Crantock Bay Hotel Limited CORNWALL


Founded in 1961, Crantock Bay Hotel, classified under reg no. 00710856 is an active company. Currently registered at Crantock Bay Hotel TR8 5SE, Cornwall the company has been in the business for 63 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Nina E., Anthony E. and Brenda E.. In addition one secretary - Anthony E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David E. who worked with the the firm until 14 January 1998.

Crantock Bay Hotel Limited Address / Contact

Office Address Crantock Bay Hotel
Office Address2 Crantock Newquay
Town Cornwall
Post code TR8 5SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00710856
Date of Incorporation Mon, 18th Dec 1961
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Nina E.

Position: Director

Appointed: 02 January 2003

Anthony E.

Position: Director

Appointed: 14 January 1998

Anthony E.

Position: Secretary

Appointed: 14 January 1998

Brenda E.

Position: Director

Appointed: 03 January 1992

David E.

Position: Director

Resigned: 18 November 2021

Rosemary C.

Position: Director

Appointed: 16 April 2004

Resigned: 01 July 2013

Nicola J.

Position: Director

Appointed: 16 April 2004

Resigned: 01 July 2013

Angus C.

Position: Director

Appointed: 02 January 2003

Resigned: 03 September 2010

Ida E.

Position: Director

Appointed: 03 January 1992

Resigned: 30 May 1995

Gerald S.

Position: Director

Appointed: 03 January 1992

Resigned: 12 March 1997

David E.

Position: Secretary

Appointed: 03 January 1992

Resigned: 14 January 1998

Barbara K.

Position: Director

Appointed: 03 January 1992

Resigned: 03 September 2010

John K.

Position: Director

Appointed: 03 January 1992

Resigned: 03 September 2010

Jill K.

Position: Director

Appointed: 03 January 1992

Resigned: 03 September 2010

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Anthony E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is David E. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony E.

Notified on 18 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David E.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth41 0334 910        
Balance Sheet
Cash Bank On Hand  61 43493 190118 376156 934162 353393 615510 898345 513
Current Assets136 72964 45380 304107 698128 697175 763177 197403 501  
Debtors81 79314 11415 53512 1417 04816 34810 5957 1738 75618 445
Net Assets Liabilities  1 14425 19784 642124 094133 270188 671284 985251 583
Other Debtors  10 0887 1993256 602  8 75613 190
Property Plant Equipment  266 768263 888326 281404 193491 317459 828461 665464 600
Total Inventories  3 2302 2623 1682 3764 1442 6083 2143 985
Cash Bank In Hand51 13146 706        
Net Assets Liabilities Including Pension Asset Liability41 0334 910        
Stocks Inventory3 7003 528        
Tangible Fixed Assets263 429274 283        
Reserves/Capital
Called Up Share Capital15 00015 000        
Profit Loss Account Reserve-4 287-40 504        
Shareholder Funds41 0334 910        
Other
Accumulated Amortisation Impairment Intangible Assets    2006201 0401 4601 8802 100
Accumulated Depreciation Impairment Property Plant Equipment  74 28383 71696 232108 170133 122141 610159 284179 474
Additions Other Than Through Business Combinations Intangible Assets    1 0001 100    
Additions Other Than Through Business Combinations Property Plant Equipment   6 55474 90989 850112 07612 638  
Amount Specific Bank Loan  92 61583 266      
Average Number Employees During Period  66232325252526
Bank Borrowings  83 88773 916140 263176 199256 453245 536  
Bank Borrowings Overdrafts       294 704258 337230 166
Bank Overdrafts  2 47112 125      
Comprehensive Income Expense   24 05359 82039 8279 551   
Corporation Tax Payable       8 80723 280 
Corporation Tax Recoverable         5 255
Creditors  85 31873 916140 263176 199277 488294 702259 462231 666
Current Asset Investments105105     105105105
Depreciation Rate Used For Property Plant Equipment        2510
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -15 593-500 
Disposals Property Plant Equipment       -35 639-500 
Dividends Paid    -375-375-375   
Finance Lease Liabilities Present Value Total  1 4311 096  21 035   
Financial Assets   105105105105105  
Financial Liabilities  3 3753 3753 7504 125375750  
Fixed Assets263 429274 283 263 888327 081405 673492 377460 468  
Increase From Amortisation Charge For Year Intangible Assets    200420420420420220
Increase From Depreciation Charge For Year Property Plant Equipment   9 43312 51611 93824 95224 08118 17420 190
Intangible Assets    8001 4801 060640220 
Intangible Assets Gross Cost    1 0002 1002 1002 1002 1002 100
Net Current Assets Liabilities-120 143-172 525-192 965-170 935-108 484-86 247-58 94251 092  
Other Creditors  186 968209 700183 218188 776167 219289 7521 1251 500
Other Inventories  3 2302 262      
Other Payables Accrued Expenses  4 4174 0733 3254 3543 71811 119  
Other Provisions Balance Sheet Subtotal       28 18528 86140 371
Other Remaining Borrowings       49 166  
Other Taxation Payable       4 82343 41325 881
Prepayments  5 4474 9436 7239 74610 5957 173  
Profit Loss   24 05359 82039 8279 551   
Property Plant Equipment Gross Cost  341 050347 604422 513512 363624 439637 077620 949644 074
Provisions For Liabilities Balance Sheet Subtotal  -12 659-6 160-6 30819 13322 67728 185  
Taxation Social Security Payable  21 01015 19715 1933 14014 1478 317  
Total Additions Including From Business Combinations Property Plant Equipment        20 01123 125
Total Assets Less Current Liabilities143 286101 75873 80392 953218 597319 426433 435511 560  
Total Borrowings  85 31873 916140 263176 199277 488294 702  
Trade Creditors Trade Payables  44 00623 71822 25945 65623 56312 62124 01427 744
Useful Life Intangible Assets Years        55
Useful Life Property Plant Equipment Years        504
Creditors Due After One Year102 25396 848        
Creditors Due Within One Year256 872236 978        
Instalment Debts Due After5 Years67 87860 241        
Number Shares Allotted15 00015 000        
Par Value Share 1        
Revaluation Reserve30 32030 414        
Value Shares Allotted15 00015 000        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements