Signature Hotel Group Limited DUNCHURCH


Founded in 2000, Signature Hotel Group, classified under reg no. 03929827 is an active company. Currently registered at Dunchurch Park Conference Centre CV22 6QW, Dunchurch the company has been in the business for twenty four years. Its financial year was closed on Thu, 26th Sep and its latest financial statement was filed on September 30, 2021. Since February 20, 2003 Signature Hotel Group Limited is no longer carrying the name First! Venues.

The company has 4 directors, namely Ross T., Benjamin D. and Jose B. and others. Of them, Juliette D. has been with the company the longest, being appointed on 22 April 2021 and Ross T. has been with the company for the least time - from 25 May 2023. At present 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.

Signature Hotel Group Limited Address / Contact

Office Address Dunchurch Park Conference Centre
Office Address2 Rugby Road
Town Dunchurch
Post code CV22 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929827
Date of Incorporation Mon, 21st Feb 2000
Industry Hotels and similar accommodation
End of financial Year 26th September
Company age 24 years old
Account next due date Tue, 26th Dec 2023 (123 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Ross T.

Position: Director

Appointed: 25 May 2023

Benjamin D.

Position: Director

Appointed: 23 January 2023

Jose B.

Position: Director

Appointed: 02 November 2022

Juliette D.

Position: Director

Appointed: 22 April 2021

Deana T.

Position: Director

Appointed: 15 March 2022

Resigned: 18 November 2022

Stuart M.

Position: Director

Appointed: 29 December 2021

Resigned: 31 October 2022

Stephen J.

Position: Director

Appointed: 28 September 2021

Resigned: 31 October 2022

Barry T.

Position: Director

Appointed: 15 March 2021

Resigned: 14 October 2021

Michael N.

Position: Director

Appointed: 01 October 2013

Resigned: 28 February 2017

Graham A.

Position: Secretary

Appointed: 30 March 2005

Resigned: 29 June 2021

David C.

Position: Director

Appointed: 19 November 2002

Resigned: 11 September 2003

Stephen G.

Position: Director

Appointed: 19 November 2002

Resigned: 29 June 2021

John N.

Position: Director

Appointed: 30 October 2002

Resigned: 20 September 2013

Peter B.

Position: Director

Appointed: 30 October 2002

Resigned: 10 November 2006

James C.

Position: Director

Appointed: 20 August 2001

Resigned: 02 July 2002

Michael E.

Position: Secretary

Appointed: 02 July 2001

Resigned: 05 July 2002

Michael E.

Position: Director

Appointed: 02 July 2001

Resigned: 05 July 2002

Richard S.

Position: Director

Appointed: 30 November 2000

Resigned: 13 July 2001

David M.

Position: Director

Appointed: 06 October 2000

Resigned: 19 November 2002

Michael T.

Position: Director

Appointed: 06 October 2000

Resigned: 13 July 2001

Simon S.

Position: Director

Appointed: 31 August 2000

Resigned: 13 July 2001

Russell S.

Position: Director

Appointed: 31 August 2000

Resigned: 20 March 2002

Russell S.

Position: Secretary

Appointed: 31 August 2000

Resigned: 02 January 2002

John E.

Position: Director

Appointed: 31 August 2000

Resigned: 03 November 2003

Joanna C.

Position: Nominee Director

Appointed: 21 February 2000

Resigned: 31 August 2000

Jacqueline F.

Position: Nominee Director

Appointed: 21 February 2000

Resigned: 31 August 2000

Joanna C.

Position: Nominee Secretary

Appointed: 21 February 2000

Resigned: 31 August 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Juliette D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Barry T. This PSC has significiant influence or control over the company, owns 50,01-75% shares. Then there is Stephen G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Juliette D.

Notified on 1 January 2022
Nature of control: significiant influence or control

Barry T.

Notified on 16 March 2021
Ceased on 1 January 2022
Nature of control: 50,01-75% shares
significiant influence or control

Stephen G.

Notified on 20 January 2020
Ceased on 16 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael N.

Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control: right to appoint and remove directors

Company previous names

First! Venues February 20, 2003
Foray 1279 September 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-26
Balance Sheet
Cash Bank On Hand2 4482 5092 263482 18 005
Current Assets590 985499 424416 36377 06530 413167 755
Debtors537 272443 429361 92236 034 113 500
Net Assets Liabilities 3 173 1333 095 1462 608 6122 200 4642 308 400
Other Debtors2 3944 8811 26819 752 113 500
Property Plant Equipment7 017 0526 972 5577 009 6946 918 7226 888 3446 932 978
Total Inventories51 26553 48652 17840 54930 413 
Other
Accrued Liabilities Deferred Income80 43898 90582 182173 733  
Accumulated Depreciation Impairment Property Plant Equipment2 792 1572 887 8492 988 9903 092 3523 201 6423 327 550
Additions Other Than Through Business Combinations Property Plant Equipment 51 198138 27812 39078 912184 198
Average Number Employees During Period 7782694349
Bank Borrowings3 721 7633 607 6203 591 9323 565 635  
Bank Borrowings Overdrafts3 564 1133 414 1933 440 9323 565 6353 769 8173 272 726
Bank Overdrafts141 170122 309229 320230 138  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment8 83220 922    
Cash Cash Equivalents-138 722-119 800-227 057-229 656  
Creditors885 5523 457 1553 445 1413 565 6353 769 8173 272 726
Finance Lease Liabilities Present Value Total3 54112 0354 2096 473  
Finance Lease Payments Owing Minimum Gross3 5417 8277 8276 473  
Finished Goods Goods For Resale51 26553 48652 17840 549  
Fixed Assets 6 972 5587 009 6956 993 7236 963 3447 007 978
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation110 482-18 921107 2572 599  
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences12 400     
Increase From Depreciation Charge For Year Property Plant Equipment 95 692101 141103 362109 290139 564
Interest Payable Similar Charges Finance Costs121 627128 366134 638130 597  
Investment Property   75 00075 00075 000
Investment Property Fair Value Model   75 00075 000 
Investments Fixed Assets1111  
Investments In Group Undertakings Participating Interests   1  
Investments In Subsidiaries1111  
Net Cash Flows From Used In Financing Activities131 77897 82223 51431 860  
Net Cash Flows From Used In Investing Activities113 49551 056138 27887 390  
Net Cash Flows From Used In Operating Activities-134 791-167 799-54 535-116 651  
Net Current Assets Liabilities-294 567-342 270-469 408-819 476-993 063-1 426 852
Net Interest Paid Received Classified As Operating Activities-121 627-128 366-134 638-130 597  
Other Creditors92 281115 46096 167208 551143 166951 251
Other Taxation Social Security Payable   152 614255 023491 723
Pension Other Post-employment Benefit Costs Other Pension Costs5 26510 07410 34012 585  
Percentage Class Share Held In Subsidiary 100100100  
Prepayments Accrued Income136 57093 44950 22319 752  
Proceeds From Sales Investment Properties   -175 000  
Proceeds From Sales Property Plant Equipment -142    
Profit Loss55 60914 760-77 987-486 534  
Property Plant Equipment Gross Cost9 809 2089 860 4069 998 68410 011 07410 076 33010 260 528
Purchase Investment Properties   -250 000  
Purchase Property Plant Equipment-113 495-51 198-138 278-12 390  
Social Security Costs67 24567 94460 50448 703  
Staff Costs Employee Benefits Expense1 294 2031 205 1521 156 257952 659  
Total Assets Less Current Liabilities 6 630 2886 540 2876 174 2475 970 2815 581 126
Trade Creditors Trade Payables227 207222 676196 926125 032264 143151 633
Trade Debtors Trade Receivables146 55993 35058 68216 282  
Wages Salaries1 221 6931 127 1341 085 413891 371  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 26, 2022
filed on: 23rd, December 2023
Free Download (11 pages)

Company search

Advertisements