Castle Bromwich Hall Hotel Limited BIRMINGHAM


Castle Bromwich Hall Hotel started in year 2013 as Private Limited Company with registration number 08706654. The Castle Bromwich Hall Hotel company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Birmingham at Castle Bromwich Hall Hotel Chester Road. Postal code: B36 9DE.

The firm has 3 directors, namely Li Z., Weiqun L. and Ningyun C.. Of them, Li Z., Weiqun L., Ningyun C. have been with the company the longest, being appointed on 26 January 2021. As of 25 April 2024, there were 3 ex directors - Li Z., Ningyun C. and others listed below. There were no ex secretaries.

Castle Bromwich Hall Hotel Limited Address / Contact

Office Address Castle Bromwich Hall Hotel Chester Road
Office Address2 Castle Bromwich
Town Birmingham
Post code B36 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08706654
Date of Incorporation Thu, 26th Sep 2013
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Li Z.

Position: Director

Appointed: 26 January 2021

Weiqun L.

Position: Director

Appointed: 26 January 2021

Ningyun C.

Position: Director

Appointed: 26 January 2021

Li Z.

Position: Director

Appointed: 15 July 2019

Resigned: 26 January 2021

Ningyun C.

Position: Director

Appointed: 26 September 2013

Resigned: 15 July 2019

Wiequn L.

Position: Director

Appointed: 26 September 2013

Resigned: 15 July 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Weiqun L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ningyun C. This PSC owns 25-50% shares and has 25-50% voting rights.

Weiqun L.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ningyun C.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth85 851153 151       
Balance Sheet
Cash Bank On Hand  26 83872 2018 8268 82319 002189 514110 060
Current Assets116 039174 48898 564177 125114 515161 54571 013237 516417 257
Debtors92 186127 48652 77384 72184 277129 06038 34729 080296 685
Net Assets Liabilities  205 770225 125209 456298 411186 205338 033533 961
Other Debtors  8 67560 62340 045112 48515 937 267 605
Property Plant Equipment  169 306163 417168 125216 869203 670318 055347 029
Total Inventories  18 95320 20321 41223 66213 66418 92210 512
Cash Bank In Hand13 00533 704       
Net Assets Liabilities Including Pension Asset Liability85 851153 151       
Stocks Inventory10 84813 298       
Tangible Fixed Assets89 936116 447       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve85 849153 149       
Shareholder Funds85 851153 151       
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 79164 82690 502123 853154 486196 421249 256
Additions Other Than Through Business Combinations Property Plant Equipment   20 14630 38482 09517 434156 32081 809
Average Number Employees During Period  23252527251516
Creditors  62 100115 41773 18480 00388 478217 538230 325
Increase From Depreciation Charge For Year Property Plant Equipment   26 03525 67633 35130 63341 93552 835
Net Current Assets Liabilities-4 08536 70436 46461 70841 33181 542-17 46519 978186 932
Other Creditors  20 84611 6198 301138 46976 8177 263
Property Plant Equipment Gross Cost  208 097228 243258 627340 722358 156514 476596 285
Taxation Social Security Payable  5 35155 43321 30544 1942 72028 925140 232
Trade Creditors Trade Payables  35 90348 36543 57835 80847 289111 79682 830
Trade Debtors Trade Receivables  44 09824 09844 23216 57522 41029 08029 080
Creditors Due Within One Year120 124137 784       
Fixed Assets89 936116 447       
Number Shares Allotted22       
Par Value Share21       
Share Capital Allotted Called Up Paid42       
Tangible Fixed Assets Additions99 53238 723       
Tangible Fixed Assets Cost Or Valuation99 532138 255       
Tangible Fixed Assets Depreciation9 59621 808       
Tangible Fixed Assets Depreciation Charged In Period9 59612 212       
Total Assets Less Current Liabilities85 851153 151       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 26th September 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements