The Crown Hotel (wetheral) Limited CARLISLE


The Crown Hotel (wetheral) started in year 2000 as Private Limited Company with registration number 04051321. The The Crown Hotel (wetheral) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Carlisle at The Crown Hotel Crown Hotel. Postal code: CA4 8ES. Since Thu, 28th Sep 2000 The Crown Hotel (wetheral) Limited is no longer carrying the name Callportal.

The firm has 3 directors, namely Carolina A., Christopher M. and Jean N.. Of them, Jean N. has been with the company the longest, being appointed on 13 November 2017 and Carolina A. has been with the company for the least time - from 1 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Crown Hotel (wetheral) Limited Address / Contact

Office Address The Crown Hotel Crown Hotel
Office Address2 Wetheral
Town Carlisle
Post code CA4 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051321
Date of Incorporation Fri, 11th Aug 2000
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Carolina A.

Position: Director

Appointed: 01 February 2024

Christopher M.

Position: Director

Appointed: 09 August 2020

Jean N.

Position: Director

Appointed: 13 November 2017

Jolanta B.

Position: Director

Appointed: 05 December 2022

Resigned: 01 February 2024

Johannes B.

Position: Director

Appointed: 16 August 2019

Resigned: 09 August 2020

Angela M.

Position: Director

Appointed: 01 February 2019

Resigned: 05 December 2022

Sarah G.

Position: Secretary

Appointed: 27 July 2016

Resigned: 13 November 2017

Sarah G.

Position: Director

Appointed: 01 July 2016

Resigned: 13 November 2017

Paul H.

Position: Director

Appointed: 06 April 2005

Resigned: 18 October 2010

Susan W.

Position: Secretary

Appointed: 31 January 2001

Resigned: 27 July 2016

Adrian B.

Position: Director

Appointed: 31 January 2001

Resigned: 31 March 2005

Paul H.

Position: Director

Appointed: 18 September 2000

Resigned: 31 January 2001

Paul H.

Position: Secretary

Appointed: 18 September 2000

Resigned: 18 October 2010

David B.

Position: Director

Appointed: 18 September 2000

Resigned: 13 November 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 2000

Resigned: 18 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 18 September 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Jean N. This PSC has significiant influence or control over this company,. The second entity in the PSC register is David B. This PSC has significiant influence or control over the company,.

Jean N.

Notified on 12 February 2018
Nature of control: significiant influence or control

David B.

Notified on 27 July 2016
Ceased on 13 November 2017
Nature of control: significiant influence or control

Company previous names

Callportal September 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 509 5641 680 8941 882 988       
Balance Sheet
Cash Bank On Hand  436 006639 268155 106214 371144 03188 220294 00221 754
Current Assets980 3741 201 650 1 615 681203 098310 022526 966199 392  
Debtors127 248129 777131 307107 75622 36258 018346 30386 08865 725119 159
Net Assets Liabilities   2 059 0621 800 0471 917 8901 767 5591 675 5472 092 0772 236 780
Other Debtors100 000100 000100 000107 756 11 341136 83970 18344 27179 000
Property Plant Equipment  2 219 6902 169 4222 121 4312 103 5363 150 2293 125 9143 217 8783 525 539
Total Inventories  46 42831 85225 63037 63336 63225 08428 93438 988
Cash Bank In Hand316 279514 378436 006       
Net Assets Liabilities Including Pension Asset Liability1 509 5641 680 8941 882 988       
Stocks Inventory21 95230 41846 428       
Tangible Fixed Assets2 211 5242 228 8122 219 690       
Trade Debtors27 24829 77731 307       
Reserves/Capital
Called Up Share Capital 100100       
Profit Loss Account Reserve1 509 4641 680 7941 882 888       
Shareholder Funds1 509 5641 680 8941 882 988       
Other
Accrued Liabilities      72 54112 156  
Accumulated Amortisation Impairment Intangible Assets       9712 5174 085
Accumulated Depreciation Impairment Property Plant Equipment   980 8791 034 0151 090 1861 189 3601 290 8561 423 7471 569 502
Additions Other Than Through Business Combinations Intangible Assets       9 696  
Additions Other Than Through Business Combinations Property Plant Equipment    8 64538 2761 145 86777 181  
Amounts Owed By Related Parties     2 425169 987   
Amounts Owed To Related Parties    934 84 012   
Average Number Employees During Period   80757276656579
Cash On Hand       88 220294 00221 754
Creditors   1 420 326160 000125 8401 456 8961 497 1241 142 428941 965
Current Asset Investments514 895527 077831 498836 805      
Current Tax For Period     12 412    
Deferred Tax Asset Debtors       41 767  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -11 342-15 846-14 579  
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 669     
Disposals Property Plant Equipment    -3 500     
Finance Lease Liabilities Present Value Total       41 20925 45910 013
Fixed Assets      3 150 2293 134 639  
Increase Decrease In Current Tax From Adjustment For Prior Periods      -12 412   
Increase From Amortisation Charge For Year Intangible Assets       9711 5461 568
Increase From Depreciation Charge For Year Property Plant Equipment    55 80556 17199 174101 496132 891145 755
Intangible Assets       8 72512 92911 711
Intangible Assets Gross Cost       9 69615 44615 796
Net Current Assets Liabilities718 366872 4081 083 6241 309 966-161 384-59 80674 22638 032  
Nominal Value Allotted Share Capital       100100100
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   42 90888 58627 61326 620118 1681 116 969931 952
Other Current Asset Investments Balance Sheet Subtotal   836 805      
Other Inventories   31 85225 630     
Other Payables Accrued Expenses   4 74426 03562 75872 541   
Other Provisions Balance Sheet Subtotal        47 118102 888
Other Taxation Payable       57114 64052 105
Par Value Share 111111111
Prepayments    9 12310 84515 3607 122  
Property Plant Equipment Gross Cost   3 150 3013 155 4463 193 7224 339 5894 416 7704 641 6255 095 041
Provisions        47 118102 888
Taxation Social Security Payable   98 36584 43782 91819 3554 157  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     1 070-28 258-14 579  
Total Additions Including From Business Combinations Intangible Assets        5 750350
Total Additions Including From Business Combinations Property Plant Equipment        224 855453 416
Total Assets Less Current Liabilities2 929 8903 101 2203 303 3143 479 3881 960 0472 043 7303 224 4553 172 671  
Total Borrowings   1 420 326160 000125 8401 456 8961 497 124  
Trade Creditors Trade Payables   123 106164 490158 477238 12411 129143 449183 398
Trade Debtors Trade Receivables   7 75613 23933 40724 1178 78321 45440 159
Useful Life Intangible Assets Years        1010
Useful Life Property Plant Equipment Years        100100
Creditors Due After One Year1 420 3261 420 3261 420 326       
Creditors Due Within One Year262 008329 242361 615       
Finished Goods Goods For Resale  11 19810 294      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100        
Number Shares Allotted 100100100      
Other Current Asset Investments Held For Sale514 895527 077831 498       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 81 98359 288       
Tangible Fixed Assets Cost Or Valuation2 984 9633 066 946        
Tangible Fixed Assets Depreciation773 439838 134906 544       
Tangible Fixed Assets Depreciation Charged In Period 64 69568 410       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 1st, August 2023
Free Download (9 pages)

Company search