Lancashire Manor Hotel Limited WIGAN


Founded in 2009, Lancashire Manor Hotel, classified under reg no. 07079170 is an active company. Currently registered at The Lancashire Manor Hotel WN8 9QD, Wigan the company has been in the business for fifteen years. Its financial year was closed on April 28 and its latest financial statement was filed on Thu, 28th Apr 2022. Since Thu, 19th Jul 2012 Lancashire Manor Hotel Limited is no longer carrying the name Mellors Manor Hotels.

At present there are 2 directors in the the firm, namely Klaas T. and Mark T.. In addition one secretary - Klaas T. - is with the company. As of 29 April 2024, there was 1 ex director - Caroline L.. There were no ex secretaries.

Lancashire Manor Hotel Limited Address / Contact

Office Address The Lancashire Manor Hotel
Office Address2 Prescott Road Pimbo
Town Wigan
Post code WN8 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07079170
Date of Incorporation Tue, 17th Nov 2009
Industry Hotels and similar accommodation
End of financial Year 28th April
Company age 15 years old
Account next due date Sun, 28th Jan 2024 (92 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Klaas T.

Position: Secretary

Appointed: 15 December 2009

Klaas T.

Position: Director

Appointed: 15 December 2009

Mark T.

Position: Director

Appointed: 15 December 2009

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2009

Resigned: 15 December 2009

Cs Directors Limited

Position: Corporate Director

Appointed: 17 November 2009

Resigned: 15 December 2009

Caroline L.

Position: Director

Appointed: 17 November 2009

Resigned: 15 December 2009

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Double Dutch Hotels Limited from Skelmersdale, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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 one in the persons with significant control register is Mark T. This PSC has significiant influence or control over the company,. Moving on, there is Klaas T., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Double Dutch Hotels Limited

West Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale, WN8 9TN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11351217
Notified on 18 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark T.

Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: significiant influence or control

Klaas T.

Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: significiant influence or control

Company previous names

Mellors Manor Hotels July 19, 2012
Marplace (number 753) December 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-292021-04-292022-04-282023-04-28
Balance Sheet
Cash Bank On Hand508 08460 56972 011349 14985 418
Current Assets1 223 207886 266977 9871 417 1841 499 116
Debtors690 911805 496891 7791 049 7941 393 348
Net Assets Liabilities802 852608 053465 882680 109860 467
Other Debtors101 403114 44281 37898 430106 587
Property Plant Equipment60 517120 69699 66778 63890 461
Total Inventories24 21220 20114 19718 24120 350
Other
Accumulated Depreciation Impairment Property Plant Equipment69 16681 864102 893123 92296 440
Additions Other Than Through Business Combinations Property Plant Equipment 72 877  26 821
Administrative Expenses   581 739625 630
Amounts Owed By Related Parties480 923604 981781 407889 2501 210 979
Amounts Owed To Group Undertakings  21 407  
Average Number Employees During Period5956394866
Bank Borrowings Overdrafts  220 833173 539121 451
Corporation Tax Payable13 03919 476 21 00339 505
Creditors473 610391 647220 833173 539121 451
Distribution Costs   1 465 9621 996 254
Increase From Depreciation Charge For Year Property Plant Equipment 12 69821 02921 02914 998
Interest Payable Similar Charges Finance Costs   569 
Net Current Assets Liabilities749 597494 619604 642791 170911 143
Operating Profit Loss   214 281189 659
Other Creditors227 709209 798294 990300 738317 464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 480
Other Disposals Property Plant Equipment    42 480
Other Interest Receivable Similar Income Finance Income   20 08412 727
Other Operating Income Format1   20 370 
Other Taxation Social Security Payable112 01081 4977 352136 81162 703
Profit Loss   214 227180 358
Profit Loss On Ordinary Activities Before Tax   233 796202 386
Property Plant Equipment Gross Cost129 683202 560202 560202 560186 901
Provisions For Liabilities Balance Sheet Subtotal7 2627 26217 59416 16019 686
Tax Tax Credit On Profit Or Loss On Ordinary Activities   19 56922 028
Total Assets Less Current Liabilities810 114615 315704 309869 8081 001 604
Trade Creditors Trade Payables120 85280 87620 429122 256128 499
Trade Debtors Trade Receivables108 58586 07328 99462 11475 782
Turnover Revenue   2 241 6122 811 543

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to Fri, 28th Apr 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements