The Eskdale Castleton Ltd is a private limited company located at The Eskdale Castleton Station Rd, Castleton, Whitby YO21 2EU. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-10-30, this 4-year-old company is run by 2 directors and 1 secretary.
Director Marcus B., appointed on 30 October 2019. Director Kirsty W., appointed on 30 October 2019.
As far as secretaries are concerned, we can name: Kirsty W., appointed on 29 January 2020.
The company is officially categorised as "licensed restaurants" (Standard Industrial Classification code: 56101).
The latest confirmation statement was sent on 2023-09-08 and the due date for the following filing is 2024-09-22. Furthermore, the annual accounts were filed on 31 October 2020 and the next filing is due on 31 October 2022.
Office Address | The Eskdale Castleton Station Rd |
Office Address2 | Castleton |
Town | Whitby |
Post code | YO21 2EU |
Country of origin | United Kingdom |
Registration Number | 12290578 |
Date of Incorporation | Wed, 30th Oct 2019 |
Industry | Licensed restaurants |
End of financial Year | 31st October |
Company age | 5 years old |
Account next due date | Mon, 31st Oct 2022 (562 days after) |
Account last made up date | Sat, 31st Oct 2020 |
Next confirmation statement due date | Sun, 22nd Sep 2024 (2024-09-22) |
Last confirmation statement dated | Fri, 8th Sep 2023 |
The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Marcus B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kirsty W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew H., 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.
Marcus B.
Notified on | 31 January 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Kirsty W.
Notified on | 31 January 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew H.
Notified on | 31 January 2020 |
Ceased on | 1 September 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2020-10-31 |
Balance Sheet | |
Cash Bank On Hand | 1 632 |
Current Assets | 10 608 |
Debtors | 8 976 |
Net Assets Liabilities | -59 929 |
Other Debtors | 8 976 |
Property Plant Equipment | 125 965 |
Other | |
Accumulated Depreciation Impairment Property Plant Equipment | 3 779 |
Additions Other Than Through Business Combinations Property Plant Equipment | 129 744 |
Bank Borrowings Overdrafts | 44 170 |
Creditors | 44 170 |
Increase From Depreciation Charge For Year Property Plant Equipment | 3 779 |
Net Current Assets Liabilities | -141 724 |
Other Creditors | 122 325 |
Property Plant Equipment Gross Cost | 129 744 |
Total Assets Less Current Liabilities | -15 759 |
Trade Creditors Trade Payables | 24 177 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 19th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy