You are here: bizstats.co.uk > a-z index > B list > BU list

Buoy And Oyster Ltd MARGATE


Founded in 2016, Buoy And Oyster, classified under reg no. 10340532 is an active company. Currently registered at 44 High Street CT9 1DS, Margate the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 31st Aug 2016 Buoy And Oyster Ltd is no longer carrying the name Buoyandoyster.

The firm has 2 directors, namely Simon M., Nadine M.. Of them, Simon M., Nadine M. have been with the company the longest, being appointed on 5 April 2017. As of 14 May 2024, there were 2 ex directors - Anthony W., Carole W. and others listed below. There were no ex secretaries.

Buoy And Oyster Ltd Address / Contact

Office Address 44 High Street
Town Margate
Post code CT9 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10340532
Date of Incorporation Mon, 22nd Aug 2016
Industry Licensed restaurants
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 05 April 2017

Nadine M.

Position: Director

Appointed: 05 April 2017

Anthony W.

Position: Director

Appointed: 22 August 2016

Resigned: 31 March 2022

Carole W.

Position: Director

Appointed: 22 August 2016

Resigned: 31 March 2022

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats discovered, there is Carole W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anthony W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nadine M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Carole W.

Notified on 23 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony W.

Notified on 23 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nadine M.

Notified on 31 March 2022
Ceased on 23 November 2023
Nature of control: 25-50% shares

Simon M.

Notified on 31 March 2022
Ceased on 23 November 2023
Nature of control: 25-50% shares

Carole W.

Notified on 22 August 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Anthony W.

Notified on 22 August 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Company previous names

Buoyandoyster August 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-03-312020-03-312021-03-31
Net Worth100    
Balance Sheet
Cash Bank On Hand10077 56346 35311 44032 715
Current Assets10094 40261 62828 47068 513
Debtors 2 3392 5239 27823 298
Net Assets Liabilities 15 406-10 392-49 10539 285
Other Debtors 2 3392 3419 17823 078
Property Plant Equipment 27 458167 686138 929163 611
Total Inventories 14 50012 7527 75212 500
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 86521 58158 020100 398
Average Number Employees During Period 21152526
Creditors 106 45481 28959 77477 346
Fixed Assets 27 458167 686  
Increase From Depreciation Charge For Year Property Plant Equipment 6 865 38 92742 378
Net Current Assets Liabilities100-12 052-96 789-128 260-29 964
Other Creditors 1 60347 32130 57910 676
Other Taxation Social Security Payable 43 92217 13443 5241 206
Payments Received On Account 3 000   
Property Plant Equipment Gross Cost 34 323189 267196 949264 009
Total Additions Including From Business Combinations Property Plant Equipment 34 323 21 35967 060
Total Assets Less Current Liabilities10019 44770 89710 669133 647
Trade Creditors Trade Payables 30 96340 27722 12517 405
Amounts Owed By Associates  182100220
Bank Borrowings  100 00080 221 
Bank Borrowings Overdrafts  81 28959 77477 346
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 488 
Disposals Property Plant Equipment   13 677 
Provisions For Liabilities Balance Sheet Subtotal    17 016

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Thu, 23rd Nov 2023
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements