Gonville Hotels Limited


Gonville Hotels started in year 1962 as Private Limited Company with registration number 00737793. The Gonville Hotels company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in at The Gonville Hotel. Postal code: CB1 1LY.

At present there are 4 directors in the the company, namely Peter B., Hilary R. and Simon C. and others. In addition one secretary - Hilary R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine R. who worked with the the company until 23 April 1993.

Gonville Hotels Limited Address / Contact

Office Address The Gonville Hotel
Office Address2 Cambridge
Town
Post code CB1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00737793
Date of Incorporation Mon, 15th Oct 1962
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 62 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 Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Peter B.

Position: Director

Appointed: 08 July 2008

Hilary R.

Position: Director

Appointed: 04 October 2005

Hilary R.

Position: Secretary

Appointed: 04 October 2005

Simon C.

Position: Director

Appointed: 04 October 2005

David C.

Position: Director

Appointed: 17 June 1999

Christine R.

Position: Secretary

Resigned: 23 April 1993

Edward A.

Position: Director

Appointed: 26 February 2020

Resigned: 14 December 2021

Christopher O.

Position: Director

Appointed: 17 June 2016

Resigned: 30 September 2017

John C.

Position: Director

Appointed: 06 November 2009

Resigned: 02 November 2011

Roderick W.

Position: Director

Appointed: 04 March 1994

Resigned: 31 March 2014

Mollie L.

Position: Secretary

Appointed: 23 April 1993

Resigned: 13 September 2005

John C.

Position: Director

Appointed: 02 February 1993

Resigned: 04 October 2005

Helen C.

Position: Director

Appointed: 28 September 1991

Resigned: 22 July 2009

William B.

Position: Director

Appointed: 28 September 1991

Resigned: 08 July 2008

Marcus B.

Position: Director

Appointed: 28 September 1991

Resigned: 23 June 1993

Mollie L.

Position: Director

Appointed: 28 September 1991

Resigned: 13 September 2005

Christine R.

Position: Director

Appointed: 28 September 1991

Resigned: 12 March 1999

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As BizStats established, there is The Abington Group Limited from Cambridgeshire, United Kingdom. The abovementioned PSC is categorised 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. Another one in the PSC register is Christopher O. This PSC has significiant influence or control over the company,. Moving on, there is David C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Abington Group Limited

Abington Park Farm Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10475393
Notified on 18 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher O.

Notified on 17 June 2016
Ceased on 30 September 2017
Nature of control: significiant influence or control

David C.

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

Simon C.

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

Chaplin Group Limited

Abington Park Farm Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10428718
Notified on 18 December 2016
Ceased on 18 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 18 December 2016
Nature of control: significiant influence or control

Hilary R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 214 3481 503 4171 419 940504 271794 587355 660
Current Assets2 134 9892 717 7742 612 7732 009 4342 402 2312 175 899
Debtors181 208561 943298 526973 8561 037 618980 651
Net Assets Liabilities7 882 3388 955 7299 601 0909 010 3627 894 6537 587 760
Other Debtors58 256373 244120 29171 97716 02439 616
Property Plant Equipment6 621 1687 427 1138 108 2277 859 3146 006 5995 934 030
Total Inventories 10 03820 61641 184  
Other
Audit Fees Expenses    1 7502 950
Accrued Liabilities Deferred Income    139 421154 187
Accumulated Amortisation Impairment Intangible Assets 5 0808 61915 468  
Accumulated Depreciation Impairment Property Plant Equipment5 292 4695 727 3416 369 1495 863 0205 601 0645 837 062
Additions Other Than Through Business Combinations Property Plant Equipment    7 145324 584
Administrative Expenses    934 177902 716
Amounts Owed By Group Undertakings   1 9991 006 647939 528
Amounts Owed By Related Parties   1 9991 006 647 
Average Number Employees During Period39414850  
Comprehensive Income Expense    -115 709-306 893
Corporation Tax Payable    10 3278 605
Corporation Tax Recoverable   14 94714 947 
Creditors456 852796 258601 397462 988153 486207 426
Current Asset Investments739 433642 376873 691490 123570 026839 588
Current Tax For Period    10 32732 605
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     -6 132
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -87 725-45 948
Depreciation Expense Property Plant Equipment    377 554359 371
Dividends Paid    1 000 000 
Dividends Paid On Shares Final    1 000 000 
Fixed Assets6 671 1697 508 3378 134 9997 912 3346 006 6015 934 032
Further Item Tax Increase Decrease Component Adjusting Items    35 062-11 028
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    26 00846 050
Impairment Loss Reversal On Investments     50 466
Increase Decrease Through Other Changes Property Plant Equipment    4 990 
Increase From Depreciation Charge For Year Property Plant Equipment 501 476642 150619 842377 554359 371
Intangible Assets 30 31026 77153 018  
Intangible Assets Gross Cost 35 39035 39068 486  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    2 4813 094
Interest Payable Similar Charges Finance Costs    2 4813 094
Investments50 00150 9141 570 026839 588
Investments Fixed Assets50 00150 9141222
Investments In Group Undertakings Participating Interests   22 
Investments In Subsidiaries    22
Net Current Assets Liabilities1 678 1371 921 5162 011 3761 546 4462 248 7451 968 473
Operating Profit Loss    -304 478-340 233
Other Creditors269 821393 374383 559312 5423 
Other Disposals Decrease In Amortisation Impairment Intangible Assets    15 468 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    644 505123 373
Other Disposals Intangible Assets    68 486 
Other Disposals Property Plant Equipment    2 126 806161 155
Other Interest Receivable Similar Income Finance Income    87 84427 507
Other Investments Other Than Loans50 00050 913 490 123570 026 
Other Operating Income Format1    417 197137 479
Other Taxation Social Security Payable30 840197 15992 96077 833 15 325
Profit Loss    -115 709-306 893
Profit Loss On Ordinary Activities Before Tax    -193 107-320 236
Property Plant Equipment Gross Cost11 913 63713 154 45414 477 37613 722 33411 607 66311 771 092
Provisions For Liabilities Balance Sheet Subtotal466 968474 124545 285448 418360 693 
Taxation Including Deferred Taxation Balance Sheet Subtotal    360 693314 745
Tax Decrease Increase From Effect Revenue Exempt From Taxation    10 4364 998
Tax Expense Credit Applicable Tax Rate    -36 690-60 845
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    10842 563
Tax Increase Decrease From Other Short-term Timing Differences    -150 516-6 627
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -77 398-13 343
Total Assets Less Current Liabilities8 349 3069 429 85310 146 3759 458 7808 255 3467 902 505
Trade Creditors Trade Payables76 191133 85868 23172 6133 73529 309
Trade Debtors Trade Receivables107 440188 699178 23549 956 1 507
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    -4 995 
Turnover Revenue    212 502425 004
Director Remuneration    135 671136 334
Amounts Owed By Joint Ventures15 512     
Amounts Owed To Group Undertakings80 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 6243421 125 971  
Disposals Property Plant Equipment 257 1693421 127 213  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -17 815    
Increase Decrease Due To Transfers Into Or Out Intangible Assets 17 815    
Increase From Amortisation Charge For Year Intangible Assets 3 1003 5396 849  
Investments In Associates111-1  
Investments In Associates Joint Ventures Participating Interests111   
Total Additions Including From Business Combinations Intangible Assets 17 575 33 096  
Total Additions Including From Business Combinations Property Plant Equipment 1 515 8011 323 264372 171  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -1 980    
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment 1 980    
Investments In Group Undertakings   2  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, June 2023
Free Download (24 pages)

Company search

Advertisements