Owlcourt Limited SOMERSET


Owlcourt started in year 1999 as Private Limited Company with registration number 03712788. The Owlcourt company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Somerset at C/o Maxwells 4 King Square. Postal code: TA6 3YF.

At present there are 2 directors in the the company, namely Nicola S. and Sheila S.. In addition one secretary - Sheila S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Malcolm F. who worked with the the company until 18 October 1999.

Owlcourt Limited Address / Contact

Office Address C/o Maxwells 4 King Square
Office Address2 Bridgwater
Town Somerset
Post code TA6 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03712788
Date of Incorporation Fri, 12th Feb 1999
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Nicola S.

Position: Director

Appointed: 30 November 2000

Sheila S.

Position: Director

Appointed: 11 October 1999

Sheila S.

Position: Secretary

Appointed: 11 October 1999

Guy B.

Position: Director

Appointed: 01 July 1999

Resigned: 30 November 2000

Malcolm F.

Position: Secretary

Appointed: 01 July 1999

Resigned: 18 October 1999

Malcolm F.

Position: Director

Appointed: 01 July 1999

Resigned: 18 October 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 12 February 1999

Resigned: 24 June 1999

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 12 February 1999

Resigned: 24 June 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Bay Side Hotel Limited from Bridgwater, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicola S. This PSC has significiant influence or control over the company,.

Bay Side Hotel Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 03104428
Notified on 6 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola S.

Notified on 11 February 2017
Ceased on 6 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 19127 88835 27645 02142 96634 70371 86165 31759 22927 821
Current Assets63 09598 04261 13378 76381 64768 89696 04092 30987 32254 813
Debtors46 28662 48523 33232 56232 15328 50420 92020 46420 46420 464
Net Assets Liabilities228 868278 511297 711284 692293 576281 918256 490267 535210 678172 196
Other Debtors9 45819 783        
Property Plant Equipment710 075650 650641 337581 924525 047468 570415 809373 087338 944 
Total Inventories13 6187 6692 5251 1806 5285 6893 2596 5287 6296 528
Other
Amount Specific Advance Or Credit Directors1 33617 1263 849       
Amount Specific Advance Or Credit Made In Period Directors 18 462        
Amount Specific Advance Or Credit Repaid In Period Directors1 615 32 023       
Accumulated Depreciation Impairment Property Plant Equipment600 313628 345688 320753 946814 633871 110923 871968 3131 016 9561 060 794
Amounts Owed By Group Undertakings35 46420 464        
Average Number Employees During Period     2220252427
Bank Borrowings323 565278 063218 371203 681149 00496 041133 546   
Bank Borrowings Overdrafts252 854198 289176 773       
Creditors252 854198 289176 773153 775101 36961 766111 18934 88725 241160 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 903        
Disposals Property Plant Equipment 34 826        
Finance Lease Liabilities Present Value Total2 623         
Increase From Depreciation Charge For Year Property Plant Equipment 56 93559 97565 62660 68756 47752 76144 44248 64343 838
Net Current Assets Liabilities-214 853-162 350-156 853-129 457-119 602-116 386-44 130-68 165-100 025-105 549
Other Creditors73 81690 814        
Other Taxation Social Security Payable39 42551 785        
Property Plant Equipment Gross Cost1 310 3881 278 9951 329 6571 335 8701 339 6801 339 6801 339 6801 341 4001 355 9001 357 390
Provisions For Liabilities Balance Sheet Subtotal13 50011 50010 00014 00010 5008 5004 0002 5003 0003 500
Total Additions Including From Business Combinations Property Plant Equipment 3 43350 6626 2133 810  1 72014 5001 490
Total Assets Less Current Liabilities495 222488 300484 484452 467405 445352 184371 679304 922238 919191 047
Total Borrowings326 188278 063        
Trade Creditors Trade Payables41 12129 406        
Trade Debtors Trade Receivables1 36422 238        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 11th, February 2016
Free Download (5 pages)

Company search

Advertisements