Boutique Hotel Group Limited TARPORLEY


Founded in 2006, Boutique Hotel Group, classified under reg no. 05759775 is an active company. Currently registered at Peckforton Castle CW6 9TN, Tarporley the company has been in the business for 18 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2016-01-28 Boutique Hotel Group Limited is no longer carrying the name Highwater Estates.

At the moment there are 5 directors in the the company, namely Matthew N., Christopher N. and Richard N. and others. In addition one secretary - Kate N. - is with the firm. As of 27 April 2024, there was 1 ex director - Michael A.. There were no ex secretaries.

Boutique Hotel Group Limited Address / Contact

Office Address Peckforton Castle
Office Address2 Stone House Lane Peckforton
Town Tarporley
Post code CW6 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05759775
Date of Incorporation Tue, 28th Mar 2006
Industry Activities of head offices
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Matthew N.

Position: Director

Appointed: 28 June 2017

Christopher N.

Position: Director

Appointed: 06 June 2006

Richard N.

Position: Director

Appointed: 06 June 2006

Georgina N.

Position: Director

Appointed: 06 June 2006

Kate N.

Position: Director

Appointed: 06 June 2006

Kate N.

Position: Secretary

Appointed: 06 June 2006

Michael A.

Position: Director

Appointed: 23 October 2017

Resigned: 06 April 2020

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Christopher N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kate N. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kate N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Highwater Estates January 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand474 512344 986650 555455 354
Current Assets7 842 7037 791 0698 376 8127 014 137
Debtors7 368 1917 446 0837 726 2576 558 783
Net Assets Liabilities4 68530 625111 678110 127
Property Plant Equipment   299 968
Other
Audit Fees Expenses40 55043 000  
Fees For Non-audit Services92 92669 106  
Company Contributions To Money Purchase Plans Directors4 5632 394  
Director Remuneration145 386140 081  
Number Directors Accruing Benefits Under Money Purchase Scheme65  
Accumulated Amortisation Impairment Intangible Assets479 867596 611  
Accumulated Depreciation Impairment Property Plant Equipment60 000 60 000 
Amortisation Expense Intangible Assets107 896100 000  
Amounts Owed By Group Undertakings7 368 1917 446 0837 726 2576 483 783
Amounts Owed To Group Undertakings   210 853
Applicable Tax Rate1919  
Average Number Employees During Period232155189300
Bank Borrowings918 856387 500962 500775 000
Bank Borrowings Overdrafts14 538 71815 112 50015 243 75014 143 750
Comprehensive Income Expense1 076 129432 680486 653516 449
Corporation Tax Payable1   
Creditors14 538 71815 112 50015 243 75014 143 750
Current Tax For Period344 374-52 838  
Depreciation Expense Property Plant Equipment298 857230 031  
Dividends Paid1 072 040406 740405 600518 000
Fixed Assets7 977 5008 002 5008 002 5008 302 468
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -211 794  
Gain Loss On Disposals Property Plant Equipment9 381-17 292  
Increase From Amortisation Charge For Year Intangible Assets 116 744  
Intangible Assets 1 493 872  
Intangible Assets Gross Cost2 090 483   
Interest Expense On Bank Loans Similar Borrowings636 973479 405  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts13 30148 197  
Interest Payable Similar Charges Finance Costs650 274527 602  
Investments Fixed Assets7 977 5008 002 5008 002 5008 002 500
Investments In Group Undertakings7 977 5008 002 5008 002 5008 002 500
Investments In Joint Ventures 180 900 180 900
Net Current Assets Liabilities6 565 9037 140 6257 352 9285 966 900
Other Creditors5 39310 3945 3945 394
Other Deferred Tax Expense Credit-21 743-66 328  
Pension Other Post-employment Benefit Costs Other Pension Costs4 5632 394  
Percentage Class Share Held In Subsidiary 100 100
Profit Loss1 276 935432 6801 077 122516 449
Profit Loss On Ordinary Activities Before Tax1 599 566-1 262 303  
Property Plant Equipment Gross Cost60 000 60 000359 968
Provisions   15 491
Provisions For Liabilities Balance Sheet Subtotal   15 491
Social Security Costs272 133204 494  
Staff Costs Employee Benefits Expense3 423 1913 088 952  
Tax Expense Credit Applicable Tax Rate303 918-239 838  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 5976 006  
Tax Tax Credit On Profit Or Loss On Ordinary Activities322 631-124 400  
Total Additions Including From Business Combinations Property Plant Equipment   299 968
Total Assets Less Current Liabilities14 543 40315 143 12515 355 42814 269 368
Total Current Tax Expense Credit344 374-58 072  
Total Operating Lease Payments39 78827 883  
Wages Salaries3 146 4952 882 064  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-10-31
filed on: 31st, July 2023
Free Download (35 pages)

Company search

Advertisements