The Finesse Collection (cqh) Limited CASTLE DONINGTON


Founded in 2011, The Finesse Collection (cqh), classified under reg no. 07877252 is an active company. Currently registered at Donington Manor Hotel DE74 2PP, Castle Donington the company has been in the business for thirteen years. Its financial year was closed on 29th December and its latest financial statement was filed on 2021-12-31.

The company has one director. James B., appointed on 23 December 2011. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Jessica L., Ben O. and others listed below. There were no ex secretaries.

The Finesse Collection (cqh) Limited Address / Contact

Office Address Donington Manor Hotel
Office Address2 High Street
Town Castle Donington
Post code DE74 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07877252
Date of Incorporation Fri, 9th Dec 2011
Industry Hotels and similar accommodation
End of financial Year 29th December
Company age 13 years old
Account next due date Tue, 26th Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

James B.

Position: Director

Appointed: 23 December 2011

Jessica L.

Position: Director

Appointed: 09 December 2011

Resigned: 31 July 2013

Ben O.

Position: Director

Appointed: 09 December 2011

Resigned: 19 May 2014

Julian S.

Position: Director

Appointed: 09 December 2011

Resigned: 19 May 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is James B. The abovementioned PSC has significiant influence or control over the company,.

James B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302021-12-31
Balance Sheet
Cash Bank On Hand12 59851 01213 94320 6083893 408 
Current Assets256 410201 937138 65197 71637 012107 77967 120
Debtors236 809159 484115 50275 00834 411102 18264 931
Net Assets Liabilities1 236 5171 091 583935 394732 836535 607477 433316 130
Other Debtors22 66320 61219 81816 45015 18543 4138 257
Property Plant Equipment1 881 5981 865 7921 879 4041 867 7601 860 5831 856 2491 848 150
Total Inventories7 00310 6419 2062 1002 2122 1892 189
Other
Accumulated Amortisation Impairment Intangible Assets145 080203 112261 144319 175319 175319 175348 190
Accumulated Depreciation Impairment Property Plant Equipment137 996155 380166 229177 873185 050190 357198 986
Amounts Owed By Associates   40 01010 1774 5313 861
Average Number Employees During Period 3339333666
Bank Borrowings Overdrafts  6 500 63 79138 58979 189
Creditors1 336 727350 0001 011 5511 128 7281 357 0051 138 3601 601 391
Fixed Assets2 316 8342 242 9962 198 5762 128 9012 121 7242 117 3902 080 276
Increase From Amortisation Charge For Year Intangible Assets 58 03258 03258 031  29 015
Increase From Depreciation Charge For Year Property Plant Equipment 17 38410 84911 6447 1775 3078 629
Intangible Assets435 236377 204319 172261 141261 141261 141232 126
Intangible Assets Gross Cost580 316580 316580 316580 316580 316580 316 
Net Current Assets Liabilities-1 080 317-820 613-251 631-267 337-229 112-501 597-162 755
Number Shares Issued Fully Paid  150150150150150
Other Creditors1 097 674350 0001 011 5511 128 7281 357 0051 138 3601 601 391
Other Taxation Social Security Payable34 022102 501119 454123 63077 61875 39354 557
Par Value Share  11111
Payments Received On Account8 8446 42818 6059 7159 4046 446 
Property Plant Equipment Gross Cost2 019 5942 021 1722 045 6332 045 6332 045 6332 046 6062 047 136
Total Additions Including From Business Combinations Property Plant Equipment 1 57824 461  973530
Total Assets Less Current Liabilities1 236 5171 422 3831 946 9451 861 5641 892 6121 615 7931 917 521
Trade Creditors Trade Payables196 187123 104123 782179 70442 589393 89477 693
Trade Debtors Trade Receivables12 3689 17213 79918 5489 04954 23844 766
Amounts Owed By Group Undertakings      8 047

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2024-04-10
filed on: 10th, April 2024
Free Download (2 pages)

Company search

Advertisements