Ness Hall Ltd YORK


Ness Hall started in year 2003 as Private Limited Company with registration number 04851199. The Ness Hall company has been functioning successfully for 21 years now and its status is active. The firm's office is based in York at Ness Hall. Postal code: YO62 5XD. Since 27th October 2015 Ness Hall Ltd is no longer carrying the name Homfray Hotels.

At the moment there are 2 directors in the the firm, namely Richard M. and David M.. In addition one secretary - David M. - is with the company. As of 15 May 2024, there were 3 ex directors - Joanne L., Mary M. and others listed below. There were no ex secretaries.

Ness Hall Ltd Address / Contact

Office Address Ness Hall
Office Address2 East Ness Nunnington
Town York
Post code YO62 5XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04851199
Date of Incorporation Wed, 30th Jul 2003
Industry Hotels and similar accommodation
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Richard M.

Position: Director

Appointed: 13 August 2003

David M.

Position: Secretary

Appointed: 13 August 2003

David M.

Position: Director

Appointed: 13 August 2003

Joanne L.

Position: Director

Appointed: 28 October 2014

Resigned: 01 August 2015

Mary M.

Position: Director

Appointed: 06 April 2014

Resigned: 05 April 2015

Simon P.

Position: Director

Appointed: 01 August 2011

Resigned: 01 August 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 2003

Resigned: 13 August 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2003

Resigned: 13 August 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Ness Trading Ltd from York, England. 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 entity in the persons with significant control register is Richard M. This PSC owns 50,01-75% shares.

Ness Trading Ltd

Foss Islands House Foss Islands Road, York, North Yorkshire, YO31 7UJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 15209052
Notified on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: 50,01-75% shares

Company previous names

Homfray Hotels October 27, 2015
The Feathers Hotel September 13, 2006
Dialet December 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand246 63826 77825 766
Current Assets1 639 9611 087 3222 190 206
Debtors927 035471 321916 943
Net Assets Liabilities22 922 56924 074 15728 163 968
Other Debtors767 73525 874369 590
Property Plant Equipment18 659 30319 151 79122 419 167
Total Inventories466 288589 223 
Other
Accumulated Amortisation Impairment Intangible Assets170 000170 500171 000
Accumulated Depreciation Impairment Property Plant Equipment471 673643 422678 706
Additions Other Than Through Business Combinations Property Plant Equipment 720 1321 022 040
Average Number Employees During Period313942
Bank Borrowings Overdrafts2 764 9532 575 4322 431 303
Comprehensive Income Expense  4 089 811
Corporation Tax Payable122 37863 140122 440
Creditors4 086 0383 249 9583 020 508
Disposals Investment Property Fair Value Model  587 000
Fixed Assets26 297 65627 032 29430 169 749
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  2 785 095
Increase From Amortisation Charge For Year Intangible Assets 500500
Increase From Depreciation Charge For Year Property Plant Equipment 191 530275 277
Intangible Assets 4 5004 000
Intangible Assets Gross Cost170 000175 000 
Investment Property7 327 6837 565 3337 281 912
Investment Property Fair Value Model7 327 6837 565 3337 281 912
Investments 310 670464 670
Investments Fixed Assets310 670310 670464 670
Investments In Group Undertakings Participating Interests310 670310 670310 670
Issue Equity Instruments15 878 86460 000 
Net Current Assets Liabilities772 088436 0331 374 811
Other Creditors1 321 085674 526589 205
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 781239 993
Other Disposals Property Plant Equipment 55 895504 475
Other Investments Other Than Loans  154 000
Other Taxation Social Security Payable9 59817 62542 922
Profit Loss802 4831 091 588 
Property Plant Equipment Gross Cost19 130 97619 795 21323 097 873
Provisions For Liabilities Balance Sheet Subtotal61 137144 212360 084
Total Assets Less Current Liabilities27 069 74427 468 32731 544 560
Total Increase Decrease From Revaluations Property Plant Equipment  2 785 095
Trade Creditors Trade Payables438 882207 740212 582
Trade Debtors Trade Receivables159 300445 447547 353

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
Free Download (16 pages)

Company search

Advertisements