Stone House Hotel Limited HAWES


Stone House Hotel started in year 2010 as Private Limited Company with registration number 07171060. The Stone House Hotel company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Hawes at Stone House Hotel. Postal code: DL8 3PT.

The company has 2 directors, namely Joe H., Holly R.. Of them, Joe H., Holly R. have been with the company the longest, being appointed on 2 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher T. who worked with the the company until 2 November 2022.

Stone House Hotel Limited Address / Contact

Office Address Stone House Hotel
Office Address2 Sedbusk
Town Hawes
Post code DL8 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07171060
Date of Incorporation Fri, 26th Feb 2010
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Wed, 2nd Nov 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Joe H.

Position: Director

Appointed: 02 November 2022

Holly R.

Position: Director

Appointed: 02 November 2022

Yomtov J.

Position: Director

Appointed: 26 February 2010

Resigned: 01 March 2010

Christopher T.

Position: Director

Appointed: 26 February 2010

Resigned: 02 November 2022

Christopher T.

Position: Secretary

Appointed: 26 February 2010

Resigned: 02 November 2022

Thomas W.

Position: Director

Appointed: 26 February 2010

Resigned: 02 November 2022

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Knaveswell Limited from Lancaster, United Kingdom. The abovementioned PSC is classified as "a limited", 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. The second entity in the persons with significant control register is Thomas W. This PSC owns 25-50% shares. The third one is Christopher T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Knaveswell Limited

Priory Close St Mary's Gate, Lancaster, Lancashire, LA1 1XB, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 09296355
Notified on 2 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas W.

Notified on 1 July 2016
Ceased on 2 November 2022
Nature of control: 25-50% shares

Christopher T.

Notified on 1 July 2016
Ceased on 2 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-11-02
Net Worth114 935151 045142 522       
Balance Sheet
Cash Bank On Hand  49 4685 74537 21572 3654 068107 884251 565142 618
Current Assets15 77019 46560 73623 80662 823176 737196 713268 727427 008283 556
Debtors3 8184 8564 4229 98917 51497 528185 554159 343168 118127 072
Net Assets Liabilities   46 0345 6996 1265 1703 017142 943207 291
Other Debtors  4 4229 98917 51476 225181 201157 061151 422118 503
Property Plant Equipment  143 073113 552114 414117 840131 698152 940211 475135 771
Total Inventories  6 8468 0728 0946 8447 0911 5007 32513 866
Cash Bank In Hand6 8068 34049 468       
Intangible Fixed Assets404 167379 167303 334       
Stocks Inventory5 1466 2696 846       
Tangible Fixed Assets156 885164 339143 073       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve114 835150 945142 422       
Shareholder Funds114 935151 045142 522       
Other
Accumulated Amortisation Impairment Intangible Assets  196 666272 499348 332424 165500 000500 000500 000 
Accumulated Depreciation Impairment Property Plant Equipment  219 082256 695277 716307 400329 780347 613365 709375 760
Additions Other Than Through Business Combinations Property Plant Equipment       54 596101 946 
Average Number Employees During Period     3033353543
Bank Borrowings      114 933165 661251 420 
Bank Borrowings Overdrafts  162 569150 265137 850125 996114 933 251 420 
Bank Overdrafts      47 495   
Corporation Tax Payable  42 45525 46128 80655 18871 157   
Corporation Tax Recoverable     21 30341 303   
Creditors  173 617150 265137 850125 996114 933165 661278 227193 725
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -6 881-19 074 
Disposals Property Plant Equipment       -15 522-25 315 
Dividends Paid On Shares    151 66875 835    
Finance Lease Liabilities Present Value Total        26 807 
Financial Commitments Other Than Capital Commitments       35 794  
Fixed Assets561 052543 506446 407 266 082193 675131 698   
Further Item Creditors Component Total Creditors       69 296140 716 
Increase From Amortisation Charge For Year Intangible Assets   75 83375 83375 83375 835   
Increase From Depreciation Charge For Year Property Plant Equipment   37 61327 20829 68425 19424 71437 17025 071
Intangible Assets  303 334227 501151 66875 835    
Intangible Assets Gross Cost  500 000500 000500 000500 000500 000500 000500 000 
Net Current Assets Liabilities-265 517-188 990-112 881-123 341-100 948-44 1605 55937 161242 45989 831
Number Shares Issued Fully Paid   100100     
Other Creditors  73 21730 53242 61443 34820 30244 78054 49877 244
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 187 2 814  15 020
Other Disposals Property Plant Equipment    14 142 3 400  65 773
Other Remaining Borrowings      4 626   
Other Taxation Social Security Payable  26 90725 76433 56332 37621 272 63 74577 432
Par Value Share 1111     
Property Plant Equipment Gross Cost  362 155370 247392 130425 240461 478500 553577 184511 531
Provisions For Liabilities Balance Sheet Subtotal   21 41321 58517 39317 15421 42332 76418 311
Taxation Social Security Payable      21 2727 70738 408 
Total Additions Including From Business Combinations Property Plant Equipment   8 09236 02533 11039 638  120
Total Assets Less Current Liabilities295 535354 516333 526217 712165 134149 515137 257190 101453 934225 602
Total Borrowings      114 933165 661278 227 
Trade Creditors Trade Payables  20 13327 61350 94528 05314 09954 97831 69139 049
Trade Debtors Trade Receivables      4 3522 28216 6968 569
Amount Specific Advance Or Credit Directors     32 77463 54236 22646 875 
Amount Specific Advance Or Credit Made In Period Directors      124 94371 41445 590 
Amount Specific Advance Or Credit Repaid In Period Directors      -94 175-75 264-13 850 
Creditors Due After One Year152 334173 171162 569       
Creditors Due Within One Year281 287208 455173 617       
Intangible Fixed Assets Aggregate Amortisation Impairment95 833120 833196 666       
Intangible Fixed Assets Amortisation Charged In Period 25 00075 833       
Intangible Fixed Assets Cost Or Valuation500 000500 000500 000       
Number Shares Allotted 100100       
Provisions For Liabilities Charges28 26630 30028 435       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 62 05033 561       
Tangible Fixed Assets Cost Or Valuation279 897341 707362 155       
Tangible Fixed Assets Depreciation123 012177 368219 082       
Tangible Fixed Assets Depreciation Charged In Period 54 50947 451       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1535 737       
Tangible Fixed Assets Disposals 24013 113       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Stone House Hotel Sedbusk Hawes North Yorkshire DL8 3PT. Change occurred on July 17, 2023. Company's previous address: Sedbusk Hawes North Yorkshire DL8 3PT England.
filed on: 17th, July 2023
Free Download (1 page)

Company search