Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOURCROFT HOTEL (TENBY) LIMITED
Company Information for

FOURCROFT HOTEL (TENBY) LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
00772050
Private Limited Company
Liquidation

Company Overview

About Fourcroft Hotel (tenby) Ltd
FOURCROFT HOTEL (TENBY) LIMITED was founded on 1963-08-27 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Fourcroft Hotel (tenby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOURCROFT HOTEL (TENBY) LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in SA70
 
Filing Information
Company Number 00772050
Company ID Number 00772050
Date formed 1963-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB121961682  
Last Datalog update: 2023-12-05 09:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOURCROFT HOTEL (TENBY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOURCROFT HOTEL (TENBY) LIMITED

Current Directors
Officer Role Date Appointed
GAVIN LEE WOODHOUSE
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW EVANS
Director 2017-03-31 2018-03-15
JULIETTE LOUISE DONOVAN
Director 2017-03-31 2017-06-30
KATHRYN SHEILA OSBORNE
Company Secretary 2012-03-18 2017-03-31
EMRYS CHRISTOPHER OSBORNE
Director 1994-04-01 2017-03-31
KATHRYN SHEILA OSBORNE
Director 2002-06-01 2017-03-31
PETER LEE OSBORNE
Director 1992-02-13 2017-03-31
MARY GOLEUDDYDD OSBORNE
Company Secretary 1992-02-13 2012-01-08
MARY GOLEUDDYDD OSBORNE
Director 1992-02-13 2012-01-08
JAMES MATTHEW OSBORNE
Director 1992-02-13 2011-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LEE WOODHOUSE ST BRIDES COURT PROPERTY LIMITED Director 2018-06-21 CURRENT 2018-06-21 Liquidation
GAVIN LEE WOODHOUSE GRAMRA LIMITED Director 2018-06-13 CURRENT 2018-01-02 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE ST BRIDES COURT LIMITED Director 2018-06-12 CURRENT 2018-06-12 Liquidation
GAVIN LEE WOODHOUSE LLANSANTFFRAED COURT HOTEL LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE BEYOND PUBLISHING LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE LAKESIDE MANOR LIMITED Director 2018-02-22 CURRENT 2018-02-22 Liquidation
GAVIN LEE WOODHOUSE BRACKEN COUNTRY HOUSE MANAGEMENT LIMITED Director 2017-10-11 CURRENT 2017-10-11 Liquidation
GAVIN LEE WOODHOUSE THE OLD GOLF HOUSE HOTEL LIMITED Director 2017-08-15 CURRENT 2017-08-15 Liquidation
GAVIN LEE WOODHOUSE THE OLD GOLF HOUSE HOTEL MANAGEMENT LIMITED Director 2017-08-15 CURRENT 2017-08-15 Liquidation
GAVIN LEE WOODHOUSE IDEAL ROOMS (BRADFORD) LIMITED Director 2017-08-02 CURRENT 2016-02-08 Liquidation
GAVIN LEE WOODHOUSE THE WEAVING MILL LIMITED Director 2017-08-02 CURRENT 2016-09-15 Liquidation
GAVIN LEE WOODHOUSE THE COACH HOUSE HOTEL MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2017-06-30 In Administration/Administrative Receiver
GAVIN LEE WOODHOUSE LBHS MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2014-12-05 Liquidation
GAVIN LEE WOODHOUSE QUEENS HOTEL (LLANDUDNO) MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2015-08-06 Liquidation
GAVIN LEE WOODHOUSE BRIERSTONE (WEST YORKSHIRE) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE EDEN COUNTRY SPA MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-08-23 Liquidation
GAVIN LEE WOODHOUSE WYNCLIFFE HOUSE HOTEL MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-09-05 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE THE COACH HOUSE HOTEL LIMITED Director 2017-06-30 CURRENT 2017-06-30 Liquidation
GAVIN LEE WOODHOUSE NORTHERN POWERHOUSE DEVELOPMENTS ADVENTURE RESORTS MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-09-22 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE DUNSMORE HALL MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-09-28 Liquidation
GAVIN LEE WOODHOUSE THE HARLAND HOTEL MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-09-22 Liquidation
GAVIN LEE WOODHOUSE BELMONT HOTEL MANAGEMENT LIMITED Director 2017-06-29 CURRENT 2015-01-07 Liquidation
GAVIN LEE WOODHOUSE FISHGUARD BAY HOTEL LIMITED Director 2017-06-28 CURRENT 1967-11-24 Liquidation
GAVIN LEE WOODHOUSE AFAN VALLEY MANAGEMENT LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE EDEN COUNTRY SPA LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
GAVIN LEE WOODHOUSE NORTHERN POWERHOUSE DEVELOPMENTS HOTELS LIMITED Director 2017-04-01 CURRENT 2016-09-30 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE GIANT HOSPITALITY LIMITED Director 2017-03-30 CURRENT 2015-05-13 Liquidation
GAVIN LEE WOODHOUSE CAER RHUN HOTEL MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2015-09-03 Liquidation
GAVIN LEE WOODHOUSE ACTIVE RESORTS UK LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE NORTHERN POWERHOUSE DEVELOPMENTS ADVENTURE RESORTS LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE THE HARLAND HOTEL LIMITED Director 2016-09-22 CURRENT 2016-09-22 Liquidation
GAVIN LEE WOODHOUSE FABRIC APARTHOTEL MANAGEMENT LIMITED Director 2016-01-02 CURRENT 2015-07-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Voluntary liquidation Statement of receipts and payments to 2023-12-02
2023-11-27Removal of liquidator by court order
2023-11-27Appointment of a voluntary liquidator
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-12-02
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-01-25Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2021-07-22LIQ10Removal of liquidator by court order
2021-07-22600Appointment of a voluntary liquidator
2021-07-20600Appointment of a voluntary liquidator
2021-07-20LIQ10Removal of liquidator by court order
2021-07-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-15600Appointment of a voluntary liquidator
2020-12-03AM22Liquidation. Administration move to voluntary liquidation
2020-09-28AM10Administrator's progress report
2020-08-19AM19liquidation-in-administration-extension-of-period
2020-03-05AM10Administrator's progress report
2019-11-01AM06Notice of deemed approval of proposals
2019-10-11AM03Statement of administrator's proposal
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England
2019-08-28AM01Appointment of an administrator
2019-08-22RES01ADOPT ARTICLES 22/08/19
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE WOODHOUSE
2019-08-06AP01DIRECTOR APPOINTED MR IAIN ANDREW SHELTON
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Caer Rhun Hall Caer Rhun Hall Main Office Tyn-Y-Groes Conwy LL32 8HX Wales
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW EVANS
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-15PSC02Notification of Northern Powerhouse Developments Limited as a person with significant control on 2017-04-01
2018-02-15PSC09Withdrawal of a person with significant control statement on 2018-02-15
2017-11-21ANNOTATIONOther
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007720500005
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007720500004
2017-07-31AA01Previous accounting period extended from 30/03/17 TO 31/03/17
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE LOUISE DONOVAN
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN OSBORNE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EMRYS OSBORNE
2017-04-24TM02Termination of appointment of Kathryn Sheila Osborne on 2017-03-31
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM North Beach Tenby Pembrokeshire SA70 8AP
2017-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW EVANS
2017-04-06AP01DIRECTOR APPOINTED MRS JULIETTE LOUISE DONOVAN
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007720500004
2017-03-30AA01Previous accounting period extended from 03/10/16 TO 30/03/17
2017-03-30AP01DIRECTOR APPOINTED MR GAVIN LEE WOODHOUSE
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 96000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-04-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 96000
2016-02-09AR0109/02/16 FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 96000
2015-02-26AR0109/02/15 FULL LIST
2015-01-16AA30/09/14 TOTAL EXEMPTION SMALL
2014-04-04AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 96000
2014-02-10AR0109/02/14 FULL LIST
2014-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHEILA OSBORNE / 31/03/2012
2014-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS CHRISTOPHER OSBORNE / 31/03/2012
2013-04-22AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-17AP03SECRETARY APPOINTED MRS KATHRYN SHEILA OSBORNE
2013-03-28AR0109/02/13 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHEILA OSBORNE / 01/05/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS CHRISTOPHER OSBORNE / 01/05/2012
2012-04-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-20AR0109/02/12 FULL LIST
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY MARY OSBORNE
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY OSBORNE
2011-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OSBORNE
2011-03-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-17AR0109/02/11 FULL LIST
2010-02-10AR0109/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE OSBORNE / 30/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GOLEUDDYDD OSBORNE / 30/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHEILA OSBORNE / 30/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW OSBORNE / 30/11/2009
2010-01-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-04-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: FOURCROFT HOTEL, THE CROFT, TENBY, PEMBROKESHIRE SA70 8AP
2007-02-22363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-20363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-29363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-05-04169£ IC 101982/96000 19/03/04 £ SR 5982@1=5982
2004-04-0688(2)RAD 25/03/04--------- £ SI 85982@1=85982 £ IC 16000/101982
2004-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-02-16363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-12173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-21173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-01-09RES04NC INC ALREADY ADJUSTED 18/12/03
2004-01-09123£ NC 16000/126000 18/12/03
2004-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-24363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-06-10288aNEW DIRECTOR APPOINTED
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-31363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-14363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-11363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-24363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-06363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FOURCROFT HOTEL (TENBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-10
Notices to2020-12-10
Appointmen2019-08-15
Fines / Sanctions
No fines or sanctions have been issued against FOURCROFT HOTEL (TENBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-08 Outstanding NORTH WEST ASSET FINANCE LIMITED
2017-03-31 Satisfied MYSING PROPERTIES LIMITED
LEGAL CHARGE 2004-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-12-24 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1965-05-28 Satisfied NATIONAL PROVINCIAL BANK LTD.
Creditors
Creditors Due After One Year 2013-09-30 £ 302,409
Creditors Due After One Year 2012-09-30 £ 321,594
Creditors Due After One Year 2012-09-30 £ 321,594
Creditors Due After One Year 2011-09-30 £ 237,164
Creditors Due Within One Year 2013-09-30 £ 148,781
Creditors Due Within One Year 2012-09-30 £ 153,304
Creditors Due Within One Year 2012-09-30 £ 153,303
Creditors Due Within One Year 2011-09-30 £ 179,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURCROFT HOTEL (TENBY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 96,000
Called Up Share Capital 2012-09-30 £ 96,000
Called Up Share Capital 2012-09-30 £ 96,000
Called Up Share Capital 2011-09-30 £ 96,000
Cash Bank In Hand 2013-09-30 £ 38,079
Cash Bank In Hand 2012-09-30 £ 75,472
Cash Bank In Hand 2012-09-30 £ 75,472
Cash Bank In Hand 2011-09-30 £ 6,187
Current Assets 2013-09-30 £ 58,231
Current Assets 2012-09-30 £ 91,395
Current Assets 2012-09-30 £ 91,395
Current Assets 2011-09-30 £ 27,592
Debtors 2013-09-30 £ 11,903
Debtors 2012-09-30 £ 8,516
Debtors 2012-09-30 £ 8,516
Debtors 2011-09-30 £ 13,368
Shareholder Funds 2013-09-30 £ 173,866
Shareholder Funds 2012-09-30 £ 191,836
Shareholder Funds 2012-09-30 £ 191,837
Shareholder Funds 2011-09-30 £ 195,792
Stocks Inventory 2013-09-30 £ 8,249
Stocks Inventory 2012-09-30 £ 7,407
Stocks Inventory 2012-09-30 £ 7,407
Stocks Inventory 2011-09-30 £ 8,037
Tangible Fixed Assets 2013-09-30 £ 566,825
Tangible Fixed Assets 2012-09-30 £ 575,339
Tangible Fixed Assets 2012-09-30 £ 575,339
Tangible Fixed Assets 2011-09-30 £ 584,808

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOURCROFT HOTEL (TENBY) LIMITED registering or being granted any patents
Domain Names

FOURCROFT HOTEL (TENBY) LIMITED owns 1 domain names.

fourcrofthotel.co.uk  

Trademarks
We have not found any records of FOURCROFT HOTEL (TENBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURCROFT HOTEL (TENBY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FOURCROFT HOTEL (TENBY) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where FOURCROFT HOTEL (TENBY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFOURCROFT HOTEL (TENBY) LIMITEDEvent Date2019-08-15
In the High Court of Justice Court Number: CR-2019-005297 FOURCROFT HOTEL (TENBY) LIMITED (Company Number 00772050 ) Nature of Business: Hotels and similar accommodation Registered office: Unit D2 Ell…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOURCROFT HOTEL (TENBY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOURCROFT HOTEL (TENBY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.