Deanwater Hotel (cheshire) Limited CHESHIRE


Deanwater Hotel (cheshire) started in year 1965 as Private Limited Company with registration number 00856410. The Deanwater Hotel (cheshire) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Cheshire at Wilmslow Road. Postal code: SK7 1RJ.

Currently there are 2 directors in the the firm, namely Pasquale S. and Irene S.. In addition one secretary - Pasquale S. - 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.

Deanwater Hotel (cheshire) Limited Address / Contact

Office Address Wilmslow Road
Office Address2 Woodford
Town Cheshire
Post code SK7 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00856410
Date of Incorporation Tue, 10th Aug 1965
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 59 years old
Account next due date Sat, 31st Aug 2024 (115 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Pasquale S.

Position: Secretary

Appointed: 07 November 2005

Pasquale S.

Position: Director

Appointed: 08 January 1997

Irene S.

Position: Director

Appointed: 30 November 1991

Joan S.

Position: Director

Resigned: 29 November 2017

John M.

Position: Secretary

Appointed: 02 April 2002

Resigned: 07 November 2005

Joan S.

Position: Secretary

Appointed: 30 November 1991

Resigned: 02 April 2002

Mary J.

Position: Director

Appointed: 30 November 1991

Resigned: 04 October 1993

William J.

Position: Director

Appointed: 30 November 1991

Resigned: 23 August 2001

James S.

Position: Director

Appointed: 30 November 1991

Resigned: 09 August 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Irene S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Irene S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 056 3621 037 3701 161 449      
Balance Sheet
Cash Bank In Hand213 174241 924476 160      
Cash Bank On Hand  476 160443 792418 349352 536105 075228 642325 635
Current Assets274 737350 742568 377528 626505 239440 769163 561255 900389 351
Debtors45 57794 31379 60171 90172 31671 61450 17636 58248 716
Net Assets Liabilities  1 161 4491 182 9581 136 6981 027 396768 069766 660870 778
Net Assets Liabilities Including Pension Asset Liability1 056 3621 037 3701 161 449      
Other Debtors   49 56146 47045 15050 08827 13625 465
Property Plant Equipment  1 046 3201 019 304983 199945 646916 144882 797904 285
Stocks Inventory15 98614 50512 616      
Tangible Fixed Assets1 073 7441 078 2741 046 320      
Total Inventories  12 61612 93314 57416 6198 3108 31015 000
Reserves/Capital
Called Up Share Capital40 00040 00040 000      
Profit Loss Account Reserve1 010 299991 3071 115 386      
Shareholder Funds1 056 3621 037 3701 161 449      
Other
Accrued Liabilities  105 13247 061     
Accumulated Depreciation Impairment Property Plant Equipment  1 536 1581 563 6021 600 0011 638 3421 670 2541 696 3601 603 485
Average Number Employees During Period   12096981048291
Corporation Tax Payable  532 156     
Creditors  8 949229 281232 131263 82272 858111 21789 973
Creditors Due After One Year 11 9518 949      
Creditors Due Within One Year207 176280 878306 883      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 9497 582 3 3304 907136 469
Disposals Property Plant Equipment   45 44616 760 4 0527 507140 412
Finance Lease Liabilities Present Value Total  8 949      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 27712 48812 4888 0302 7105 3147 235
Increase From Depreciation Charge For Year Property Plant Equipment   49 39343 98138 34135 24231 01343 594
Merchandise  12 61612 93314 57416 6198 3108 31015 000
Net Current Assets Liabilities67 56169 864261 494299 345273 108176 947-39 53530 983121 792
Number Shares Allotted 40 00040 000      
Other Creditors  847 08956 02992 09176 34399 62868 031
Other Reserves6 0636 0636 063      
Other Taxation Social Security Payable  17 40688 19298 65996 44291 20571 345106 878
Par Value Share 11      
Prepayments Accrued Income  53 69149 561     
Property Plant Equipment Gross Cost  2 582 4782 582 9062 583 2002 583 9882 586 3982 579 1572 507 770
Provisions For Liabilities Balance Sheet Subtotal  137 416135 691119 60995 19735 68235 90365 326
Provisions For Liabilities Charges84 94398 817137 416      
Share Capital Allotted Called Up Paid40 00040 00040 000      
Tangible Fixed Assets Additions 61 78625 433      
Tangible Fixed Assets Cost Or Valuation2 527 9842 564 5252 582 478      
Tangible Fixed Assets Depreciation1 454 2401 486 2511 536 158      
Tangible Fixed Assets Depreciation Charged In Period 55 30854 537      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 2974 630      
Tangible Fixed Assets Disposals 25 2457 480      
Total Additions Including From Business Combinations Property Plant Equipment   45 87417 0547886 46226669 025
Total Assets Less Current Liabilities1 141 3051 148 1381 307 8141 318 6491 256 3071 122 593876 609896 1461 026 077
Trade Creditors Trade Payables  83 10694 00077 44375 28923 40551 10270 507
Trade Debtors Trade Receivables  25 91022 34025 84626 464889 44623 251
Bank Borrowings Overdrafts      72 858111 21789 973

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/11/30. Originally it was 2023/07/31
filed on: 11th, October 2023
Free Download (1 page)

Company search

Advertisements