Casks & Corks Limited DONCASTER


Founded in 2016, Casks & Corks, classified under reg no. 10203705 is a active - proposal to strike off company. Currently registered at Un9 Armstrong House First Avenue DN9 3GA, Doncaster the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Sunday 31st May 2020.

Casks & Corks Limited Address / Contact

Office Address Un9 Armstrong House First Avenue
Office Address2 Finningley
Town Doncaster
Post code DN9 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10203705
Date of Incorporation Fri, 27th May 2016
Industry Public houses and bars
End of financial Year 31st May
Company age 8 years old
Account next due date Mon, 28th Feb 2022 (792 days after)
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

John S.

Position: Director

Appointed: 07 June 2017

Craig D.

Position: Director

Appointed: 13 October 2017

Resigned: 15 January 2018

Ryan D.

Position: Director

Appointed: 13 October 2017

Resigned: 15 January 2018

Craig D.

Position: Director

Appointed: 06 January 2017

Resigned: 13 October 2017

Ryan D.

Position: Director

Appointed: 06 January 2017

Resigned: 13 October 2017

Andrew D.

Position: Director

Appointed: 27 May 2016

Resigned: 06 January 2017

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is John S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alexander D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ryan D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 7 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander D.

Notified on 13 October 2017
Ceased on 15 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Ryan D.

Notified on 7 June 2017
Ceased on 13 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Craig D.

Notified on 17 January 2017
Ceased on 7 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand3 4751 9752 18223 986
Current Assets12 5527 0755 68228 486
Debtors5 077   
Net Assets Liabilities-1 995-17 209-58 548-73 155
Property Plant Equipment775807686583
Total Inventories4 0005 1003 5004 500
Other
Accumulated Depreciation Impairment Property Plant Equipment115253374477
Average Number Employees During Period3322
Creditors15 32239 25864 91682 557
Fixed Assets775807686583
Increase From Depreciation Charge For Year Property Plant Equipment115138121103
Net Current Assets Liabilities-2 770-32 183-59 234-54 071
Property Plant Equipment Gross Cost8901 0601 0601 060
Total Additions Including From Business Combinations Property Plant Equipment890170  
Total Assets Less Current Liabilities-1 995-31 376-58 548-53 488

Company filings

Filing category
Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements