Country House Weddings Limited HERTFORDSHIRE


Country House Weddings started in year 1998 as Private Limited Company with registration number 03614124. The Country House Weddings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hertfordshire at Regency House 33 Wood Street. Postal code: EN5 4BE.

At the moment there are 2 directors in the the company, namely Nicholas B. and Harry B.. In addition one secretary - Harry B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Adrian B. who worked with the the company until 28 June 2002.

Country House Weddings Limited Address / Contact

Office Address Regency House 33 Wood Street
Office Address2 Barnet
Town Hertfordshire
Post code EN5 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03614124
Date of Incorporation Wed, 12th Aug 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Nicholas B.

Position: Director

Appointed: 27 March 2018

Harry B.

Position: Director

Appointed: 12 August 1998

Harry B.

Position: Secretary

Appointed: 12 August 1998

Hayley O.

Position: Director

Appointed: 08 December 2009

Resigned: 13 December 2010

Helen B.

Position: Director

Appointed: 17 February 2009

Resigned: 22 June 2010

Deborah M.

Position: Director

Appointed: 17 February 2009

Resigned: 13 December 2010

Emily-Jane B.

Position: Director

Appointed: 06 February 2006

Resigned: 31 January 2018

Frances G.

Position: Director

Appointed: 24 January 2006

Resigned: 04 August 2008

Michael H.

Position: Director

Appointed: 06 April 2005

Resigned: 31 May 2007

Adrian B.

Position: Secretary

Appointed: 14 June 2002

Resigned: 28 June 2002

Access Registrars Limited

Position: Nominee Secretary

Appointed: 12 August 1998

Resigned: 12 August 1998

Susanna B.

Position: Director

Appointed: 12 August 1998

Resigned: 31 January 2018

Access Nominees Limited

Position: Nominee Director

Appointed: 12 August 1998

Resigned: 12 August 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Country House Weddings Holdings Ltd from Barnet, United Kingdom. This PSC is classified as "a limited", 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. Another entity in the persons with significant control register is Harry B. This PSC owns 25-50% shares and has 25-50% voting rights.

Country House Weddings Holdings Ltd

Regency House 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10993916
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harry B.

Notified on 30 June 2016
Ceased on 31 January 2018
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 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 00010 01610 0009 80910 000
Current Assets7 467 68115 469 74717 991 32723 734 74329 546 558
Debtors7 457 68115 459 73117 981 32723 724 93429 536 558
Net Assets Liabilities1 885 0132 381 6321 859 7672 120 0602 362 090
Other Debtors3 0001 019661 054214 71310 644
Property Plant Equipment849 6811 011 0971 047 051956 196983 822
Other
Audit Fees Expenses7 0656 0425 6191 598 
Director Remuneration110 00090 00088 00088 00088 000
Accrued Liabilities Deferred Income150300-1 2282222
Accumulated Depreciation Impairment Property Plant Equipment257 194310 088380 027487 024610 411
Additional Provisions Increase From New Provisions Recognised 1 531   
Administrative Expenses814 046968 712958 7761 325 5631 639 415
Amounts Owed By Group Undertakings7 439 94315 426 98117 258 97523 510 22129 459 285
Amounts Owed To Group Undertakings4 763 0397 090 7359 957 53915 057 13721 005 860
Applicable Tax Rate1919191919
Average Number Employees During Period101313225
Bank Borrowings76 29088 88888 88888 88888 888
Bank Borrowings Overdrafts1 897 5957 748 6407 748 6407 266 8216 821 358
Comprehensive Income Expense528 902496 619-521 865260 293242 030
Corporation Tax Payable55 5158 23 16936 550
Corporation Tax Recoverable  109 041109 041 
Cost Sales   23 36416 734
Creditors1 897 5957 748 6407 748 6407 266 8216 882 711
Current Tax For Period55 515 -823 16936 550
Deferred Tax Assets1 531    
Deferred Tax Liabilities  5 81014 5976 384
Depreciation Expense Property Plant Equipment36 54252 89487 588106 997123 387
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 649  
Disposals Investment Property Fair Value Model  248 384744 162 
Disposals Property Plant Equipment  27 328  
Finance Lease Liabilities Present Value Total    9 343
Finance Lease Payments Owing Minimum Gross    13 256
Fixed Assets1 863 2292 025 6451 813 215978 1981 005 824
Future Finance Charges On Finance Leases    3 913
Gain Loss On Disposals Property Plant Equipment  53 362131 838 
Gross Profit Loss   1 656 7792 215 464
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 851   -22 458
Increase From Depreciation Charge For Year Property Plant Equipment 52 89487 588106 997123 387
Interest Expense On Bank Loans Similar Borrowings47 24893 206160 604181 526331 007
Interest Payable Similar Charges Finance Costs47 24893 206160 604181 526331 007
Investment Property992 546992 546744 162  
Investment Property Fair Value Model992 546992 546744 162  
Investments Fixed Assets21 00222 00222 00222 00222 002
Investments In Group Undertakings21 00222 00222 00222 00222 002
Net Assets Liabilities Subsidiaries318 153116 318493 820349 86140 356
Net Current Assets Liabilities1 919 3798 104 6277 801 0028 423 2808 245 361
Number Shares Issued Fully Paid 20 10020 100 20 100
Operating Profit Loss625 526591 356-471 680473 775578 916
Other Creditors  37241 986 
Other Deferred Tax Expense Credit-3 2881 5315 8108 787-8 213
Other Interest Receivable Similar Income Finance Income  7 180  
Other Operating Income Format1 14 29298 328142 5592 867
Other Taxation Social Security Payable  -16149 20937 875
Par Value Share 11 1
Pension Other Post-employment Benefit Costs Other Pension Costs40 34872 29962 71246 94731 808
Percentage Class Share Held In Subsidiary 100100 100
Prepayments Accrued Income 31 73149 90050 15050 794
Profit Loss528 902496 619-521 865260 293242 030
Profit Loss On Ordinary Activities Before Tax578 278498 150-625 104292 249247 909
Profit Loss Subsidiaries-319 153-117 318-377 503143 959309 505
Property Plant Equipment Gross Cost1 106 8751 321 1851 427 0781 443 2201 594 233
Provisions-1 531 5 81014 5976 384
Provisions For Liabilities Balance Sheet Subtotal  5 81014 5976 384
Recoverable Value-added Tax   5 947 
Social Security Costs57 66558 78258 60080 009123 623
Staff Costs Employee Benefits Expense630 076690 418740 369864 2671 234 342
Tax Expense Credit Applicable Tax Rate109 87394 649-118 77055 52747 103
Tax Increase Decrease From Effect Capital Allowances Depreciation3 289-26 773 12 153-32 290
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   -20 61021 737
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 3761 531-103 23931 9565 879
Total Additions Including From Business Combinations Property Plant Equipment 214 310133 22116 142151 013
Total Assets Less Current Liabilities3 782 60810 130 2729 614 2179 401 4789 251 185
Total Current Tax Expense Credit52 664 -109 04923 16914 092
Trade Creditors Trade Payables20 08294 984105 44774 24395 462
Trade Debtors Trade Receivables  61 298  
Turnover Revenue1 439 5721 545 776388 7681 680 1432 232 198
Wages Salaries532 063559 337619 057737 3111 078 911

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-05-31
filed on: 19th, January 2024
Free Download (22 pages)

Company search

Advertisements