation Impairment Intangible Assets176 004187 008198 008209 008
Accumulated Depreciation Impairment Property Plant Equipment908 370982 3281 051 6821 109 076
Average Number Employees During Period56464739
Creditors346 964325 412500 000383 333
Fixed Assets279 850263 278238 232191 119
Increase From Amortisation Charge For Year Intangible Assets 11 00411 00011 000
Increase From Depreciation Charge For Year Property Plant Equipment 73 95869 35457 394
Intangible Assets43 99632 99221 99210 992
Intangible Assets Gross Cost220 000220 000220 000 
Net Current Assets Liabilities-54 912-66 864288 651392 206
Number Shares Issued Fully Paid 100100100
Other Creditors169 758152 517148 138153 699
Other Taxation Social Security Payable106 890103 93485 066117 447
Par Value Share 111
Property Plant Equipment Gross Cost1 144 2241 212 6141 267 9221 289 203
Provisions For Liabilities Balance Sheet Subtotal39 00038 00036 25030 000
Total Additions Including From Business Combinations Property Plant Equipment 68 39055 30821 281
Total Assets Less Current Liabilities224 938196 414526 883583 325
Trade Creditors Trade Payables70 31668 96152 45850 889
Bank Borrowings Overdrafts  500 000383 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements