Crerar Hotel Group Limited BATH


Founded in 1902, Crerar Hotel Group, classified under reg no. 00075625 is an active company. Currently registered at 2nd Floor BA2 4AS, Bath the company has been in the business for 122 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 26, 2022. Since January 10, 2012 Crerar Hotel Group Limited is no longer carrying the name North British Trust Hotels.

The company has 3 directors, namely Jan B., Nicholas R. and Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 1 October 2021 and Jan B. and Nicholas R. have been with the company for the least time - from 14 March 2023. At present 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.

Crerar Hotel Group Limited Address / Contact

Office Address 2nd Floor
Office Address2 10 Bridge Street
Town Bath
Post code BA2 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00075625
Date of Incorporation Thu, 4th Dec 1902
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 122 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Jan B.

Position: Director

Appointed: 14 March 2023

Nicholas R.

Position: Director

Appointed: 14 March 2023

Christopher W.

Position: Director

Appointed: 01 October 2021

John C.

Position: Director

Resigned: 14 March 2023

John W.

Position: Director

Appointed: 20 January 2006

Resigned: 31 March 2015

John D.

Position: Director

Appointed: 20 January 2006

Resigned: 14 March 2023

Nigel D.

Position: Secretary

Appointed: 03 April 2003

Resigned: 14 March 2023

Angus M.

Position: Director

Appointed: 22 December 1999

Resigned: 17 October 2017

Graeme B.

Position: Director

Appointed: 01 December 1999

Resigned: 31 March 2009

Patrick C.

Position: Director

Appointed: 29 August 1996

Resigned: 14 March 2023

John C.

Position: Secretary

Appointed: 15 December 1991

Resigned: 03 April 2003

Alan A.

Position: Director

Appointed: 15 December 1991

Resigned: 26 October 2000

William C.

Position: Director

Appointed: 15 December 1991

Resigned: 14 December 2006

Norris B.

Position: Director

Appointed: 15 December 1991

Resigned: 24 September 1999

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As BizStats identified, there is Blantree Midco Limited from Bath, England. 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 persons with significant control register is Crerar Hotel Group Holdco Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Crerar Trustee Company 2 Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by guarantee without share capital", owns 50,01-75% shares, has 25-50% voting rights. This PSC , owns 50,01-75% shares and has 25-50% voting rights.

Blantree Midco Limited

2nd Floor 10 Bridge Street, Bath, BA2 4AS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14216734
Notified on 14 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crerar Hotel Group Holdco Limited

C/O Shepherd And Wedderburn Llp 1 Conference Square, Edinburgh, EH3 8UL, Scotland

Legal authority Limited Liability Company
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc727123
Notified on 21 July 2022
Ceased on 14 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crerar Trustee Company 2 Limited

C/O Turcan Connell Princes Exchange, 1 Early Grey Street, Edinburgh, EH3 9EE, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Scotland
Place registered United Kingdom Company Registry
Registration number Sc707750
Notified on 3 September 2021
Ceased on 21 July 2022
Nature of control: 25-50% voting rights
50,01-75% shares

Crerar Trustee Company 1 Limited

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Scotland
Place registered United Kingdom Company Registry
Registration number Sc707749
Notified on 3 September 2021
Ceased on 21 July 2022
Nature of control: 25-50% voting rights
50,01-75% shares

Jeanette C.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
50,01-75% shares

Patrick C.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
50,01-75% shares

James B.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
50,01-75% shares

Company previous names

North British Trust Hotels January 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-302020-03-28
Balance Sheet
Cash Bank On Hand3 938 6904 871 585
Current Assets4 755 1955 508 090
Debtors651 824511 610
Net Assets Liabilities29 014 88326 916 238
Other Debtors502 196249 561
Property Plant Equipment29 175 63125 259 426
Total Inventories164 681124 895
Other
Audit Fees Expenses19 80015 200
Other Non-audit Services Fees7501 000
Other Taxation Advisory Services Fees3 3005 500
Taxation Compliance Services Fees7 0006 500
Accrued Liabilities Deferred Income1 604 4851 064 485
Accumulated Depreciation Impairment Property Plant Equipment11 882 7848 924 204
Additions Other Than Through Business Combinations Property Plant Equipment 4 316 069
Administrative Expenses14 534 46915 328 126
Amounts Owed To Group Undertakings101 0011
Average Number Employees During Period439359
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment24 938 
Cash Cash Equivalents Cash Flow Value3 938 6904 871 585
Corporation Tax Payable72 422 
Corporation Tax Recoverable 188 400
Cost Sales4 374 6732 238 382
Creditors73 25069 457
Current Tax For Period72 431-115 960
Deferred Income142 76071 353
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences22 620-30 120
Depreciation Expense Property Plant Equipment1 209 5991 627 370
Depreciation Impairment Expense Property Plant Equipment1 209 5991 627 370
Dividend Income From Group Undertakings5 011 820101 000
Dividend Per Share Final31
Dividends Paid999 635399 857
Dividends Paid Classified As Financing Activities-999 635-399 857
Dividends Paid On Shares Final559 996224 000
Dividends Paid On Shares Interim999 635399 857
Dividends Received Classified As Investing Activities -101 000
Finance Lease Liabilities Present Value Total9 590 
Finance Lease Payments Owing Minimum Gross9 590 
Finished Goods Goods For Resale164 681124 895
Fixed Assets29 276 63925 360 434
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities6 720 938 
Further Item Tax Increase Decrease Component Adjusting Items667 87210 039
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 36110 766
Gain Loss On Disposals Property Plant Equipment1 552 556-1 343 973
Gross Profit Loss17 250 90413 297 378
Income Taxes Paid Refund Classified As Operating Activities-642 158 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation3 801 877-932 895
Increase Decrease In Current Tax From Adjustment For Prior Periods-17-72 440
Increase From Depreciation Charge For Year Property Plant Equipment 1 627 370
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings73 577 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts922 
Interest Income On Bank Deposits 12 440
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 12 440
Interest Payable Similar Charges Finance Costs74 499 
Interest Received Classified As Investing Activities -12 440
Investments Fixed Assets101 008101 008
Investments In Subsidiaries101 008101 008
Key Management Personnel Compensation Total3 432 2971 963 220
Net Cash Flows From Used In Financing Activities7 735 511409 447
Net Cash Flows From Used In Investing Activities-5 167 920-1 058 302
Net Cash Flows From Used In Operating Activities1 234 286-284 040
Net Cash Generated From Operations -356 463
Net Current Assets Liabilities1 200 1412 983 788
Net Finance Income Costs5 011 820113 440
Net Interest Paid Received Classified As Operating Activities-74 499 
Operating Profit Loss2 716 435-2 030 748
Other Creditors143 631165 056
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 585 950
Other Disposals Property Plant Equipment 11 190 854
Other Interest Receivable Similar Income Finance Income5 011 820113 440
Other Taxation Social Security Payable158 703672 721
Payments Finance Lease Liabilities Classified As Financing Activities-14 938-9 590
Pension Other Post-employment Benefit Costs Other Pension Costs153 426150 347
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income69 48852 830
Proceeds From Sales Property Plant Equipment-10 613 923-5 260 931
Profit Loss7 558 722-1 698 788
Profit Loss On Ordinary Activities Before Tax7 653 756-1 917 308
Property Plant Equipment Gross Cost41 058 41534 183 630
Provisions For Liabilities Balance Sheet Subtotal1 388 6471 358 527
Purchase Property Plant Equipment-5 446 003-4 316 069
Social Security Costs462 827389 257
Taxation Including Deferred Taxation Balance Sheet Subtotal1 388 6471 358 527
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 024 38117 596
Tax Expense Credit Applicable Tax Rate1 454 214-364 289
Tax Increase Decrease From Effect Capital Allowances Depreciation-28 643-40 159
Tax Increase Decrease From Other Short-term Timing Differences-15 99730 120
Tax Tax Credit On Profit Or Loss On Ordinary Activities95 034-218 520
Total Assets Less Current Liabilities30 476 78028 344 222
Total Current Tax Expense Credit72 414-188 400
Trade Creditors Trade Payables1 395 712620 143
Trade Debtors Trade Receivables80 14020 819
Turnover Revenue21 625 57715 535 760
Company Contributions To Defined Benefit Plans Directors30 25252 224
Director Remuneration Benefits Including Payments To Third Parties4 133 6472 347 288

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 25, 2023
filed on: 8th, January 2024
Free Download (34 pages)

Company search