The Halcyon (bath) Ltd BATH


Founded in 2003, The Halcyon (bath), classified under reg no. 04962187 is an active company. Currently registered at Charlcombe Grove Farm BA1 9BQ, Bath the company has been in the business for twenty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 13th January 2010 The Halcyon (bath) Ltd is no longer carrying the name Nucleus Asset Management.

There is a single director in the company at the moment - Giles T., appointed on 13 November 2003. In addition, a secretary was appointed - Giles T., appointed on 29 March 2010. As of 28 May 2024, there was 1 ex secretary - Mogul Financial Limited. There were no ex directors.

The Halcyon (bath) Ltd Address / Contact

Office Address Charlcombe Grove Farm
Office Address2 Charlcombe
Town Bath
Post code BA1 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04962187
Date of Incorporation Thu, 13th Nov 2003
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Giles T.

Position: Secretary

Appointed: 29 March 2010

Giles T.

Position: Director

Appointed: 13 November 2003

Pd Cosec Limited

Position: Corporate Secretary

Appointed: 24 April 2006

Resigned: 29 March 2010

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 13 November 2003

Resigned: 13 November 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 13 November 2003

Resigned: 13 November 2003

Mogul Financial Limited

Position: Secretary

Appointed: 13 November 2003

Resigned: 24 April 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Giles T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Giles T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nucleus Asset Management January 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-17 132901 759867 372       
Balance Sheet
Cash Bank On Hand   28 53314 8331 853312 1035 288 
Current Assets143 9751 227 790703 739771 437734 274677 235597 935596 487592 485634 355
Debtors77 1931 037 006627 073721 239698 260657 361597 932584 384587 197634 355
Net Assets Liabilities   651 635422 312204 41121 79267 597120 922172 180
Other Debtors   705 007684 612657 293583 961580 853579 146626 248
Property Plant Equipment   746 854685 439577 918359 786305 559262 282225 696
Total Inventories   21 66521 18118 021    
Cash Bank In Hand15 28666 39535 441       
Intangible Fixed Assets111       
Net Assets Liabilities Including Pension Asset Liability-17 132901 759867 372       
Stocks Inventory51 49642 32441 225       
Tangible Fixed Assets991 821701 402810 725       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-17 134901 757867 370       
Shareholder Funds-17 132901 759867 372       
Other
Accumulated Depreciation Impairment Property Plant Equipment   656 586794 595905 908865 073919 979964 8271 001 413
Average Number Employees During Period   53292014511
Bank Borrowings Overdrafts   47 65539 33347 02437 6748 33310 00011 459
Creditors   765 458903 913972 059876 871743 306645 608600 969
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      108 595   
Disposals Property Plant Equipment      261 791   
Fixed Assets991 822701 403810 726746 855685 440577 919359 786305 559262 282225 696
Increase From Depreciation Charge For Year Property Plant Equipment    138 009111 31367 76054 90644 84836 586
Intangible Assets   111    
Intangible Assets Gross Cost   111    
Net Current Assets Liabilities-919 740241 27763 4875 979-169 639-294 824-278 936-146 819-53 12333 386
Other Creditors   494 868699 823757 709741 255716 957617 093561 880
Other Taxation Social Security Payable   56 85729 89134 57238 2288 5703 6032 723
Property Plant Equipment Gross Cost   1 403 4401 480 0341 483 8261 224 8591 225 5381 227 1091 227 109
Provisions For Liabilities Balance Sheet Subtotal   101 19993 48978 68459 05849 47656 57064 614
Total Additions Including From Business Combinations Property Plant Equipment      2 8246791 571 
Total Assets Less Current Liabilities72 082942 680874 213752 834515 801283 09580 850158 740209 159259 082
Trade Creditors Trade Payables   166 078134 866132 75459 7149 44614 91224 907
Trade Debtors Trade Receivables   16 23213 6486813 9713 5318 0518 107
Accruals Deferred Income 12 2086 841       
Creditors Due After One Year89 21428 713        
Creditors Due Within One Year1 063 715986 513726 068       
Intangible Fixed Assets Cost Or Valuation111       
Number Shares Allotted 22       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 82 06585 816       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 114 669265 209       
Tangible Fixed Assets Cost Or Valuation1 416 8541 053 3551 318 564       
Tangible Fixed Assets Depreciation425 033351 953507 839       
Tangible Fixed Assets Depreciation Charged In Period 159 488155 886       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 232 568        
Tangible Fixed Assets Disposals 478 168        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (8 pages)

Company search

Advertisements