English Lakes Hotels Limited AMBLESIDE ROAD, WINDERMERE


Founded in 1979, English Lakes Hotels, classified under reg no. 01420143 is an active company. Currently registered at English Lakes Hotels Offices LA23 1LP, Ambleside Road, Windermere the company has been in the business for 45 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Michael K., Joanne L. and Matthew S. and others. In addition one secretary - Matthew W. - 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 - Timothy B. who worked with the the firm until 23 December 2021.

English Lakes Hotels Limited Address / Contact

Office Address English Lakes Hotels Offices
Office Address2 Low Wood
Town Ambleside Road, Windermere
Post code LA23 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01420143
Date of Incorporation Wed, 16th May 1979
Industry Activities of head offices
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Michael K.

Position: Director

Appointed: 25 March 2022

Joanne L.

Position: Director

Appointed: 25 March 2022

Matthew S.

Position: Director

Appointed: 25 March 2022

Matthew W.

Position: Secretary

Appointed: 23 December 2021

Benjamin B.

Position: Director

Appointed: 01 June 2018

Matthew W.

Position: Director

Appointed: 20 September 2013

Timothy B.

Position: Director

Appointed: 03 January 1992

Jonquil C.

Position: Director

Appointed: 03 January 1992

Jonathan C.

Position: Director

Appointed: 03 January 1992

Simon B.

Position: Director

Appointed: 03 January 1992

David N.

Position: Director

Appointed: 10 October 2008

Resigned: 24 January 2020

Jane K.

Position: Director

Appointed: 16 July 2001

Resigned: 07 December 2007

Michael D.

Position: Director

Appointed: 25 March 1999

Resigned: 31 December 2014

Timothy B.

Position: Secretary

Appointed: 28 April 1995

Resigned: 23 December 2021

Douglas D.

Position: Director

Appointed: 07 September 1993

Resigned: 24 January 2020

John G.

Position: Director

Appointed: 07 September 1993

Resigned: 28 April 1995

Michael B.

Position: Director

Appointed: 03 January 1992

Resigned: 14 June 2004

Lillian B.

Position: Director

Appointed: 03 January 1992

Resigned: 20 January 2002

Richard E.

Position: Director

Appointed: 03 January 1992

Resigned: 28 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand922 378758 269
Current Assets6 724 8672 960 165
Debtors30 404150 462
Net Assets Liabilities453 283453 759
Other Debtors5 746 5052 024 655
Property Plant Equipment118 197267 738
Other
Accrued Liabilities Deferred Income104 07377 839
Accumulated Depreciation Impairment Property Plant Equipment113 401157 090
Average Number Employees During Period2726
Corporation Tax Recoverable3 130 
Creditors6 117 2382 496 799
Further Item Creditors Component Total Creditors6 043 2382 422 799
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 1838 063
Increase From Depreciation Charge For Year Property Plant Equipment 45 078
Net Current Assets Liabilities6 468 6732 714 409
Number Shares Issued Fully Paid 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 389
Other Disposals Property Plant Equipment 1 389
Other Remaining Borrowings74 00074 000
Other Taxation Social Security Payable90 01239 934
Par Value Share 1
Prepayments Accrued Income10 781139 806
Property Plant Equipment Gross Cost231 598424 828
Provisions For Liabilities Balance Sheet Subtotal16 34931 589
Total Additions Including From Business Combinations Property Plant Equipment 194 619
Total Assets Less Current Liabilities6 586 8702 982 147
Trade Creditors Trade Payables62 109127 983
Trade Debtors Trade Receivables16 49310 656

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements