The Ellerby Limited WHITBY


The Ellerby started in year 2014 as Private Limited Company with registration number 08867319. The The Ellerby company has been functioning successfully for ten years now and its status is active. The firm's office is based in Whitby at 12-14 Ryeland Lane. Postal code: TS13 5LP.

The company has 2 directors, namely Kerry T., Andrew W.. Of them, Kerry T., Andrew W. have been with the company the longest, being appointed on 21 November 2022. As of 28 April 2024, there were 2 ex directors - Mark A., Georgina S. and others listed below. There were no ex secretaries.

The Ellerby Limited Address / Contact

Office Address 12-14 Ryeland Lane
Office Address2 Ellerby
Town Whitby
Post code TS13 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08867319
Date of Incorporation Wed, 29th Jan 2014
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Kerry T.

Position: Director

Appointed: 21 November 2022

Andrew W.

Position: Director

Appointed: 21 November 2022

Mark A.

Position: Director

Appointed: 29 January 2014

Resigned: 21 November 2022

Georgina S.

Position: Director

Appointed: 29 January 2014

Resigned: 21 November 2022

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Ellerby Hotel Ltd from Saltburn-By-The-Sea, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Georgina S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ellerby Hotel Ltd

Ellerby Hotel 12-14 Ryeland Lane, Ellerby, Saltburn-By-The-Sea, North Yorkshire, TS13 5LP, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13945902
Notified on 21 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgina S.

Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark A.

Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand 149 068198 948121 786142 525184 655185 200242 604
Current Assets124 441160 476214 539169 111158 081202 700193 881345 502
Debtors 772 55332 0733 7142 64314388 847
Net Assets Liabilities  118 104122 682113 266140 023163 222291 386
Other Debtors 772 47831 9983 7142 64314388 847
Property Plant Equipment 515 903515 535501 066478 126468 329455 642437 920
Total Inventories 11 33113 03815 25211 84215 4028 53814 051
Other
Amount Specific Advance Or Credit Directors8 27170 70474 63527 7483 1866 2727 34088 742
Amount Specific Advance Or Credit Made In Period Directors 17 39753 180177 23465 804 51 479157 582
Amount Specific Advance Or Credit Repaid In Period Directors 79 83057 11174 85196 738 52 54761 500
Accumulated Depreciation Impairment Property Plant Equipment 51 81282 376110 166134 940159 080182 176203 219
Average Number Employees During Period  544034383735
Capital Reserves32 16268 361      
Creditors 608 018611 970534 173512 198520 21650 00033 726
Creditors Due Within One Year601 562608 018      
Dividends Paid  54 00070 00064 00050 00052 40061 000
Fixed Assets509 283515 903      
Increase From Depreciation Charge For Year Property Plant Equipment  30 56427 79024 77424 14023 09621 043
Net Current Assets Liabilities-477 121-447 542-397 431-365 062-354 117-317 516-231 861-103 920
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 534 822524 365458 891443 050435 48250 00033 726
Other Taxation Social Security Payable 46 49455 34955 34445 29860 73536 03468 276
Par Value Share  111111
Profit Loss  103 74374 57854 58476 75775 599189 164
Property Plant Equipment Gross Cost 567 715597 911611 232613 066627 409637 818641 139
Provisions For Liabilities Balance Sheet Subtotal   13 32210 74310 79010 5598 888
Total Additions Including From Business Combinations Property Plant Equipment  30 19613 3211 83414 34310 4093 321
Total Assets Less Current Liabilities32 16268 361118 104136 004124 009150 813223 781334 000
Trade Creditors Trade Payables 26 70232 25619 93823 85023 9996 99836 655
Trade Debtors Trade Receivables  7575    
Advances Credits Directors8 27170 704      
Advances Credits Made In Period Directors62 196       
Advances Credits Repaid In Period Directors70 467       
Bank Borrowings Overdrafts       10 649

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements