The Ale Club Ltd SHEFFIELD


The Ale Club started in year 2014 as Private Limited Company with registration number 09345908. The The Ale Club company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sheffield at 18 Jarrow Road. Postal code: S11 8YB. Since Thu, 4th Jun 2015 The Ale Club Ltd is no longer carrying the name Hop To It Breweries.

The firm has 2 directors, namely Samantha E., Robert E.. Of them, Robert E. has been with the company the longest, being appointed on 8 December 2014 and Samantha E. has been with the company for the least time - from 30 June 2021. As of 28 April 2024, there was 1 ex director - James E.. There were no ex secretaries.

The Ale Club Ltd Address / Contact

Office Address 18 Jarrow Road
Town Sheffield
Post code S11 8YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09345908
Date of Incorporation Mon, 8th Dec 2014
Industry Public houses and bars
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Samantha E.

Position: Director

Appointed: 30 June 2021

Robert E.

Position: Director

Appointed: 08 December 2014

James E.

Position: Director

Appointed: 08 December 2014

Resigned: 19 July 2021

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Samantha E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Robert E. This PSC owns 25-50% shares. Then there is James E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Samantha E.

Notified on 19 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert E.

Notified on 6 April 2016
Ceased on 21 March 2023
Nature of control: 25-50% shares

James E.

Notified on 6 April 2016
Ceased on 19 July 2021
Nature of control: 50,01-75% shares

Company previous names

Hop To It Breweries June 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-6 404        
Balance Sheet
Cash Bank On Hand1 6453 44914 37417 9257 50334 22755 74352 97837 409
Current Assets12 23722 10548 32261 47348 65260 27377 96364 92649 765
Debtors8 7984 88115 14325 14521 79714 80311 6266 3613 990
Net Assets Liabilities-6 404-6 044-24 753-19 123-21 305-25 3482 23711 58728 506
Other Debtors7 0901 5367 8564 5095 0376 383   
Property Plant Equipment18 89215 54512 72836 46240 25053 27841 56524 90418 678
Total Inventories1 79413 77518 80518 40319 35211 24310 5945 5878 366
Cash Bank In Hand1 645        
Net Assets Liabilities Including Pension Asset Liability-6 404        
Stocks Inventory1 794        
Tangible Fixed Assets18 892        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-6 504        
Shareholder Funds-6 404        
Other
Accrued Liabilities 2 3252 2933 4212 6341 0001 0008491 554
Accumulated Depreciation Impairment Property Plant Equipment6 2977 26115 72026 79125 73741 60154 43152 59258 818
Additions Other Than Through Business Combinations Property Plant Equipment  1 42534 80519 33128 8922 075  
Average Number Employees During Period 1151313121113
Bank Borrowings  21 96916 61210 86742 50036 16126 578 
Comprehensive Income Expense 360-18 7095 630     
Creditors22 32822 21144 88753 28757 65984 63777 23026 57836 388
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -11 346 -731-10 086 
Disposals Property Plant Equipment    -16 597 -958-18 985 
Finance Lease Liabilities Present Value Total11 4288 3114 1554 1564 4524 452   
Increase From Depreciation Charge For Year Property Plant Equipment 3 1124 24211 07110 29215 86413 5618 2476 226
Net Current Assets Liabilities-2 9686227 406-2 298-3 8966 01138 51717 46213 377
Nominal Value Allotted Share Capital 100100100100100100100100
Number Shares Issued Fully Paid 100100100100100100100100
Other Creditors10 90013 900 11 31358362968810 85613 475
Other Inventories 13 77518 80518 40319 35211 24210 5945 5878 366
Other Remaining Borrowings 13 90018 76336 67542 34042 13741 069  
Par Value Share1 1111111
Prepayments   4 7683 601705 6966 3613 990
Profit Loss 360-18 7095 630     
Property Plant Equipment Gross Cost16 59827 02328 44863 25365 98794 87996 48177 49677 496
Provisions For Liabilities Balance Sheet Subtotal      6154 2013 549
Taxation Social Security Payable 2 6151 0248 9748 55519 00014 1349 17913 567
Total Assets Less Current Liabilities15 92416 16720 13434 16436 35459 28980 08242 36632 055
Total Borrowings 22 21144 88753 28757 65984 63777 23026 578 
Trade Creditors Trade Payables10 54912 38726 17128 63529 05229 18112 97615 9327 792
Trade Debtors Trade Receivables1 7083 3457 28715 86813 1598 3505 930  
Amount Specific Advance Or Credit Directors       7 0002 200
Amount Specific Advance Or Credit Made In Period Directors        -4 800
Balances Amounts Owed To Related Parties 13 900       
Creditors Due After One Year22 328        
Creditors Due Within One Year15 205        
Number Shares Allotted40        
Other Taxation Social Security Payable 2 615       
Secured Debts15 584        
Share Capital Allotted Called Up Paid40        
Tangible Fixed Assets Cost Or Valuation25 189        
Tangible Fixed Assets Depreciation6 297        
Total Additions Including From Business Combinations Property Plant Equipment 1 834       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements