Scragg Hotels Limited KENT


Founded in 2007, Scragg Hotels, classified under reg no. 06254881 is an active company. Currently registered at The Spa Hotel, Langton Road TN4 8XJ, Kent the company has been in the business for 17 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Anthony S., Christopher S. and Andrew M.. Of them, Christopher S., Andrew M. have been with the company the longest, being appointed on 22 May 2007 and Anthony S. has been with the company for the least time - from 4 December 2017. As of 1 May 2024, there was 1 ex secretary - Anne C.. There were no ex directors.

Scragg Hotels Limited Address / Contact

Office Address The Spa Hotel, Langton Road
Office Address2 Tunbridge Wells
Town Kent
Post code TN4 8XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06254881
Date of Incorporation Tue, 22nd May 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Anthony S.

Position: Director

Appointed: 04 December 2017

Christopher S.

Position: Director

Appointed: 22 May 2007

Andrew M.

Position: Director

Appointed: 22 May 2007

Anne C.

Position: Secretary

Appointed: 22 May 2007

Resigned: 31 March 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Anthony S. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Christopher S. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Anthony S.

Notified on 15 November 2017
Nature of control: 25-50% voting rights

Christopher S.

Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 189242 710600 000498 548
Current Assets1 225 686621 131622 450501 588
Debtors1 221 497378 42122 4503 040
Net Assets Liabilities4 639 4944 692 8784 691 9494 699 356
Other Debtors52 69837 57322 4503 040
Total Inventories 50 37565 391 
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 043 9541 075 282916 833
Additions Other Than Through Business Combinations Property Plant Equipment  113 091138 383
Administrative Expenses 1 055 9911 986 0841 980 765
Average Number Employees During Period108333
Bank Borrowings3 850 0003 221 1442 567 8402 414 536
Bank Borrowings Overdrafts2 662 500228 697153 304238 987
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 26 81918 35016 232
Cash Cash Equivalents286 007475 543987 0191 068 808
Corporation Tax Payable  91 01057 662
Corporation Tax Recoverable1 49057 909  
Cost Sales 1 410 5712 297 6432 555 321
Creditors2 519 8741 531 9882 112 1472 222 865
Current Tax For Period -31 09991 17857 723
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 6 98167 37816 513
Description Nature Transactions Balances With Related Parties  202 
Finance Lease Liabilities Present Value Total 19 91711 0451 626
Finance Lease Payments Owing Minimum Gross 8 3568 8729 419
Further Item Tax Increase Decrease Component Adjusting Items 1 490-31 380374
Gain Loss On Disposals Property Plant Equipment 325 709  
Government Grant Income 672 37014 964 
Gross Profit Loss 95 1432 828 124 
Income Taxes Paid Refund Classified As Operating Activities  57 741-148 398
Increase Decrease In Current Tax From Adjustment For Prior Periods 1 490 57 327
Increase From Depreciation Charge For Year Property Plant Equipment  69 20628 085
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 84 89680 962 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 1 9231 252 
Interest Income On Bank Deposits   8 133
Interest Paid Classified As Operating Activities -102 484-97 337-171 343
Interest Payable Similar Charges Finance Costs 102 48497 337171 343
Interest Received Classified As Investing Activities   -8 194
Investments Fixed Assets8 596 1828 596 1828 596 1828 596 182
Investments In Subsidiaries8 596 1828 596 1828 596 1828 596 182
Loans From Other Related Parties Other Than Directors1 289 5411 289 5411 289 5411 289 541
Net Cash Generated From Operations 313 205-1 478 162-820 899
Net Current Assets Liabilities-1 294 188-910 857  
Net Finance Income Costs   8 194
Operating Profit Loss -288 478917 877 
Other Creditors42 83313 750669 302841 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 878186 534
Other Disposals Property Plant Equipment  37 878186 534
Other Interest Receivable Similar Income Finance Income   8 194
Other Remaining Borrowings1 289 5411 289 5411 289 5411 289 541
Percentage Class Share Held In Subsidiary 100100 
Profit Loss-6 38253 384-9297 407
Profit Loss On Ordinary Activities Before Tax -390 962820 540 
Property Plant Equipment Gross Cost 1 196 6271 271 8401 223 689
Raw Materials Consumables 50 37565 391 
Taxation Including Deferred Taxation Balance Sheet Subtotal 74 632142 010158 523
Tax Decrease From Utilisation Tax Losses 19 43114 
Tax Decrease Increase From Effect Revenue Exempt From Taxation  11 566 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 119 51
Tax Tax Credit On Profit Or Loss On Ordinary Activities -22 628158 556131 563
Total Assets Less Current Liabilities7 301 9947 685 325  
Total Borrowings 1 518 2381 442 8451 528 528
Total Current Tax Expense Credit -29 60991 178115 050
Trade Creditors Trade Payables 205 367261 339206 408
Trade Debtors Trade Receivables 21 58251 26531 049
Turnover Revenue 1 505 7145 125 767 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Friday 23rd June 2023
filed on: 26th, June 2023
Free Download (6 pages)

Company search

Advertisements