Skelwith Bridge Limited BROUGH


Founded in 1980, Skelwith Bridge, classified under reg no. 01482617 is an active company. Currently registered at Office Suite 1 Cave Castle Hotel HU15 2EU, Brough the company has been in the business for fourty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 16, 2008 Skelwith Bridge Limited is no longer carrying the name Gilpins (skelwith Bridge).

The company has 2 directors, namely Stephen H., Kathryn N.. Of them, Stephen H., Kathryn N. have been with the company the longest, being appointed on 23 November 2020. 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.

Skelwith Bridge Limited Address / Contact

Office Address Office Suite 1 Cave Castle Hotel
Office Address2 South Cave
Town Brough
Post code HU15 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01482617
Date of Incorporation Mon, 3rd Mar 1980
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Stephen H.

Position: Director

Appointed: 23 November 2020

Kathryn N.

Position: Director

Appointed: 23 November 2020

Catherine H.

Position: Director

Appointed: 15 March 2012

Resigned: 28 January 2021

Melvyn H.

Position: Secretary

Appointed: 15 March 2012

Resigned: 21 April 2018

Melvyn H.

Position: Director

Appointed: 02 May 2008

Resigned: 21 April 2018

Jacqueline P.

Position: Secretary

Appointed: 02 May 2008

Resigned: 15 March 2012

Margaret C.

Position: Director

Appointed: 03 April 2008

Resigned: 02 May 2008

Jonathon C.

Position: Director

Appointed: 26 March 1992

Resigned: 02 May 2008

Marjorie G.

Position: Director

Appointed: 26 March 1992

Resigned: 04 June 1999

John G.

Position: Director

Appointed: 26 March 1992

Resigned: 02 May 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Yorkshire Period Hotels Limited from Hull, England. The abovementioned PSC is classified as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yorkshire Period Hotels Limited

The Counting House Nelson Street, Hull, East Yorkshire, HU1 1XE, England

Legal authority The Companies Act 2006
Legal form Uk Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gilpins (skelwith Bridge) May 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69 44753 31547 85764 9602 49316 44473 61926 186
Current Assets633 228813 687885 2211 200 0321 200 7511 300 5531 432 0351 418 933
Debtors555 531752 150828 8021 127 0301 191 8331 277 9511 348 1231 383 022
Net Assets Liabilities2 903 0723 002 1643 373 0763 501 5213 524 9333 660 1983 829 3773 789 304
Other Debtors183 419403 439536 366864 190924 28017 6779 806 
Property Plant Equipment2 500 0002 420 0442 740 8012 653 0732 606 2833 008 1182 964 4902 912 180
Total Inventories8 2508 2228 5628 0426 4256 15810 2939 725
Other
Accumulated Depreciation Impairment Property Plant Equipment868 438920 394674 203721 627768 417681 941728 102780 412
Additions Other Than Through Business Combinations Property Plant Equipment      2 533 
Amounts Owed By Related Parties    1 096 0951 237 1231 328 4901 359 867
Amounts Owed To Related Parties     95 943 10 570
Average Number Employees During Period2019192121202017
Bank Borrowings     70 37048 14825 926
Creditors181 208202 93715 359298 246228 94870 37048 14825 926
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     448 118  
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment     -132 758  
Increase From Depreciation Charge For Year Property Plant Equipment 51 95650 99647 42446 79046 28246 16152 310
Net Current Assets Liabilities452 020610 750702 240901 786971 8031 013 9441 193 7151 170 868
Other Creditors56 16693 96270 521112 70396 044102 36945 53434 234
Other Inventories    6 4256 15810 2939 725
Other Remaining Borrowings    45 775   
Property Plant Equipment Gross Cost3 368 4383 340 4383 415 0043 374 7003 374 7003 690 0593 692 5923 692 592
Provisions For Liabilities Balance Sheet Subtotal48 94828 63054 60653 33853 153291 494280 680267 818
Taxation Social Security Payable    45 417101 45295 96271 976
Total Assets Less Current Liabilities2 952 0203 030 7943 443 0413 554 8593 578 0864 022 0624 158 2054 083 048
Total Borrowings    45 77570 37048 14825 926
Total Increase Decrease From Revaluations Property Plant Equipment  33 765  315 359  
Trade Creditors Trade Payables46 78947 92941 24244 63427 9201 48736 21459 144
Company Contributions To Money Purchase Plans Directors    716474  
Director Remuneration    30 00020 455  
Amounts Owed By Group Undertakings370 383348 097287 066262 840267 553   
Disposals Property Plant Equipment 28 000 40 801    
Finance Lease Liabilities Present Value Total  15 359     
Other Taxation Social Security Payable78 25361 04660 551140 909104 984   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -297 187     
Total Additions Including From Business Combinations Property Plant Equipment  40 801497    
Trade Debtors Trade Receivables1 7296145 370     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search