Grand Hotel (st. Annes) Limited LANCASHIRE


Founded in 1993, Grand Hotel (st. Annes), classified under reg no. 02829190 is an active company. Currently registered at South Promenade FY8 1NB, Lancashire the company has been in the business for 31 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Thomas W., Sam W. and Amanda W. and others. In addition one secretary - Amanda W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David W. who worked with the the company until 21 November 2000.

Grand Hotel (st. Annes) Limited Address / Contact

Office Address South Promenade
Office Address2 Lytham St. Annes
Town Lancashire
Post code FY8 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829190
Date of Incorporation Tue, 22nd Jun 1993
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Thomas W.

Position: Director

Appointed: 15 November 2017

Sam W.

Position: Director

Appointed: 15 November 2017

Amanda W.

Position: Secretary

Appointed: 21 November 2000

Amanda W.

Position: Director

Appointed: 17 November 1997

Richard W.

Position: Director

Appointed: 20 September 1993

Paul C.

Position: Director

Appointed: 17 November 1997

Resigned: 30 June 1998

George H.

Position: Director

Appointed: 17 November 1997

Resigned: 30 June 1998

Andrew H.

Position: Director

Appointed: 17 November 1997

Resigned: 30 June 1998

David W.

Position: Director

Appointed: 16 September 1993

Resigned: 30 June 1998

David W.

Position: Secretary

Appointed: 16 September 1993

Resigned: 21 November 2000

Sunlight House Nominees Limited

Position: Nominee Director

Appointed: 22 June 1993

Resigned: 20 September 1993

Dialmode Secretaries Limited

Position: Nominee Secretary

Appointed: 22 June 1993

Resigned: 20 September 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Richard W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Amanda W. This PSC owns 25-50% shares.

Richard W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amanda W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand4 8179 567114 6841 012 601619 836294 193
Current Assets2 004 7302 003 7371 914 6022 339 2552 784 1652 503 617
Debtors1 960 7501 953 9161 757 3101 290 8842 128 5592 177 846
Net Assets Liabilities5 195 9765 274 4844 444 4604 818 6796 113 8345 925 140
Other Debtors82 53983 2269 48055 53289 75213 195
Property Plant Equipment8 605 1568 471 1407 338 4127 211 7938 336 881 
Total Inventories39 16340 25442 60835 77035 77031 578
Other
Audit Fees Expenses9 0009 0009 000   
Fees For Non-audit Services1 8001 8001 800   
Director Remuneration83 44085 20083 133   
Accumulated Amortisation Impairment Intangible Assets146 655186 651200 000   
Accumulated Depreciation Impairment Property Plant Equipment1 728 0921 909 6962 100 9902 275 2762 451 8072 635 452
Amortisation Expense Intangible Assets39 99639 99613 349   
Amounts Owed By Group Undertakings1 552 0861 623 2001 563 737994 4921 846 9461 950 465
Applicable Tax Rate191919   
Average Number Employees During Period877969676662
Bank Borrowings4 080 9953 860 991109 998242 004248 3333 492 273
Bank Borrowings Overdrafts3 860 9953 640 9913 640 9913 393 5093 409 665248 333
Bank Overdrafts3 774     
Comprehensive Income Expense443 474380 508-580 024558 2191 547 15563 306
Corporation Tax Payable82 58796 617158 570179 734126 37762 497
Creditors3 860 9953 640 9913 640 9913 393 5093 409 665745 645
Current Tax For Period82 60896 639105 506   
Depreciation Expense Property Plant Equipment397 420337 672325 036   
Dividends Paid248 000302 000250 000184 000252 000252 000
Dividends Paid On Shares248 000302 000250 000   
Dividends Paid On Shares Interim7 0003 5002 000   
Fixed Assets8 606 1568 472 1407 339 4127 212 7938 337 8818 369 142
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 5574 177    
Gain Loss On Disposals Property Plant Equipment-30 731     
Increase Decrease In Current Tax From Adjustment For Prior Periods 223 692   
Increase From Amortisation Charge For Year Intangible Assets 39 99613 349   
Increase From Depreciation Charge For Year Property Plant Equipment 181 604191 294174 286176 531183 645
Intangible Assets53 34513 349    
Intangible Assets Gross Cost200 000200 000    
Interest Expense On Bank Loans Similar Borrowings155 305170 140142 695   
Interest Expense On Bank Overdrafts4 2081 6044 644   
Interest Payable Similar Charges Finance Costs159 513171 744147 339   
Investments Fixed Assets1 0001 0001 0001 0001 0001 000
Investments In Group Undertakings1 0001 0001 0001 0001 0001 000
Merchandise39 16340 25442 60835 77035 77031 578
Net Assets Liabilities Subsidiaries661 310701 173183 742-145 248-186 469-119 686
Net Current Assets Liabilities1 173 3461 154 8791 254 2351 493 2671 901 2381 757 972
Number Shares Issued Fully Paid 5050505050
Other Creditors89 43478 89161 55348 74285 62689 415
Other Deferred Tax Expense Credit154-16 651-36 468   
Other Taxation Social Security Payable170 516159 08690 04492 945151 396172 556
Pension Other Post-employment Benefit Costs Other Pension Costs23 72728 19626 254   
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss351 967340 645197 684558 219556 423266 214
Profit Loss On Ordinary Activities Before Tax434 729420 633362 926   
Profit Loss Subsidiaries-91 508-39 86392 513328 99022 003-21 204
Property Plant Equipment Gross Cost10 333 24810 380 8369 439 4029 487 06910 788 68811 003 594
Provisions722 531711 544508 196493 872715 620958 034
Provisions For Liabilities Balance Sheet Subtotal722 531711 544508 196493 872715 620958 034
Social Security Costs88 04791 16772 729   
Staff Costs Employee Benefits Expense1 402 2371 459 3291 208 035   
Tax Expense Credit Applicable Tax Rate82 59979 92068 956   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1634682   
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 76279 98872 730   
Total Additions Including From Business Combinations Property Plant Equipment 47 58818 69947 66778 493214 906
Total Assets Less Current Liabilities9 779 5029 627 0198 593 6478 706 06010 239 11910 127 114
Total Borrowings223 774220 000    
Trade Creditors Trade Payables263 599290 944234 977276 834271 093150 034
Wages Salaries1 290 4631 339 9661 109 052   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  82 753   
Further Operating Expense Item Component Total Operating Expenses  -277 854   
Total Current Tax Expense Credit 96 639109 198   
Total Increase Decrease From Revaluations Property Plant Equipment  -960 133 1 223 126 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 13th, April 2023
Free Download (28 pages)

Company search

Advertisements