Ivy House Country Hotel Ltd LOWESTOFT


Ivy House Country Hotel started in year 2013 as Private Limited Company with registration number 08394840. The Ivy House Country Hotel company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Lowestoft at Ivy House Country Hotel. Postal code: NR33 8HY.

The firm has 2 directors, namely Amanda P., Adrian P.. Of them, Adrian P. has been with the company the longest, being appointed on 16 July 2013 and Amanda P. has been with the company for the least time - from 19 July 2013. As of 29 April 2024, there were 2 ex directors - Caroline C., Paul C. and others listed below. There were no ex secretaries.

Ivy House Country Hotel Ltd Address / Contact

Office Address Ivy House Country Hotel
Office Address2 Ivy Lane Oulton Broad
Town Lowestoft
Post code NR33 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08394840
Date of Incorporation Fri, 8th Feb 2013
Industry Hotels and similar accommodation
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Amanda P.

Position: Director

Appointed: 19 July 2013

Adrian P.

Position: Director

Appointed: 16 July 2013

Caroline C.

Position: Director

Appointed: 08 February 2013

Resigned: 19 July 2013

Paul C.

Position: Director

Appointed: 08 February 2013

Resigned: 19 July 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Adrian P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amanda P. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian P.

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

Amanda P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth17 414-321 310        
Balance Sheet
Cash Bank In Hand97 794359 795        
Cash Bank On Hand  40 56736 90320 85239 8514 59720 7805 40710 566
Current Assets206 570388 874120 00998 85068 46597 29467 16864 04658 79861 142
Debtors105 18224 07944 33739 26930 20737 47944 45237 85434 31034 642
Intangible Fixed Assets83 25074 250        
Net Assets Liabilities  -519 461-736 026-1 000 013-1 284 557-1 581 195-1 931 677-2 088 976-2 347 866
Net Assets Liabilities Including Pension Asset Liability17 414-321 310        
Other Debtors  22 66728 86725 29532 38134 94137 85434 31034 642
Property Plant Equipment  2 686 2472 613 2822 517 9812 383 3822 368 9862 254 3362 325 5782 285 618
Stocks Inventory3 5945 000        
Tangible Fixed Assets1 723 4572 044 885        
Total Inventories  35 10522 67817 40619 96418 1195 41219 08115 934
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve17 314-321 410        
Shareholder Funds17 414-321 310        
Other
Accumulated Amortisation Impairment Intangible Assets  24 75033 75042 75051 75060 75069 75078 75087 750
Accumulated Depreciation Impairment Property Plant Equipment  197 177325 688472 221615 982739 675866 966970 4581 084 098
Average Number Employees During Period  2932364644293946
Bank Borrowings Overdrafts  841 677806 879770 027734 647699 517731 389693 715643 908
Creditors  3 130 3823 249 7603 417 9913 580 7433 811 8214 013 4304 144 0184 375 921
Creditors Due After One Year1 835 4172 541 858        
Creditors Due Within One Year160 446287 461        
Fixed Assets1 806 7072 119 1352 751 4972 669 5322 565 2312 421 6322 398 2362 274 5862 336 8282 287 868
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 15312 8632 573     
Increase From Amortisation Charge For Year Intangible Assets   9 0009 0009 0009 0009 0009 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment   128 511146 533143 761123 693127 291103 492113 640
Intangible Assets  65 25056 25047 25038 25029 25020 25011 2502 250
Intangible Assets Gross Cost  90 00090 00090 00090 00090 00090 00090 000 
Intangible Fixed Assets Aggregate Amortisation Impairment6 75015 750        
Intangible Fixed Assets Amortisation Charged In Period 9 000        
Intangible Fixed Assets Cost Or Valuation90 000         
Net Current Assets Liabilities46 124101 413-140 576-155 798-147 253-125 446-167 610-192 833-281 786-259 813
Number Shares Allotted 25        
Number Shares Issued Fully Paid   25252525252525
Other Creditors  2 288 7052 442 8812 647 9642 846 0963 112 3043 282 0413 450 3033 732 013
Other Taxation Social Security Payable  35 15533 64930 53736 59538 40438 25020 01940 272
Par Value Share 1 1111111
Property Plant Equipment Gross Cost  2 883 4242 938 9702 990 2022 999 3643 108 6613 121 3023 296 0363 369 716
Secured Debts1 835 4172 577 858        
Share Capital Allotted Called Up Paid2525        
Tangible Fixed Assets Additions 468 774        
Tangible Fixed Assets Cost Or Valuation1 738 8612 134 198        
Tangible Fixed Assets Depreciation15 40489 313        
Tangible Fixed Assets Depreciation Charged In Period 73 909        
Tangible Fixed Assets Disposals 73 437        
Total Additions Including From Business Combinations Property Plant Equipment   55 54651 2329 162109 29712 641174 73473 680
Total Assets Less Current Liabilities1 852 8312 220 5482 610 9212 513 7342 417 9782 296 1862 230 6262 081 7532 055 0422 028 055
Total Borrowings  3 174 6813 292 2273 458 5193 619 4083 848 6384 005 4324 188 3424 418 389
Trade Creditors Trade Payables  104 76088 93183 18374 80366 1172 39564 728103 363
Trade Debtors Trade Receivables  21 67010 4024 9125 0989 511   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th December 2022
filed on: 21st, July 2023
Free Download (12 pages)

Company search

Advertisements