Wasdale Head Inn Limited


Wasdale Head Inn started in year 1992 as Private Limited Company with registration number 02684628. The Wasdale Head Inn company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in at 13 Barnsbury Terrace. Postal code: N1 1JH. Since May 10, 2001 Wasdale Head Inn Limited is no longer carrying the name Dorridge (wasdale).

There is a single director in the company at the moment - Nigel B., appointed on 6 March 2001. In addition, a secretary was appointed - Lesley B., appointed on 6 March 2001. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wasdale Head Inn Limited Address / Contact

Office Address 13 Barnsbury Terrace
Office Address2 London
Town
Post code N1 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02684628
Date of Incorporation Wed, 5th Feb 1992
Industry Hotels and similar accommodation
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nigel B.

Position: Director

Appointed: 06 March 2001

Lesley B.

Position: Secretary

Appointed: 06 March 2001

Edwin H.

Position: Secretary

Appointed: 08 January 2001

Resigned: 06 March 2001

Susan C.

Position: Secretary

Appointed: 23 June 1995

Resigned: 08 January 2001

Edwin H.

Position: Director

Appointed: 01 March 1994

Resigned: 06 March 2001

Carolyn H.

Position: Director

Appointed: 19 February 1992

Resigned: 06 March 2001

Susan C.

Position: Director

Appointed: 19 February 1992

Resigned: 17 February 1995

Ronald C.

Position: Secretary

Appointed: 19 February 1992

Resigned: 23 June 1995

Jaspar C.

Position: Director

Appointed: 19 February 1992

Resigned: 15 October 1994

Violet C.

Position: Nominee Director

Appointed: 05 February 1992

Resigned: 19 February 1992

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 05 February 1992

Resigned: 19 February 1992

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Lesley B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Wasdale Head Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Nigel B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lesley B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wasdale Head Limited

13 Barnsbury Terrace, London, N1 1JH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04147055
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nigel B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Dorridge (wasdale) May 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand406 501474 156100 772146 76432 732215 937561 497394 988
Current Assets432 928508 448162 500218 06684 305283 772608 813441 876
Debtors11 31912 04034 31638 14026 27843 42316 12520 915
Net Assets Liabilities953 6631 147 3811 177 6401 241 7011 093 2481 165 2421 297 3971 294 318
Other Debtors11 31912 04034 31638 14026 27843 42316 12520 915
Property Plant Equipment1 061 8761 031 5281 258 9291 244 3711 375 3911 367 6211 327 6351 291 862
Total Inventories15 10822 25227 41233 16225 29524 41231 19125 973
Other
Accumulated Depreciation Impairment Property Plant Equipment229 607279 363332 465387 101443 320512 167581 152661 147
Additions Other Than Through Business Combinations Property Plant Equipment 19 408280 77340 078203 88461 07728 99944 222
Amounts Owed To Related Parties293 245198 161101 13685 48888 06190 711401 513215 811
Average Number Employees During Period2328273030302725
Bank Borrowings     44 167  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      456 161456 161
Creditors517 476372 159226 323201 616327 53944 167598 099394 636
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -34 -11 196   
Disposals Property Plant Equipment  -270 -16 645   
Increase From Depreciation Charge For Year Property Plant Equipment 49 75653 13654 63667 41568 84768 98579 995
Net Current Assets Liabilities-84 548136 289-63 82316 450-243 234-115 02510 71447 240
Other Comprehensive Income Expense Net Tax 350 896343 376335 856328 336320 816313 296305 776
Other Creditors42 59050 27149 35044 57937 34645 02569 14984 457
Property Plant Equipment Gross Cost1 291 4831 310 8911 591 3941 631 4721 818 7111 879 7881 908 7871 953 009
Provisions For Liabilities Balance Sheet Subtotal23 66520 43617 46619 12038 90943 18740 95244 784
Taxation Social Security Payable22 83923 94622 92319 19723 1988 85637 75635 487
Total Assets Less Current Liabilities977 3281 167 8171 195 1061 260 8211 132 1571 252 5961 338 3491 339 102
Total Borrowings   793149 73344 1672 3132 313
Trade Creditors Trade Payables107 99444 35936 97832 32729 20128 02127 30333 462

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 4th, October 2023
Free Download (11 pages)

Company search

Advertisements