The Finesse Collection (dmh) Limited CASTLE DONINGTON


Founded in 2011, The Finesse Collection (dmh), classified under reg no. 07877166 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 December 29 and its latest financial statement was filed on Fri, 31st Dec 2021.

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

The Finesse Collection (dmh) 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 07877166
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 (94 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 PSCs that own or have control over the company is made up of 1 name. As we discovered, there is James B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

James B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Hand1 07638 3235 08852 21811 2939 36612
Current Assets103 096127 566114 818134 34498 074122 596124 989
Debtors93 31081 803101 44377 09482 640109 530121 277
Net Assets Liabilities188 81685 9424 486-360 837-639 616-867 994-996 248
Other Debtors19 77141 50217 58314 24612 8103 8447 440
Property Plant Equipment1 134 8911 147 113928 214921 536948 009935 039939 299
Total Inventories8 7107 4408 2875 0324 1413 7003 700
Other
Accumulated Amortisation Impairment Intangible Assets103 155147 051190 946234 840278 735333 603377 498
Accumulated Depreciation Impairment Property Plant Equipment38 36950 58357 71767 00480 37898 899109 445
Average Number Employees During Period 25353339117
Creditors201 778110 500881 8851 282 3411 562 1711 737 5521 820 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 130    
Disposals Property Plant Equipment  214 718    
Fixed Assets1 470 6881 439 0141 176 2201 125 6481 108 2261 040 3881 000 753
Increase From Amortisation Charge For Year Intangible Assets 43 89643 89543 89443 89554 86843 895
Increase From Depreciation Charge For Year Property Plant Equipment 12 2149 2649 28713 37418 52110 546
Intangible Assets335 797291 901248 006204 112160 217105 34961 454
Intangible Assets Gross Cost438 952438 952438 952438 952438 952438 952 
Net Current Assets Liabilities-1 080 094-1 235 383-289 849-204 144-185 671-170 830-176 640
Number Shares Issued Fully Paid  150150150150150
Other Creditors1 048 0231 159 403800 0001 282 3411 562 1711 737 5521 820 361
Other Taxation Social Security Payable28 589109 01977 812133 855109 167119 267115 628
Par Value Share  11111
Payments Received On Account 18 3806 6926 3263 3694 152 
Property Plant Equipment Gross Cost1 173 2601 197 696985 931988 5401 028 3871 033 9381 048 744
Provisions For Liabilities Balance Sheet Subtotal 7 189     
Total Additions Including From Business Combinations Property Plant Equipment 24 4362 9532 60939 8475 55114 806
Total Assets Less Current Liabilities390 594203 631886 371921 504922 555869 558824 113
Trade Creditors Trade Payables106 57876 147100 38069 43756 164109 058109 242
Trade Debtors Trade Receivables73 53940 30183 86062 84869 830105 686113 837
Amounts Owed To Group Undertakings      11 908
Bank Borrowings Overdrafts      796

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements