Westbourne Hotel Limited BOWNESS ON WINDERMERE


Westbourne Hotel started in year 1994 as Private Limited Company with registration number 02941409. The Westbourne Hotel company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bowness On Windermere at Biskey Howe Road. Postal code: LA23 2JR. Since Fri, 15th Jul 1994 Westbourne Hotel Limited is no longer carrying the name Curtainraisers.

At present there are 2 directors in the the firm, namely Andre L. and Susan L.. In addition one secretary - Susan L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westbourne Hotel Limited Address / Contact

Office Address Biskey Howe Road
Town Bowness On Windermere
Post code LA23 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941409
Date of Incorporation Wed, 22nd Jun 1994
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Andre L.

Position: Director

Appointed: 08 February 2011

Susan L.

Position: Secretary

Appointed: 08 February 2011

Susan L.

Position: Director

Appointed: 08 February 2011

Amanda W.

Position: Secretary

Appointed: 01 July 2010

Resigned: 08 February 2011

Amanda W.

Position: Director

Appointed: 01 November 2009

Resigned: 08 February 2011

Howard W.

Position: Director

Appointed: 05 July 1994

Resigned: 08 February 2011

Richard W.

Position: Secretary

Appointed: 05 July 1994

Resigned: 30 June 2010

Richard W.

Position: Director

Appointed: 05 July 1994

Resigned: 30 June 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1994

Resigned: 05 July 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 June 1994

Resigned: 05 July 1994

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Westbourne Leisure Holdings Ltd from Bowness, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Susan L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andre L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Westbourne Leisure Holdings Ltd

Low Ghyll Smithy Lane, Bowness, Cumbria, LA23 3HR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 11087667
Notified on 18 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan L.

Notified on 28 June 2017
Ceased on 18 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andre L.

Notified on 28 June 2017
Ceased on 18 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Curtainraisers July 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312021-10-312022-10-31
Net Worth286 589281 114297 784  
Balance Sheet
Cash Bank On Hand   69 46791 975
Current Assets56 32620 55124 04869 56796 072
Debtors242258215 3 947
Net Assets Liabilities   515 212600 318
Property Plant Equipment   721 565705 742
Total Inventories   100150
Cash Bank In Hand56 08420 29323 833  
Intangible Fixed Assets2 0002 0002 000  
Tangible Fixed Assets284 324284 552281 527  
Net Assets Liabilities Including Pension Asset Liability 281 114297 784  
Reserves/Capital
Called Up Share Capital281 429281 429281 429  
Profit Loss Account Reserve5 160-31516 355  
Shareholder Funds286 589281 114297 784  
Other
Accumulated Amortisation Impairment Intangible Assets   2 000 
Accumulated Depreciation Impairment Property Plant Equipment   146 535164 620
Average Number Employees During Period   66
Creditors   39 65633 781
Increase From Depreciation Charge For Year Property Plant Equipment    18 085
Intangible Assets Gross Cost   2 000 
Net Current Assets Liabilities265-5 43814 257-73 267-70 839
Other Disposals Intangible Assets    2 000
Property Plant Equipment Gross Cost   868 100870 362
Provisions For Liabilities Balance Sheet Subtotal   93 430804
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets    -2 000
Total Additions Including From Business Combinations Property Plant Equipment    2 262
Total Assets Less Current Liabilities286 589281 114297 784648 298634 903
Creditors Due Within One Year56 06125 9899 791  
Fixed Assets286 324286 552283 527  
Intangible Fixed Assets Cost Or Valuation2 0002 0002 000  
Number Shares Allotted 281 429281 429  
Par Value Share 11  
Share Capital Allotted Called Up Paid281 429281 429281 429  
Tangible Fixed Assets Additions 4 009   
Tangible Fixed Assets Cost Or Valuation291 248295 257295 257  
Tangible Fixed Assets Depreciation6 92410 70513 730  
Tangible Fixed Assets Depreciation Charged In Period 3 7813 025  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 3rd, July 2023
Free Download (10 pages)

Company search

Advertisements