Tickton Grange Limited BEVERLEY


Founded in 1980, Tickton Grange, classified under reg no. 01483689 is an active company. Currently registered at Tickton Grange HU17 9SH, Beverley the company has been in the business for fourty four years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 6 directors in the the company, namely Charles G., Holly C. and Sam W. and others. In addition one secretary - Helen W. - is with the firm. As of 29 April 2024, there were 5 ex directors - Deborah W., Helen G. and others listed below. There were no ex secretaries.

Tickton Grange Limited Address / Contact

Office Address Tickton Grange
Office Address2 Tickton
Town Beverley
Post code HU17 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01483689
Date of Incorporation Fri, 7th Mar 1980
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Charles G.

Position: Director

Appointed: 02 July 2022

Holly C.

Position: Director

Appointed: 02 July 2022

Sam W.

Position: Director

Appointed: 03 February 2022

Helen W.

Position: Secretary

Appointed: 31 January 2013

Helen W.

Position: Director

Appointed: 24 November 2000

Margaret C.

Position: Director

Appointed: 15 January 1999

Paul W.

Position: Director

Appointed: 05 March 1992

Deborah W.

Position: Director

Resigned: 31 July 2019

Margaret C.

Position: Secretary

Resigned: 31 January 2013

Helen G.

Position: Director

Appointed: 05 March 1992

Resigned: 27 July 1992

Peter W.

Position: Director

Appointed: 05 March 1992

Resigned: 21 March 1997

Sheila W.

Position: Director

Appointed: 05 March 1992

Resigned: 30 November 1999

Margaret C.

Position: Director

Appointed: 05 March 1992

Resigned: 30 May 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Paul W. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Margaret W. This PSC owns 25-50% shares.

Paul W.

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

Margaret W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand53 61524 68913 841313 043226 808
Current Assets149 231109 34646 502351 662296 817
Debtors77 28666 32720 66124 61549 519
Net Assets Liabilities198 46831 157-209 844-3 69436 938
Other Debtors50 93435 9142 3028 54118 304
Property Plant Equipment810 542790 763701 500621 120581 344
Total Inventories18 33018 33012 00014 00420 490
Other
Accumulated Depreciation Impairment Property Plant Equipment1 869 2041 974 5722 080 1461 864 0861 958 990
Average Number Employees During Period5253424248
Bank Borrowings Overdrafts295 449266 839368 503357 460255 502
Creditors295 449266 839368 503357 460255 502
Deferred Tax Asset Debtors   6 240 
Future Minimum Lease Payments Under Non-cancellable Operating Leases148 644147 088145 000145 000145 000
Increase From Depreciation Charge For Year Property Plant Equipment 105 368105 574100 42694 904
Net Current Assets Liabilities-236 625-409 767-461 241-194 954-195 604
Other Creditors137 577289 674359 945271 509222 278
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   316 486 
Other Disposals Property Plant Equipment   316 486 
Other Taxation Social Security Payable87 87783 49836 05951 152122 801
Property Plant Equipment Gross Cost2 679 7462 765 3352 781 6462 485 2062 540 334
Provisions For Liabilities Balance Sheet Subtotal80 00083 00081 60072 40093 300
Total Additions Including From Business Combinations Property Plant Equipment 85 58916 31120 04655 128
Total Assets Less Current Liabilities573 917380 996240 259426 166385 740
Trade Creditors Trade Payables105 82474 58133 462113 28665 838
Trade Debtors Trade Receivables26 35230 41318 3599 83431 215

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 4th, May 2023
Free Download (12 pages)

Company search

Advertisements