Amber Taverns Limited BLACKPOOL


Founded in 2005, Amber Taverns, classified under reg no. 05335601 is an active company. Currently registered at The Victory Offices FY1 3NW, Blackpool the company has been in the business for 19 years. Its financial year was closed on January 31 and its latest financial statement was filed on 5th February 2023. Since 7th February 2005 Amber Taverns Limited is no longer carrying the name Pimco 2251.

At the moment there are 6 directors in the the firm, namely Samuel F., Michael G. and Mark G. and others. In addition one secretary - Joanne J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard S. who worked with the the firm until 12 October 2010.

Amber Taverns Limited Address / Contact

Office Address The Victory Offices
Office Address2 112 Victory Road
Town Blackpool
Post code FY1 3NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05335601
Date of Incorporation Tue, 18th Jan 2005
Industry Public houses and bars
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Sun, 5th Feb 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Samuel F.

Position: Director

Appointed: 05 February 2018

Michael G.

Position: Director

Appointed: 27 October 2017

Mark G.

Position: Director

Appointed: 20 October 2017

Joanne J.

Position: Director

Appointed: 03 March 2011

Joanne J.

Position: Secretary

Appointed: 03 March 2011

Gary R.

Position: Director

Appointed: 04 May 2010

James B.

Position: Director

Appointed: 01 November 2007

Clive P.

Position: Director

Appointed: 14 April 2011

Resigned: 27 October 2017

Michael N.

Position: Director

Appointed: 04 May 2010

Resigned: 31 January 2011

Michael K.

Position: Director

Appointed: 11 March 2008

Resigned: 12 October 2010

Richard S.

Position: Secretary

Appointed: 17 January 2008

Resigned: 12 October 2010

George W.

Position: Director

Appointed: 06 February 2007

Resigned: 05 February 2018

Michael G.

Position: Director

Appointed: 21 April 2005

Resigned: 11 March 2008

Shelagh R.

Position: Director

Appointed: 25 March 2005

Resigned: 06 June 2006

Clive P.

Position: Director

Appointed: 25 March 2005

Resigned: 12 October 2010

Richard S.

Position: Director

Appointed: 25 March 2005

Resigned: 12 October 2010

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 18 January 2005

Resigned: 11 December 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 18 January 2005

Resigned: 25 March 2005

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Melli Limited from Blackpool, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Melii Limited that entered Blackpool, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Melli Limited

112 Victory Road, Blackpool, FY1 3NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 07395312
Notified on 27 October 2017
Nature of control: 75,01-100% shares

Melii Limited

112 The Victory Offices, Victory Road, Blackpool, FY1 3NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 7395312
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pimco 2251 February 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-30
Balance Sheet
Cash Bank On Hand6 485 28912 311 530
Current Assets13 822 34325 823 840
Debtors4 383 1569 014 397
Other Debtors357 55975 625
Property Plant Equipment146 469 490198 415 345
Total Inventories2 953 8984 497 913
Other
Audit Fees Expenses22 00037 000
Auditing Accounts Associates Service To Entity Subsidiaries Fees 10 000
Corporate Finance Transactions Fees 10 000
Other Taxation Advisory Services Fees35 35043 000
Taxation Compliance Services Fees6 50017 000
Accrued Liabilities Deferred Income2 440 1624 032 921
Accumulated Depreciation Impairment Property Plant Equipment45 169 37849 019 088
Additions Other Than Through Business Combinations Property Plant Equipment 7 153 101
Administrative Expenses28 622 63932 734 409
Amounts Owed By Group Undertakings2 687 1627 423 734
Amounts Owed To Group Undertakings48 830 51349 436 597
Average Number Employees During Period4241
Comprehensive Income Expense-1 812 50442 155 211
Corporation Tax Recoverable713 202772 460
Cost Sales11 463 40919 973 458
Creditors54 856 17161 025 662
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period11 919-10 312
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-846 2051 400 829
Depreciation Expense Property Plant Equipment5 011 4225 111 753
Depreciation Impairment Expense Property Plant Equipment4 091 758247 503
Finished Goods Goods For Resale2 953 8984 497 913
Further Item Deferred Expense Credit Component Total Deferred Tax Expense11 919-10 312
Further Item Interest Expense Component Total Interest Expense 18 119
Further Item Tax Increase Decrease Component Adjusting Items-1 012-8 299
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income7 630 30150 152 010
Government Grant Income2 108 6754 460 323
Gross Profit Loss18 526 67236 192 483
Impairment Loss Property Plant Equipment-4 091 758-247 503
Income Tax Expense Credit On Components Other Comprehensive Income2 084 10813 305 634
Increase Decrease In Current Tax From Adjustment For Prior Periods-769 47713 161
Increase From Depreciation Charge For Year Property Plant Equipment 5 111 753
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 247 503
Interest Income On Bank Deposits8779
Interest Payable Similar Charges Finance Costs 18 119
Net Current Assets Liabilities-41 033 828-35 201 822
Operating Profit Loss-7 936 1037 972 888
Other Comprehensive Income Expense Before Tax5 546 19336 846 376
Other Creditors1 434 1711 118 642
Other Deferred Tax Expense Credit1 026 4441 242 335
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 509 546
Other Disposals Property Plant Equipment 1 509 546
Other Interest Receivable Similar Income Finance Income8779
Other Operating Income Format12 159 8644 514 814
Other Provisions Balance Sheet Subtotal431 676115 840
Other Taxation Social Security Payable1 304 4331 222 122
Pension Other Post-employment Benefit Costs Other Pension Costs93 836123 515
Prepayments Accrued Income446 961655 007
Profit Loss-7 358 6975 308 835
Profit Loss On Ordinary Activities Before Tax-7 936 0167 954 848
Property Plant Equipment Gross Cost191 638 868247 434 433
Rental Income From Investment Property51 18954 491
Social Security Costs173 793243 029
Staff Costs Employee Benefits Expense2 103 8162 492 412
Taxation Including Deferred Taxation Balance Sheet Subtotal10 989 12026 927 606
Tax Expense Credit Applicable Tax Rate-1 507 8431 511 421
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -883 138
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 1614 595
Tax Tax Credit On Profit Or Loss On Ordinary Activities-577 3192 646 013
Total Assets Less Current Liabilities105 435 662163 213 523
Total Deferred Tax Expense Credit192 1582 632 852
Total Increase Decrease From Revaluations Property Plant Equipment 50 152 010
Trade Creditors Trade Payables846 8925 215 380
Trade Debtors Trade Receivables178 27287 571
Turnover Revenue29 990 08156 165 941
Wages Salaries1 836 1872 125 868
Company Contributions To Defined Benefit Plans Directors43 00070 617
Director Remuneration460 967738 124
Director Remuneration Benefits Including Payments To Third Parties503 967808 741

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 5th February 2023
filed on: 30th, October 2023
Free Download (33 pages)

Company search

Advertisements