Hotelshop Uk Limited DROITWICH SPA


Hotelshop Uk started in year 1999 as Private Limited Company with registration number 03812146. The Hotelshop Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Droitwich Spa at Brine Well House. Postal code: WR9 8BY. Since 10th September 1999 Hotelshop Uk Limited is no longer carrying the name Burstissue.

At the moment there are 5 directors in the the firm, namely Diana E., Craig N. and Robert V. and others. In addition one secretary - Claire E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hotelshop Uk Limited Address / Contact

Office Address Brine Well House
Office Address2 Tower Hill
Town Droitwich Spa
Post code WR9 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812146
Date of Incorporation Thu, 22nd Jul 1999
Industry Travel agency activities
Industry Activities of call centres
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Claire E.

Position: Secretary

Appointed: 01 September 2023

Diana E.

Position: Director

Appointed: 09 May 2018

Craig N.

Position: Director

Appointed: 09 May 2018

Robert V.

Position: Director

Appointed: 09 May 2018

Peter V.

Position: Director

Appointed: 01 November 2010

Vivienne H.

Position: Director

Appointed: 09 August 1999

Craig N.

Position: Secretary

Appointed: 20 August 2019

Resigned: 31 August 2023

Vivienne F.

Position: Secretary

Appointed: 03 October 2013

Resigned: 19 August 2019

Kevin M.

Position: Director

Appointed: 01 November 2010

Resigned: 26 September 2016

John L.

Position: Director

Appointed: 01 November 2010

Resigned: 30 June 2019

Claire M.

Position: Director

Appointed: 01 November 2010

Resigned: 31 December 2012

Tracey O.

Position: Secretary

Appointed: 20 August 2010

Resigned: 03 October 2013

Vivienne H.

Position: Secretary

Appointed: 01 January 2005

Resigned: 20 August 2010

Susan B.

Position: Secretary

Appointed: 13 December 1999

Resigned: 31 December 2004

Vivienne H.

Position: Secretary

Appointed: 09 August 1999

Resigned: 13 December 1999

Julie S.

Position: Director

Appointed: 09 August 1999

Resigned: 20 August 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1999

Resigned: 09 August 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 July 1999

Resigned: 09 August 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Hsuk Holdings Limited from Droitwich, England. The abovementioned PSC is classified 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. The second one in the PSC register is Vivienne F. This PSC owns 75,01-100% shares.

Hsuk Holdings Limited

Brine Well House Tower Hill, Droitwich, WR9 8BY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13672281
Notified on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivienne F.

Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control: 75,01-100% shares

Company previous names

Burstissue September 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-302016-12-312017-12-302018-12-302019-12-302020-12-302021-12-30
Balance Sheet
Cash Bank On Hand  253 00474 07674 076243 801456 232603 052610 794697 493
Current Assets1 273 0681 439 5761 334 1911 069 5821 069 5821 234 0461 692 1511 838 0231 204 8573 417 146
Debtors738 122870 4571 081 187995 506995 506990 2451 030 6951 101 039366 3792 491 969
Net Assets Liabilities  323 504117 976117 976203 295363 935502 467542 7151 399 334
Other Debtors  132 863182 634182 634139 498104 603160 89784 1261 301 284
Property Plant Equipment  309 429282 889282 889254 075285 916666 166633 260692 903
Total Inventories       4 181  
Cash Bank In Hand534 946569 119253 004       
Net Assets Liabilities Including Pension Asset Liability239 984275 217323 504       
Tangible Fixed Assets348 850361 555309 429       
Reserves/Capital
Called Up Share Capital30 00030 00030 000       
Profit Loss Account Reserve209 959245 192293 479       
Other
Amount Specific Advance Or Credit Directors10 677-408   48 81736 73641 569  
Amount Specific Advance Or Credit Made In Period Directors     48 817316 48141 569  
Amount Specific Advance Or Credit Repaid In Period Directors      328 56236 736  
Accumulated Amortisation Impairment Intangible Assets   16 03316 03331 06748 10051 22559 148 
Accumulated Depreciation Impairment Property Plant Equipment  402 615469 053469 053508 830545 836242 736305 678376 906
Average Number Employees During Period   45454749548489
Bank Borrowings Overdrafts  100 46192 12992 12980 75068 400254 081228 341390 544
Creditors  116 97597 14297 14280 75068 400254 081228 341390 544
Current Asset Investments      205 224129 751227 684227 684
Disposals Decrease In Depreciation Impairment Property Plant Equipment       340 960732 
Disposals Property Plant Equipment       341 43414 625 
Finance Lease Liabilities Present Value Total  16 5145 0135 0135 013    
Fixed Assets349 850362 555310 429314 956314 956271 108292 166826 442790 411850 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 5818 9608 9609 22431 68234 67133 40745 912
Increase From Amortisation Charge For Year Intangible Assets    16 03315 03417 0333 1257 923 
Increase From Depreciation Charge For Year Property Plant Equipment    66 43839 77737 00637 86063 67471 228
Intangible Assets   32 06732 06717 0336 2503 125  
Intangible Assets Gross Cost   48 10048 10048 10054 350102 32554 350 
Investments Fixed Assets1 0001 0001 000    157 151157 151157 151
Investments In Group Undertakings  1 000 -1 000  157 151157 151157 151
Net Assets Liabilities Subsidiaries      -138 252-200 653-216 971-101 864
Net Current Assets Liabilities21 79944 580147 818-99 838-99 83812 937157 135-35 69111 593984 912
Other Creditors  627 561424 373424 373449 472519 291729 282487 1951 478 181
Other Current Asset Investments Balance Sheet Subtotal      2 5052 5052 5052 505
Other Taxation Social Security Payable  121 00918 39118 39172 680109 101122 34480 074326 933
Percentage Class Share Held In Subsidiary       100100100
Profit Loss Subsidiaries      99 72795 290160 862264 893
Property Plant Equipment Gross Cost  712 044751 942751 942762 905831 752908 902938 9381 069 809
Provisions  17 768-29 475-29 475-10 21416 96634 20330 94845 088
Provisions For Liabilities Balance Sheet Subtotal  17 768   16 96634 20330 94845 088
Total Additions Including From Business Combinations Intangible Assets    48 100 6 250   
Total Additions Including From Business Combinations Property Plant Equipment    16 05410 96368 847418 58444 66184 470
Total Assets Less Current Liabilities371 649407 135458 247215 118215 118284 045449 301790 751802 0041 834 966
Total Increase Decrease From Revaluations Property Plant Equipment    23 844    46 401
Trade Creditors Trade Payables  420 510707 699707 699682 544895 224996 355600 262539 329
Trade Debtors Trade Receivables  948 324812 872812 872850 747926 092940 142282 253810 685
Amortisation Expense Intangible Assets       3 1254 798 
Amounts Owed By Group Undertakings         380 000
Depreciation Expense Property Plant Equipment       28 53165 968 
Profit Loss       283 372121 401800 014
Advances Credits Directors10 677-408        
Advances Credits Made In Period Directors 32 91526 396       
Advances Credits Repaid In Period Directors 44 00025 988       
Bank Borrowings Overdrafts Secured118 351112 251105 825       
Borrowings84 42276 50868 172       
Capital Employed239 984275 217323 504       
Capital Redemption Reserve252525       
Creditors Due After One Year112 253106 544116 975       
Creditors Due Within One Year1 251 2691 394 9961 186 373       
Number Shares Allotted 30 00030 000       
Par Value Share 11       
Provisions For Liabilities Charges19 41225 37417 768       
Share Capital Allotted Called Up Paid30 00030 00030 000       
Tangible Fixed Assets Additions 75 8987 645       
Tangible Fixed Assets Cost Or Valuation638 607704 399712 044       
Tangible Fixed Assets Depreciation289 757342 844402 615       
Tangible Fixed Assets Depreciation Charged In Period 59 25359 771       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 166        
Tangible Fixed Assets Disposals 10 106        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th December 2022
filed on: 10th, October 2023
Free Download (32 pages)

Company search

Advertisements