Closegate Hotel Development (durham) Limited NEWCASTLE UPON TYNE


Founded in 1925, Closegate Hotel Development (durham), classified under reg no. 00205219 is an active company. Currently registered at Alderman Fenwick's House NE1 6SQ, Newcastle Upon Tyne the company has been in the business for ninety nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2003-09-19 Closegate Hotel Development (durham) Limited is no longer carrying the name Allied Cumbria Builders Merchants.

The company has 2 directors, namely Anthony T., Geraldine G.. Of them, Anthony T., Geraldine G. have been with the company the longest, being appointed on 14 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Closegate Hotel Development (durham) Limited Address / Contact

Office Address Alderman Fenwick's House
Office Address2 98-100 Pilgrim Street
Town Newcastle Upon Tyne
Post code NE1 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00205219
Date of Incorporation Thu, 9th Apr 1925
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Anthony T.

Position: Director

Appointed: 14 December 2023

Geraldine G.

Position: Director

Appointed: 14 December 2023

George A.

Position: Secretary

Resigned: 31 October 1998

Michaela H.

Position: Director

Appointed: 12 May 2014

Resigned: 14 December 2023

Diane B.

Position: Director

Appointed: 12 May 2014

Resigned: 14 December 2023

Michaela H.

Position: Secretary

Appointed: 07 May 2014

Resigned: 14 December 2023

Geraldine H.

Position: Director

Appointed: 23 October 2012

Resigned: 14 December 2023

Declan S.

Position: Director

Appointed: 28 August 2008

Resigned: 15 July 2013

Robert M.

Position: Director

Appointed: 02 July 2007

Resigned: 31 December 2008

John H.

Position: Director

Appointed: 13 November 2003

Resigned: 04 October 2006

Kenneth H.

Position: Director

Appointed: 26 September 2003

Resigned: 23 October 2012

Geraldine H.

Position: Secretary

Appointed: 26 September 2003

Resigned: 07 May 2014

Robert B.

Position: Director

Appointed: 26 September 2003

Resigned: 14 December 2023

Jeremy B.

Position: Secretary

Appointed: 01 January 1998

Resigned: 26 September 2003

Jeremy B.

Position: Director

Appointed: 01 November 1997

Resigned: 26 September 2003

Eric A.

Position: Director

Appointed: 17 March 1997

Resigned: 29 September 2000

Mark A.

Position: Director

Appointed: 17 March 1997

Resigned: 26 September 2003

Alan G.

Position: Director

Appointed: 02 October 1995

Resigned: 22 July 1996

James E.

Position: Director

Appointed: 02 October 1995

Resigned: 20 June 2001

Brian M.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1994

James A.

Position: Director

Appointed: 31 December 1990

Resigned: 17 November 1997

George A.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1998

Robert A.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1998

Thomas D.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1994

James A.

Position: Director

Appointed: 31 December 1990

Resigned: 26 September 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Closegate (Durham No.2) Limited from Harrogate, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Geraldine H. This PSC and has 50,01-75% voting rights. Moving on, there is Diane B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Closegate (Durham No.2) Limited

Saffery Llp Mitre House North Park Road, Harrogate, HG1 5RX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04939147
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geraldine H.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: 50,01-75% voting rights

Diane B.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: 25-50% shares

Company previous names

Allied Cumbria Builders Merchants September 19, 2003
J.t. Atkinson & Sons February 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 574594 081817 972
Current Assets2 022 6871 046 0541 107 602
Debtors1 949 013414 485235 317
Net Assets Liabilities8 049 0076 902 3546 799 483
Other Debtors177 64885 73953 808
Property Plant Equipment12 574 68112 559 74512 692 919
Total Inventories23 10037 48854 313
Other
Accumulated Depreciation Impairment Property Plant Equipment27 151 78127 166 71727 199 053
Amounts Owed By Group Undertakings Participating Interests1 035 946  
Amounts Owed To Group Undertakings Participating Interests 272 340242 861
Average Number Employees During Period294162
Balances Amounts Owed To Related Parties 4 889 2824 677 067
Bank Borrowings Overdrafts761 077142 279189 818
Creditors1 464 6251 602 5712 211 778
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 160
Disposals Property Plant Equipment  2 160
Financial Assets1 999 5861 008 5661 053 289
Financial Liabilities6 548 3616 605 8337 001 038
Fixed Assets12 574 68112 559 74512 692 919
Income From Related Parties 647 159 
Increase From Depreciation Charge For Year Property Plant Equipment 14 93634 496
Net Current Assets Liabilities558 062-556 517-1 104 176
Other Creditors229 900787 3771 302 221
Other Taxation Social Security Payable265 84257 003241 878
Payments To Related Parties 959 184988 593
Property Plant Equipment Gross Cost 39 726 46239 891 972
Total Additions Including From Business Combinations Property Plant Equipment  167 670
Total Assets Less Current Liabilities13 132 74312 003 22811 588 743
Trade Creditors Trade Payables207 806343 572235 000
Trade Debtors Trade Receivables735 419328 746181 509

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, January 2024
Free Download (15 pages)

Company search

Advertisements