Brayford Hotel Lincoln Limited SKEGNESS


Brayford Hotel Lincoln started in year 2010 as Private Limited Company with registration number 07217450. The Brayford Hotel Lincoln company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Skegness at Unit 1, The Circus. Postal code: PE25 1GU. Since 2010-04-16 Brayford Hotel Lincoln Limited is no longer carrying the name Manor Crest Spare.

At the moment there are 2 directors in the the company, namely Leigh H. and Dean W.. In addition one secretary - Leigh H. - is with the firm. As of 4 May 2024, there was 1 ex director - Richard F.. There were no ex secretaries.

Brayford Hotel Lincoln Limited Address / Contact

Office Address Unit 1, The Circus
Office Address2 Belton Park Road
Town Skegness
Post code PE25 1GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07217450
Date of Incorporation Thu, 8th Apr 2010
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Leigh H.

Position: Director

Appointed: 08 April 2010

Dean W.

Position: Director

Appointed: 08 April 2010

Leigh H.

Position: Secretary

Appointed: 08 April 2010

Richard F.

Position: Director

Appointed: 01 August 2011

Resigned: 19 July 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Brayford Hotels Holdings Ltd from Skegness, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brayford Hotels Holdings Ltd

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 07216055
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Manor Crest Spare April 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand345 474438 782456 504152 901343 540224 333685 738636 535
Current Assets3 145 8504 497 4095 605 8297 402 3229 220 3771 550 9812 945 1372 985 432
Debtors2 755 8344 011 5875 094 9367 196 6118 819 8671 294 8602 203 3342 297 139
Net Assets Liabilities669 683810 426892 2772 019 5833 051 968154 917741 6021 729 606
Other Debtors616 481589 410712 652689 095694 124125 199107 802137 256
Total Inventories44 54247 04054 38952 81056 97031 78856 06551 758
Other
Amounts Owed By Group Undertakings2 041 9063 291 7394 304 7186 335 1637 923 2631 129 8962 078 8872 088 084
Amounts Owed To Group Undertakings816 9151 703 6412 680 5812 483 4735 183 473555 4541 279 48445 000
Average Number Employees During Period9289103129137118105127
Creditors816 9151 703 6412 680 5812 483 4735 183 473555 4541 279 48445 000
Dividends Paid 400 000   2 900 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases901 999901 999 901 164900 444900 485900 423 
Net Current Assets Liabilities1 486 5982 514 0673 572 8584 503 0568 235 441710 3712 021 0861 774 606
Number Shares Issued Fully Paid 100100 100100100100
Other Creditors1 103 8261 170 0701 194 2486 39212 9125 18252 418495 262
Other Taxation Social Security Payable176 975527 799423 152136 970158 99360 902145 295500 276
Par Value Share 11 1111
Profit Loss 540 743 1 127 3071 032 3852 949586 685 
Total Assets Less Current Liabilities1 486 5982 514 0673 572 8584 503 0568 235 441710 3712 021 0861 774 606
Trade Creditors Trade Payables378 451285 473415 571536 080494 824418 428364 438215 288
Trade Debtors Trade Receivables97 447130 43877 56659 32894 47313 23816 64571 799
Accrued Liabilities   2 140 949236 032182 343353 525 
Administrative Expenses   3 153 3003 294 2881 926 0832 777 958 
Applicable Tax Rate   19191919 
Bank Borrowings   78 8758 375   
Bank Borrowings Overdrafts   78 8758 375   
Comprehensive Income Expense   1 127 3071 032 3852 949586 685 
Corporation Tax Payable    73 80073 800-899 
Cost Sales   2 468 0392 538 9891 457 4152 029 740 
Current Tax For Period    73 800   
Dividends Paid On Shares Interim     2 900 000  
Further Operating Expense Item Component Total Operating Expenses    408 543107 454  
Gross Profit Loss   4 229 4414 400 4731 611 5043 232 985 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -51 166    
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period     -526440 
Other Operating Income Format1     317 528131 658 
Other Remaining Borrowings    8 3758 3758 375 
Pension Other Post-employment Benefit Costs Other Pension Costs   18 03528 87526 92530 611 
Prepayments Accrued Income   113 025108 00726 52763 518 
Profit Loss On Ordinary Activities Before Tax   1 076 1411 106 1852 949586 685 
Social Security Costs   83 28190 96054 76186 144 
Staff Costs Employee Benefits Expense   1 402 6311 521 7531 304 4161 644 191 
Tax Expense Credit Applicable Tax Rate   204 467210 175560111 470 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation     -50-112 026 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    1 02316116 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -51 16673 800   
Total Operating Lease Payments   380 878900 000555 454900 000 
Turnover Revenue   6 697 4806 939 4623 068 9195 262 725 
Wages Salaries   1 301 3151 401 9181 222 7301 527 436 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2024-01-23
filed on: 15th, February 2024
Free Download (3 pages)

Company search