logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Revitt, Kathryn
    Born in October 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Director → CIF 0
  • 2
    Keeling, Richard John
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Secretary → CIF 0
  • 3
    Widders, Mark Lorimer
    Born in August 1960
    Individual (54 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Director → CIF 0
  • 4
    Hemmings, Craig John
    Born in April 1962
    Individual (36 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Director → CIF 0
  • 5
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO.304 LIMITED - 1993-07-16
    COMLAW NO. 304 LIMITED - 1993-04-26
    CAIRN HOTELS LIMITED - 2005-04-01
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Malpas, Christopher Jackson
    Company Director born in June 1948
    Individual
    Officer
    icon of calendar 2017-10-17 ~ 2021-10-12
    OF - Director → CIF 0
  • 2
    Birkett, Anthony Nicholas Hedley
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar 2008-06-05 ~ 2012-08-21
    OF - Director → CIF 0
  • 3
    Mr John Storey Talbot
    Born in February 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-10-12
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Snowdon, David Michael Birkett
    Company Director born in July 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-17 ~ 2021-10-12
    OF - Director → CIF 0
    Mr David Michael Birkett Snowdon
    Born in July 1936
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Bailes, Arthur Geoffrey
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-17 ~ 2019-10-01
    OF - Secretary → CIF 0
  • 6
    Talbot, Neville Rodney
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar 2005-03-17 ~ 2019-09-08
    OF - Director → CIF 0
    Mr Neville Rodney Talbot
    Born in September 1937
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Mcmillan, John Frederick Douglas
    Company Director born in October 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ 2021-10-12
    OF - Director → CIF 0
    Mr John Frederick Douglas Mcmillan
    Born in October 1946
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-10-12
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

LAKESIDE HOTEL WINDERMERE LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 2 ordinary share
12020-02-01 ~ 2021-01-31
Class 3 ordinary share
12020-02-01 ~ 2021-01-31
Class 4 ordinary share
12020-02-01 ~ 2021-01-31
Fixed Assets - Investments
99,745 GBP2021-01-31
99,745 GBP2020-01-31
Fixed Assets
99,745 GBP2021-01-31
99,745 GBP2020-01-31
Total Assets Less Current Liabilities
99,745 GBP2021-01-31
99,745 GBP2020-01-31
Creditors
Non-current
7,345 GBP2021-01-31
7,345 GBP2020-01-31
Net Assets/Liabilities
92,400 GBP2021-01-31
92,400 GBP2020-01-31
Equity
Called up share capital
83,400 GBP2021-01-31
83,400 GBP2020-01-31
83,400 GBP2019-01-31
Capital redemption reserve
9,000 GBP2021-01-31
9,000 GBP2020-01-31
9,000 GBP2019-01-31
Equity
92,400 GBP2021-01-31
92,400 GBP2020-01-31
92,400 GBP2019-01-31
Wages/Salaries
1,516,146 GBP2020-02-01 ~ 2021-01-31
1,889,677 GBP2019-02-01 ~ 2020-01-31
Social Security Costs
94,427 GBP2020-02-01 ~ 2021-01-31
144,022 GBP2019-02-01 ~ 2020-01-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
71,248 GBP2020-02-01 ~ 2021-01-31
60,475 GBP2019-02-01 ~ 2020-01-31
Staff Costs/Employee Benefits Expense
1,681,821 GBP2020-02-01 ~ 2021-01-31
2,094,174 GBP2019-02-01 ~ 2020-01-31
Average Number of Employees
1012020-02-01 ~ 2021-01-31
1242019-02-01 ~ 2020-01-31
Director Remuneration
26,012 GBP2020-02-01 ~ 2021-01-31
46,512 GBP2019-02-01 ~ 2020-01-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
123,108 GBP2020-02-01 ~ 2021-01-31
176,142 GBP2019-02-01 ~ 2020-01-31
Audit Fees/Expenses
7,350 GBP2020-02-01 ~ 2021-01-31
7,350 GBP2019-02-01 ~ 2020-01-31
Interest Payable/Similar Charges (Finance Costs)
64,682 GBP2020-02-01 ~ 2021-01-31
8,263 GBP2019-02-01 ~ 2020-01-31
Current Tax for the Period
-81,129 GBP2020-02-01 ~ 2021-01-31
15,023 GBP2019-02-01 ~ 2020-01-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-147,496 GBP2020-02-01 ~ 2021-01-31
13,666 GBP2019-02-01 ~ 2020-01-31
Profit/Loss on Ordinary Activities Before Tax
-659,754 GBP2020-02-01 ~ 2021-01-31
60,606 GBP2019-02-01 ~ 2020-01-31
Tax Expense/Credit at Applicable Tax Rate
-125,353 GBP2020-02-01 ~ 2021-01-31
11,515 GBP2019-02-01 ~ 2020-01-31
Intangible Assets - Gross Cost
Net goodwill
272,526 GBP2020-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
272,526 GBP2020-01-31
Investments in Group Undertakings
Cost valuation
99,745 GBP2020-01-31
Investments in Group Undertakings
99,745 GBP2021-01-31
99,745 GBP2020-01-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
35,000 shares2021-01-31
Class 3 ordinary share
37,175 shares2021-01-31
Class 4 ordinary share
11,225 shares2021-01-31

Related profiles found in government register
  • LAKESIDE HOTEL WINDERMERE LIMITED
    Info
    Registered number 05397101
    icon of addressBlenheim House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NY
    PRIVATE LIMITED COMPANY incorporated on 2005-03-17 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • LAKESIDE HOTEL WINDERMERE LIMITED
    S
    Registered number 05397101
    icon of addressBlenheim House, Foxhole Road, Chorley, England, PR7 1NY
    Limited Company in England And Wales
    CIF 1
  • LAKESIDE HOTEL WINDERMERE LIMITED
    S
    Registered number 05397101
    icon of addressRocky Bank, Lakeside, Newby Bridge, Cumbria, United Kingdom, LA12 8AS
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    YCL MANAGEMENT SERVICES LIMITED - 2020-08-25
    icon of addressBlenheim House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBlenheim House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,343,869 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.