Banks Restaurants & Hotels Limited HARROGATE


Founded in 2006, Banks Restaurants & Hotels, classified under reg no. 05874875 is an active company. Currently registered at Horsemill House Horsemill Lane HG3 3QB, Harrogate the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Peter B., appointed on 13 July 2006. In addition, a secretary was appointed - Anna B., appointed on 13 July 2006. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Banks Restaurants & Hotels Limited Address / Contact

Office Address Horsemill House Horsemill Lane
Office Address2 Bishop Monkton
Town Harrogate
Post code HG3 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05874875
Date of Incorporation Thu, 13th Jul 2006
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Peter B.

Position: Director

Appointed: 13 July 2006

Anna B.

Position: Secretary

Appointed: 13 July 2006

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2006

Resigned: 13 July 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 July 2006

Resigned: 13 July 2006

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Peter B. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Anna B. This PSC and has 25-50% voting rights. Then there is John B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Anna B.

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

John B.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 25-50% shares

Valerie B.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth202 626196 316   
Balance Sheet
Cash Bank On Hand  21 61620 4713 265
Property Plant Equipment  274 717272 411271 523
Cash Bank In Hand45 3417 530   
Current Assets110 86050 712   
Debtors65 51943 182   
Tangible Fixed Assets114 516161 315   
Reserves/Capital
Called Up Share Capital110 000110 000   
Profit Loss Account Reserve92 62686 316   
Shareholder Funds202 626196 316   
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 26620 88223 068
Creditors  134 758148 313119 153
Dividends Paid  4 69934 700 
Increase From Depreciation Charge For Year Property Plant Equipment   4 6162 186
Net Current Assets Liabilities88 11035 001-113 142-127 842-115 888
Other Creditors  134 758148 313119 153
Profit Loss  17 66517 69411 066
Property Plant Equipment Gross Cost  290 983293 293294 591
Total Additions Including From Business Combinations Property Plant Equipment   2 3101 298
Total Assets Less Current Liabilities202 626196 316161 575144 569155 635
Creditors Due Within One Year22 75015 711   
Number Shares Allotted 100 000   
Par Value Share 1   
Share Capital Allotted Called Up Paid100 000100 000   
Tangible Fixed Assets Cost Or Valuation114 516161 315   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements