Lathkil Hotel Limited(the) BAKEWELL


Lathkil Hotel (the) started in year 1981 as Private Limited Company with registration number 01594605. The Lathkil Hotel (the) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bakewell at Lathkil Hotel. Postal code: DE45 1JE.

At present there are 4 directors in the the firm, namely Alice G., Kathleen G. and Emma G. and others. In addition one secretary - Emma G. - is with the company. At present 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.

Lathkil Hotel Limited(the) Address / Contact

Office Address Lathkil Hotel
Office Address2 Over Haddon
Town Bakewell
Post code DE45 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594605
Date of Incorporation Fri, 30th Oct 1981
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st January
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Alice G.

Position: Director

Appointed: 27 October 2009

Kathleen G.

Position: Director

Appointed: 27 October 2009

Emma G.

Position: Director

Appointed: 27 October 2009

Emma G.

Position: Secretary

Appointed: 27 October 2009

Robert G.

Position: Director

Appointed: 13 October 1990

Sally W.

Position: Secretary

Resigned: 10 January 2003

David W.

Position: Secretary

Appointed: 23 May 2003

Resigned: 27 October 2009

David W.

Position: Director

Appointed: 23 May 2003

Resigned: 27 October 2009

Robert G.

Position: Secretary

Appointed: 10 January 2003

Resigned: 23 May 2003

John C.

Position: Director

Appointed: 13 October 1990

Resigned: 27 October 2009

Sally W.

Position: Director

Appointed: 13 October 1990

Resigned: 27 October 2009

James C.

Position: Director

Appointed: 13 October 1990

Resigned: 27 October 2009

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Alice G. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Kathleen G. This PSC has significiant influence or control over the company,. Then there is Robert G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Alice G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kathleen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand13 31510 8723 29522 68149 6914 048
Current Assets28 86626 55818 02832 31660 02115 047
Debtors4 6974 3042 4915 3992 6862 639
Net Assets Liabilities131 617116 31590 32897 387114 05261 852
Other Debtors4 6974 3042 4915 399  
Property Plant Equipment620 690683 386685 670674 935671 570663 017
Total Inventories10 85411 38212 2424 2367 6448 360
Other
Accumulated Depreciation Impairment Property Plant Equipment116 408115 218123 810134 545140 937153 336
Additions Other Than Through Business Combinations Property Plant Equipment 71 45610 876  3 846
Average Number Employees During Period121212121212
Bank Borrowings Overdrafts9 0935 6215 7115 605  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment220 344291 801302 677302 677  
Creditors41 64536 04861 83651 932523 439529 289
Depreciation Rate Used For Property Plant Equipment 2525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 950    
Disposals Property Plant Equipment 9 950    
Increase From Depreciation Charge For Year Property Plant Equipment 8 7608 59210 735 12 399
Net Current Assets Liabilities-12 779-9 490-43 808-19 616-463 418-514 242
Number Shares Issued Fully Paid 71 22371 22371 22371 22371 223
Other Creditors8 7787 2709 7829 457  
Other Taxation Social Security Payable4 3502 78210 6842 400  
Par Value Share  11 1
Property Plant Equipment Gross Cost737 098798 604809 480809 480812 507816 353
Total Assets Less Current Liabilities607 911673 896641 862655 319208 152148 775
Trade Creditors Trade Payables19 42420 37535 65934 470  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
Free Download (8 pages)

Company search

Advertisements