GUISBOROUGH HOTELS LIMITED
Hotels and similar accommodation
GUISBOROUGH HOTELS LIMITED
Hotels and similar accommodation
Contact & Details
Contact
Registered Address
Gisborough Hall Guisborough Redcar & Cleveland TS14 6PT
Full company profile for GUISBOROUGH HOTELS LIMITED (01045631), an active lifestyle and entertainment company based in Redcar & Cleveland, United Kingdom. Incorporated 10 Mar 1972. Hotels and similar accommodation. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£334.01k
Net Assets
£1.98M
Total Liabilities
£6.38M
Turnover
£4.00M
Employees
119
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Barons, Roger David Renfree | Director | British | United Kingdom | 7 Mar 2001 | Active |
| Prima Secretary Limited | Corporate-secretary | Unknown | Unknown | 1 Oct 2016 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Mr Renfree Charles Barons
British
- Ownership Of Shares 50 To 75 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
Rupert Roderick Faure Walker
British
- Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Charles Martin Crawshay
British
- Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Andrew Harold Wentworth Sutcliffe
British
- Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the north-east side of Gisborough Hall, Guisborough (TS14 6PT) REDCAR AND CLEVELAND | Freehold | - | 12 Jun 2024 |
land at Gisborough Hall, Guisborough (TS14 6PT) REDCAR AND CLEVELAND | Freehold | - | 7 Jul 2016 |
Gisborough Hall, Guisborough (TS14 6PT) REDCAR AND CLEVELAND | Freehold | £565,000 | 10 Jun 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 26 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 20 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-11 with updates | |
| 10 Jan 2026 | Officers | Change to director The Honourable Thomas Peregrine Long Chaloner on 2026-01-09 | |
| 19 Dec 2025 | Accounts | Annual accounts made up to 2025-03-27 |
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2026-01-11 with updates
Change to director The Honourable Thomas Peregrine Long Chaloner on 2026-01-09
Annual accounts made up to 2025-03-27
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
3 weeks ago on 28 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 weeks ago on 26 Mar 2026
Confirmation statement made on 2026-01-11 with updates
1 months ago on 20 Feb 2026
Change to director The Honourable Thomas Peregrine Long Chaloner on 2026-01-09
3 months ago on 10 Jan 2026
Annual accounts made up to 2025-03-27
4 months ago on 19 Dec 2025
