Molly York Limited GUISBOROUGH


Founded in 2007, Molly York, classified under reg no. 06200130 is an active company. Currently registered at Hutton House TS14 8EQ, Guisborough the company has been in the business for seventeen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 8th March 2010 Molly York Limited is no longer carrying the name Molly York Hotels.

The firm has one director. Lailany C., appointed on 3 April 2007. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex secretaries - Molly C., Peter C. and others listed below. There were no ex directors.

Molly York Limited Address / Contact

Office Address Hutton House
Office Address2 Hutton Village Road
Town Guisborough
Post code TS14 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06200130
Date of Incorporation Tue, 3rd Apr 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Lailany C.

Position: Director

Appointed: 03 April 2007

Molly C.

Position: Secretary

Appointed: 20 March 2013

Resigned: 05 April 2017

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2007

Resigned: 03 April 2007

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2007

Resigned: 03 April 2007

Peter C.

Position: Secretary

Appointed: 03 April 2007

Resigned: 20 March 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Lailany C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter C. This PSC owns 25-50% shares and has 25-50% voting rights.

Lailany C.

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

Peter C.

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

Company previous names

Molly York Hotels March 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand11 92710 21816 8999 93710 43611 070
Current Assets14 87216 20022 94312 41512 36014 697
Debtors2 9455 9826 0442 4781 9243 627
Net Assets Liabilities201 383237 231267 572304 037329 106372 632
Property Plant Equipment11 3179 6208 1778 6507 3536 246
Other
Accumulated Depreciation Impairment Property Plant Equipment11 93113 62815 07116 56817 86518 972
Additions Other Than Through Business Combinations Investment Property Fair Value Model 6 168    
Average Number Employees During Period111111
Creditors1 018 020986 899956 367907 861880 822833 064
Fixed Assets1 261 6091 266 0801 264 6371 265 1101 263 8131 262 706
Increase From Depreciation Charge For Year Property Plant Equipment 1 6971 4431 4971 2971 107
Investment Property1 250 2921 256 4601 256 4601 256 4601 256 4601 256 460
Investment Property Fair Value Model1 250 2921 256 4601 256 4601 256 4601 256 460 
Net Current Assets Liabilities-42 206-41 950-40 698-52 428-53 219-56 266
Property Plant Equipment Gross Cost23 24823 24823 24825 21825 218 
Provisions For Liabilities Balance Sheet Subtotal   784666744
Total Assets Less Current Liabilities1 219 4031 224 1301 223 9391 212 6821 210 5941 206 440
Total Additions Including From Business Combinations Property Plant Equipment   1 970  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 28th March 2023
filed on: 1st, May 2023
Free Download (3 pages)

Company search