Chelmsford Hotels Limited CHELMSFORD


Chelmsford Hotels started in year 1927 as Private Limited Company with registration number 00226009. The Chelmsford Hotels company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in Chelmsford at The County Hotel. Postal code: CM1 2PZ.

Currently there are 2 directors in the the firm, namely Francesco A. and Michael A.. In addition one secretary - Michael A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chelmsford Hotels Limited Address / Contact

Office Address The County Hotel
Office Address2 29 Rainsford Road
Town Chelmsford
Post code CM1 2PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00226009
Date of Incorporation Mon, 21st Nov 1927
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Francesco A.

Position: Director

Appointed: 21 August 2023

Michael A.

Position: Secretary

Appointed: 21 December 2006

Michael A.

Position: Director

Appointed: 30 September 1993

Virginia A.

Position: Director

Appointed: 21 December 2006

Resigned: 24 April 2017

David A.

Position: Secretary

Appointed: 01 February 2005

Resigned: 21 December 2006

Leon W.

Position: Director

Appointed: 27 April 2004

Resigned: 21 December 2006

Lucinda F.

Position: Secretary

Appointed: 01 April 1998

Resigned: 01 February 2005

Jack T.

Position: Director

Appointed: 22 February 1994

Resigned: 02 July 1997

David A.

Position: Director

Appointed: 30 September 1993

Resigned: 21 December 2006

Lucinda F.

Position: Director

Appointed: 30 September 1993

Resigned: 01 February 2005

Peter A.

Position: Director

Appointed: 30 September 1993

Resigned: 21 December 2006

Jacqueline C.

Position: Secretary

Appointed: 22 July 1992

Resigned: 01 April 1998

William A.

Position: Director

Appointed: 19 April 1991

Resigned: 30 December 1997

John A.

Position: Director

Appointed: 19 April 1991

Resigned: 21 December 2006

Andrew H.

Position: Secretary

Appointed: 19 April 1991

Resigned: 22 July 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is County Hotel (Chelmsford) Limited from Chelmsford, United Kingdom. This PSC is classified as "a ltd", 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.

County Hotel (Chelmsford) Limited

The County Hotel Rainsford Road, Chelmsford, Essex, CM1 2PZ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 05893760
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 1772 355 350350
Current Assets201 689253 545264 417323 229165 366
Debtors170 861223 553252 554300 317139 921
Net Assets Liabilities-186 929-174 412-488 194  
Other Debtors40 35452 39585 44678 32975 580
Property Plant Equipment267 852220 081198 970148 798168 073
Total Inventories28 65127 63711 86322 56225 095
Other
Accumulated Depreciation Impairment Property Plant Equipment1 105 6991 170 2931 241 755  
Amounts Owed By Related Parties79 703154 284145 031169 436 
Amounts Owed To Group Undertakings244 948250 655526 418492 448341 811
Amounts Owed To Related Parties   33 
Average Number Employees During Period6060514652
Bank Borrowings Overdrafts23 4338 088197 841123 611123 672
Corporation Tax Payable8 35413 616   
Corporation Tax Recoverable  13 75827 37327 374
Creditors615 570607 138951 581920 116735 742
Deferred Tax Asset Debtors  7 0003 0003 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases95 44562 49533 895  
Increase From Depreciation Charge For Year Property Plant Equipment 64 59471 462  
Net Current Assets Liabilities-413 881-353 593-687 164-596 887-570 376
Other Creditors101 043100 209111 151121 24479 131
Other Disposals Property Plant Equipment  290  
Other Taxation Social Security Payable95 204109 45375 08655 64265 592
Property Plant Equipment Gross Cost1 373 5511 390 3741 440 725  
Provisions For Liabilities Balance Sheet Subtotal40 90040 900   
Total Additions Including From Business Combinations Property Plant Equipment 16 82350 64117 63982 936
Total Assets Less Current Liabilities-146 029-133 512-488 194-448 089-402 303
Trade Creditors Trade Payables142 588125 11741 085127 171125 536
Trade Debtors Trade Receivables50 80416 8741 31922 17933 967

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements