The Wellington Hotel (cromer) Ltd NORFOLK


The Wellington Hotel (cromer) started in year 2001 as Private Limited Company with registration number 04330599. The The Wellington Hotel (cromer) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Norfolk at The Wellington Hotel, Garden. Postal code: NR27 9HN.

The firm has 2 directors, namely Leona G., Simone H.. Of them, Leona G., Simone H. have been with the company the longest, being appointed on 28 November 2001. Currenlty, the firm lists one former director, whose name is Frederick H. and who left the the firm on 25 November 2021. In addition, there is one former secretary - Frederick H. who worked with the the firm until 21 December 2020.

The Wellington Hotel (cromer) Ltd Address / Contact

Office Address The Wellington Hotel, Garden
Office Address2 Street, Cromer
Town Norfolk
Post code NR27 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330599
Date of Incorporation Wed, 28th Nov 2001
Industry Public houses and bars
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Leona G.

Position: Director

Appointed: 28 November 2001

Simone H.

Position: Director

Appointed: 28 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 28 November 2001

Frederick H.

Position: Director

Appointed: 28 November 2001

Resigned: 25 November 2021

Frederick H.

Position: Secretary

Appointed: 28 November 2001

Resigned: 21 December 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Simone H. This PSC and has 25-50% shares. Another one in the PSC register is Leona G. This PSC owns 25-50% shares. The third one is Frederick K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simone H.

Notified on 29 November 2021
Nature of control: 25-50% shares

Leona G.

Notified on 5 October 2021
Nature of control: 25-50% shares

Frederick K.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth95 526102 80487 818      
Balance Sheet
Cash Bank On Hand  117 20989 46280 145 199 03030 70731 166
Current Assets79 649117 733158 183130 274116 183244 371231 804308 211303 898
Debtors12 7068 35227 98928 77926 038  271 524266 232
Net Assets Liabilities  87 81866 51782 575191 625207 086308 729346 229
Property Plant Equipment  82 76868 43457 652 35 45835 17386 561
Total Inventories  12 98512 03310 000 6 5006 5006 500
Cash Bank In Hand54 36495 886117 209      
Intangible Fixed Assets20 00017 50015 000      
Net Assets Liabilities Including Pension Asset Liability95 526102 80487 818      
Other Debtors    478    
Stocks Inventory12 57913 49612 985      
Tangible Fixed Assets103 457101 23682 768      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve95 426102 70487 718      
Shareholder Funds95 526102 80487 818      
Other
Accumulated Amortisation Impairment Intangible Assets  35 00037 50040 000 22 50025 0005 000
Accumulated Depreciation Impairment Property Plant Equipment  201 870222 331244 015  15 88641 498
Additions Other Than Through Business Combinations Property Plant Equipment        77 000
Average Number Employees During Period   253220203535
Creditors  154 676131 23489 23992 67162 67634 65444 230
Fixed Assets123 457118 73697 76880 93467 65247 87137 95835 173 
Increase From Amortisation Charge For Year Intangible Assets   2 5002 500  2 500 
Increase From Depreciation Charge For Year Property Plant Equipment   20 46121 684  7 71525 612
Intangible Assets  15 00012 50010 000 2 500  
Intangible Assets Gross Cost  50 00050 000  25 00025 0005 000
Net Current Assets Liabilities-14 764-1 0883 507-96026 944151 700169 128273 557259 668
Other Creditors  4 737592    740
Property Plant Equipment Gross Cost  284 638290 765301 667 35 45851 059128 059
Taxation Social Security Payable        26 152
Total Additions Including From Business Combinations Property Plant Equipment   6 12710 902  7 430 
Total Assets Less Current Liabilities108 693117 648101 27579 97494 596199 571207 086308 730 
Trade Creditors Trade Payables  29 37626 04511 590  28 668 
Accrued Liabilities Deferred Income    4 131    
Amounts Owed To Directors   79 16939 282    
Amounts Owed To Other Related Parties Other Than Directors    3 180    
Corporation Tax Payable  20 51611 14517 185    
Creditors Due Within One Year94 413118 821154 676      
Intangible Fixed Assets Aggregate Amortisation Impairment30 00032 50035 000      
Intangible Fixed Assets Amortisation Charged In Period 2 5002 500      
Intangible Fixed Assets Cost Or Valuation50 00050 000       
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100    
Other Taxation Payable   135331    
Other Taxation Social Security Payable  1 472-9754 890    
Par Value Share 1111    
Prepayments  8 7368 4399 564    
Provisions For Liabilities Balance Sheet Subtotal  13 45713 45712 021    
Provisions For Liabilities Charges13 16714 84413 457      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 17 4259 002      
Tangible Fixed Assets Cost Or Valuation258 211275 636284 638      
Tangible Fixed Assets Depreciation154 754174 400201 870      
Tangible Fixed Assets Depreciation Charged In Period 19 64627 470      
Trade Debtors Trade Receivables  19 25320 34015 996    
Unpaid Contributions To Pension Schemes   119428    
Value-added Tax Payable   15 0048 222    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Single Alternative Inspection Location changed from 23 Station Road Sheringham Norfolk NR26 8RF England at an unknown date to 89 Oak Street Norwich Oak Street Norwich NR3 3BP
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements