Ripon Spa Hotel Limited


Founded in 1906, Ripon Spa Hotel, classified under reg no. 00088021 is an active company. Currently registered at 77 North Street HG4 1DS, the company has been in the business for one hundred and eighteen years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely James H. and Charles H.. In addition one secretary - Andrew H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ripon Spa Hotel Limited Address / Contact

Office Address 77 North Street
Office Address2 Ripon
Town
Post code HG4 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00088021
Date of Incorporation Sat, 17th Mar 1906
Industry Dormant Company
End of financial Year 31st October
Company age 118 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

James H.

Position: Director

Appointed: 20 November 2020

Andrew H.

Position: Secretary

Appointed: 07 February 2014

Charles H.

Position: Director

Appointed: 12 April 2001

Samantha C.

Position: Director

Appointed: 25 November 2004

Resigned: 20 November 2020

David H.

Position: Secretary

Appointed: 31 October 1996

Resigned: 01 April 2012

Garry L.

Position: Director

Appointed: 29 October 1991

Resigned: 01 November 2000

Georgina C.

Position: Director

Appointed: 29 October 1991

Resigned: 19 December 2001

Frank R.

Position: Secretary

Appointed: 29 October 1991

Resigned: 31 October 1996

Michael H.

Position: Director

Appointed: 29 October 1991

Resigned: 01 July 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we established, there is Meads Trust Limited from Ripon, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Charles H. This PSC has significiant influence or control over the company,. The third one is Andrew H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Meads Trust Limited

77 North Street, Ripon, HG4 1DP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies Register
Registration number 00252159
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Charles H.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand23 06847 37344 07145 83543 5995 826111 343
Current Assets93 384127 808145 837130 162100 48121 752111 343
Debtors55 86464 43688 85972 89745 14515 926 
Net Assets Liabilities-239 381-243 644-322 243-199 480-323 753-157 311 
Property Plant Equipment1 072 3091 039 1051 010 503996 760973 6651 487 375 
Total Inventories14 45215 99912 90711 43011 737  
Other
Accrued Liabilities Deferred Income18 73213 42717 65131 42025 2265 164107
Accumulated Depreciation Impairment Property Plant Equipment355 931389 135419 118432 861459 295229 585 
Additional Provisions Increase From New Provisions Recognised -1 360-1 360-680-1 36091 764-201 031
Amounts Owed To Group Undertakings927 316973 2251 073 190941 5621 061 8991 370 000111 236
Average Number Employees During Period363840383630 
Bank Borrowings185 000155 000125 000100 00070 00070 000 
Bank Borrowings Overdrafts30 00030 00030 00030 00070 00070 000 
Creditors1 082 3161 098 2251 168 1901 011 5621 131 8991 465 407111 343
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 4305 7703 6622 9712 564416 
Increase From Depreciation Charge For Year Property Plant Equipment 33 20429 98313 74326 434  
Net Current Assets Liabilities-115 347-71 857-53 249-74 051-56 252-1 443 655 
Number Shares Issued Fully Paid 26 00026 00026 00026 00026 00026 000
Other Creditors25 74018 64817 26817 36118 4552 646 
Other Taxation Social Security Payable38 12443 93537 24252 64545 9401 991 
Par Value Share 111111
Prepayments43 50541 02446 35533 64932 04911 120 
Property Plant Equipment Gross Cost1 428 2401 428 2401 429 6211 429 6211 432 9601 716 960 
Provisions114 027112 667111 307110 627109 267201 031 
Provisions For Liabilities Balance Sheet Subtotal114 027112 667111 307110 627109 267201 031 
Total Additions Including From Business Combinations Property Plant Equipment  1 381 3 339  
Total Assets Less Current Liabilities956 962967 248957 254922 709917 41343 720 
Trade Creditors Trade Payables94 85392 37396 92572 78767 11215 606 
Trade Debtors Trade Receivables12 35923 41242 50439 24813 096868 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      229 585
Disposals Property Plant Equipment      1 716 960
Recoverable Value-added Tax     3 938 
Total Increase Decrease From Revaluations Property Plant Equipment     284 000 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2023-10-31
filed on: 13th, November 2023
Free Download (6 pages)

Company search

Advertisements