Ty Cerrig Woodland Retreats Limited KNIGHTON


Founded in 2014, Ty Cerrig Woodland Retreats, classified under reg no. 09118997 is an active company. Currently registered at Black House Farm LD7 1YU, Knighton the company has been in the business for ten years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Helen R., Stephen R.. Of them, Stephen R. has been with the company the longest, being appointed on 15 June 2017 and Helen R. has been with the company for the least time - from 10 August 2017. As of 7 June 2024, there were 2 ex directors - Andrew L., Charlotte L. and others listed below. There were no ex secretaries.

Ty Cerrig Woodland Retreats Limited Address / Contact

Office Address Black House Farm
Office Address2 Beguildy
Town Knighton
Post code LD7 1YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09118997
Date of Incorporation Mon, 7th Jul 2014
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (54 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Helen R.

Position: Director

Appointed: 10 August 2017

Stephen R.

Position: Director

Appointed: 15 June 2017

Andrew L.

Position: Director

Appointed: 07 July 2014

Resigned: 15 June 2017

Charlotte L.

Position: Director

Appointed: 07 July 2014

Resigned: 15 June 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Helen R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Stephen R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Stephen R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen R.

Notified on 15 June 2017
Nature of control: 25-50% shares

Stephen R.

Notified on 15 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen R.

Notified on 15 June 2017
Ceased on 17 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew L.

Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Charlotte L.

Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-9 633-14 627      
Balance Sheet
Current Assets1 275657158387    
Debtors1 21657171387400393101103
Net Assets Liabilities -14 627-18 313-28 074-37 244-43 825-47 566-46 598
Net Assets Liabilities Including Pension Asset Liability-9 633-14 627      
Property Plant Equipment 74 56362 58753 14644 63637 51131 54026 536
Stocks Inventory5987      
Tangible Fixed Assets88 88574 563      
Total Inventories 8787     
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-9 635-14 629      
Shareholder Funds-9 633-14 627      
Other
Accrued Liabilities Deferred Income 8634491 1391 1881 2001 2601 319
Accumulated Depreciation Impairment Property Plant Equipment 31 46243 43853 60162 11169 23675 20780 211
Amounts Owed To Directors 87 00115 06718 29016 790   
Amounts Owed To Other Related Parties Other Than Directors  62 43860 49862 825   
Corporation Tax Payable  1 408   21 294
Corporation Tax Recoverable   296296296  
Creditors 87 86479 36280 15581 13080 81978 48772 667
Creditors Due Within One Year99 15387 865      
Increase From Depreciation Charge For Year Property Plant Equipment  11 97610 1638 5107 1255 9715 004
Net Current Assets Liabilities-97 878-87 207-79 204-79 768-80 730-80 426-78 386-72 564
Number Shares Allotted22      
Par Value Share11    11
Prepayments Accrued Income  719110497101103
Property Plant Equipment Gross Cost 106 025106 025106 747106 747106 747106 747 
Provisions For Liabilities Balance Sheet Subtotal 1 9831 6961 4521 150910720570
Provisions For Liabilities Charges6401 983      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions106 025       
Tangible Fixed Assets Cost Or Valuation106 025       
Tangible Fixed Assets Depreciation17 14031 462      
Tangible Fixed Assets Depreciation Charged In Period17 14014 322      
Total Additions Including From Business Combinations Property Plant Equipment   722    
Total Assets Less Current Liabilities-8 993-12 644-16 617-26 622-36 094-42 915-46 846-46 028
Trade Creditors Trade Payables   228327   
Trade Debtors Trade Receivables 570      
Advances Credits Directors98 61387 001      
Advances Credits Made In Period Directors9 239       
Advances Credits Repaid In Period Directors107 852       
Number Shares Issued Fully Paid      200200
Profit Loss      -3 741968

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 14th, July 2023
Free Download (3 pages)

Company search

Advertisements