Paradise Coach House Limited HAYLE


Paradise Coach House started in year 1977 as Private Limited Company with registration number 01297105. The Paradise Coach House company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Hayle at C/o Paradise Park. Postal code: TR27 4HY.

The company has 2 directors, namely Alison H., Nicholas R.. Of them, Alison H., Nicholas R. have been with the company the longest, being appointed on 6 September 2007. As of 14 May 2024, there were 2 ex directors - Audrey R., Michael R. and others listed below. There were no ex secretaries.

Paradise Coach House Limited Address / Contact

Office Address C/o Paradise Park
Office Address2 Trelissick Road
Town Hayle
Post code TR27 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01297105
Date of Incorporation Fri, 4th Feb 1977
Industry Public houses and bars
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Alison H.

Position: Director

Appointed: 06 September 2007

Nicholas R.

Position: Director

Appointed: 06 September 2007

Audrey R.

Position: Director

Resigned: 23 March 2017

Michael R.

Position: Director

Appointed: 24 August 1991

Resigned: 14 April 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As we identified, there is Nicholas R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alison H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas R.

Notified on 18 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Alison H.

Notified on 18 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Thomas R.

Notified on 23 March 2017
Ceased on 18 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Nicholas R.

Notified on 23 March 2017
Ceased on 18 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Alison H.

Notified on 23 March 2017
Ceased on 18 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Audrey R.

Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth479 231489 402494 041      
Balance Sheet
Cash Bank On Hand  22 13935 75231 66618 3844 082111 543139 538
Current Assets18 12919 31425 13938 75234 66621 38439 727123 694 
Debtors      33 64510 1504 864
Net Assets Liabilities  415 696122 419116 526117 957141 188160 363197 096
Property Plant Equipment  500 471121 805121 324123 646122 794124 666133 105
Total Inventories  3 0003 0003 0003 0002 0002 0002 500
Cash Bank In Hand14 12916 31422 139      
Net Assets Liabilities Including Pension Asset Liability479 231489 402494 041      
Stocks Inventory4 0003 0003 000      
Tangible Fixed Assets501 126500 000500 471      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve4 27314 44419 083      
Shareholder Funds479 231489 402494 041      
Other
Accumulated Depreciation Impairment Property Plant Equipment  79 89880 37880 85982 04183 30485 20587 105
Additions Other Than Through Business Combinations Property Plant Equipment   1 814 3 5044113 773 
Administrative Expenses     169 527125 706  
Average Number Employees During Period  3467778
Bank Borrowings Overdrafts       41 29431 567
Comprehensive Income Expense  9 921-293 277-5 893    
Corporation Tax Payable       10 8187 476
Cost Sales     100 21590 872  
Creditors  31 56836 63437 96026 25719 88841 29431 567
Dividends Paid  -5 000  -4 000-4 000  
Gross Profit Loss     174 270159 304  
Increase From Depreciation Charge For Year Property Plant Equipment   4804811 1821 2631 9011 900
Net Current Assets Liabilities-21 895-10 598-6 4302 118-3 294-4 87319 83978 792 
Number Shares Issued Fully Paid   100100100100100 
Operating Profit Loss     4 74333 598  
Other Comprehensive Income Expense Net Tax  281-303 158     
Other Creditors  19 45720 10620 4285 0386 06113 21811 021
Other Inventories  3 0003 0003 000    
Other Payables Accrued Expenses  1 1001 1001 1001 2201 4621 494 
Other Provisions Balance Sheet Subtotal       1 8014 479
Other Remaining Borrowings       41 294 
Other Taxation Payable       1 7225 476
Par Value Share 11 1111 
Profit Loss  9 6409 881-5 8935 43127 231  
Profit Loss On Ordinary Activities Before Tax     4 74333 598  
Property Plant Equipment Gross Cost  580 369202 183202 183205 687206 098209 871220 210
Provisions       1 8014 479
Provisions For Liabilities Balance Sheet Subtotal  78 3461 5041 5048161 4451 801 
Taxation Social Security Payable  2 0163 3394 1856 3992 2961 722 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -6886 367  
Total Additions Including From Business Combinations Property Plant Equipment        10 339
Total Assets Less Current Liabilities  494 042123 923118 030118 773142 633203 458 
Total Borrowings       41 294 
Total Increase Decrease From Revaluations Property Plant Equipment   -380 000     
Trade Creditors Trade Payables  6 7819 98012 24713 4854 3328 81713 165
Turnover Revenue     274 485250 176  
Unpaid Contributions To Pension Schemes     115 128 
Useful Life Property Plant Equipment Years        5
Creditors Due Within One Year40 02429 91231 569      
Fixed Assets501 126500 000500 471      
Number Shares Allotted100100100      
Revaluation Reserve474 858474 858474 858      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements