Yorkshire Period Hotels Limited BROUGH


Yorkshire Period Hotels started in year 2000 as Private Limited Company with registration number 04079861. The Yorkshire Period Hotels company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Brough at Office Suite 1 Cave Castle Hotel. Postal code: HU15 2EU. Since August 9, 2006 Yorkshire Period Hotels Limited is no longer carrying the name The Old Lodge (malton).

The company has 2 directors, namely Stephen H., Kathryn N.. Of them, Stephen H., Kathryn N. have been with the company the longest, being appointed on 23 November 2020. 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.

Yorkshire Period Hotels Limited Address / Contact

Office Address Office Suite 1 Cave Castle Hotel
Office Address2 South Cave
Town Brough
Post code HU15 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079861
Date of Incorporation Thu, 28th Sep 2000
Industry Public houses and bars
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 23 November 2020

Kathryn N.

Position: Director

Appointed: 23 November 2020

Melvyn H.

Position: Secretary

Appointed: 15 March 2012

Resigned: 21 April 2018

Catherine H.

Position: Director

Appointed: 15 March 2012

Resigned: 28 January 2021

Jacqueline P.

Position: Director

Appointed: 28 September 2000

Resigned: 31 March 2009

Jacqueline P.

Position: Secretary

Appointed: 28 September 2000

Resigned: 15 March 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 2000

Resigned: 28 September 2000

Melvyn H.

Position: Director

Appointed: 28 September 2000

Resigned: 21 April 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2000

Resigned: 28 September 2000

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Kathryn N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Catherine H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kathryn N.

Notified on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen H.

Notified on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Catherine H.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Old Lodge (malton) August 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand147 87425425425425425
Net Assets Liabilities176 353210 165  246 751102 784310 514208 538
Current Assets270 20 455425    
Debtors123 20 368     
Other Debtors123 20 368     
Other
Amounts Owed To Related Parties    4 030 7084 175 0874 174 9744 174 799
Average Number Employees During Period    1222
Creditors2 311 1304 048 2494 052 2054 032 1754 032 1754 176 5544 176 5544 176 554
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income    23 362412207 730-101 976
Investments Fixed Assets4 159 3224 258 4144 126 6444 255 1394 278 5014 278 9134 486 6434 384 667
Investments In Associates    753 568618 715657 266595 363
Investments In Group Undertakings Participating Interests    4 278 5014 278 9134 486 6434 384 667
Investments In Subsidiaries    3 524 9333 660 1983 829 3773 789 304
Net Current Assets Liabilities-1 671 839-4 048 249-4 031 750-4 031 750-4 031 750-4 176 129-4 176 129-4 176 129
Amounts Owed To Group Undertakings370 383348 097287 066262 840267 553   
Bank Borrowings2 311 130       
Bank Borrowings Overdrafts2 311 1302 851      
Bank Overdrafts 2 851      
Investments In Group Undertakings2 903 0723 002 1643 373 0763 501 5713 524 933   
Investments In Joint Ventures1 256 2501 256 250753 568753 568753 568   
Other Creditors1 269 9393 665 5143 729 4823 769 3353 764 622   
Other Taxation Social Security Payable31 78731 78735 657     
Total Assets Less Current Liabilities2 487 483210 16594 894223 389246 751   
Total Borrowings2 311 1302 851      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search