Innominate Bars Limited SHEFFIELD


Founded in 2016, Innominate Bars, classified under reg no. 10076435 is an active company. Currently registered at 301 Ecclesall Road S11 8NX, Sheffield the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2016-04-08 Innominate Bars Limited is no longer carrying the name Pmd 16.

The company has one director. Richard M., appointed on 21 July 2020. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Peter H., David N. and others listed below. There were no ex secretaries.

Innominate Bars Limited Address / Contact

Office Address 301 Ecclesall Road
Town Sheffield
Post code S11 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10076435
Date of Incorporation Mon, 21st Mar 2016
Industry Public houses and bars
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Sep 2023 (2023-09-15)
Last confirmation statement dated Thu, 1st Sep 2022

Company staff

Richard M.

Position: Director

Appointed: 21 July 2020

Peter H.

Position: Director

Appointed: 04 April 2016

Resigned: 16 March 2022

David N.

Position: Director

Appointed: 04 April 2016

Resigned: 26 August 2021

Mark H.

Position: Director

Appointed: 21 March 2016

Resigned: 26 August 2021

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Richard M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter H.

Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 28 September 2018
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
25-50% shares

David N.

Notified on 28 September 2018
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pmd 16 April 8, 2016
Innominate Bars April 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand17 64821 94623 56755 07345 70618 674
Current Assets73 98286 22970 350112 156129 76870 031
Debtors21 71928 05519 23446 44053 87424 684
Net Assets Liabilities-41 2776 07670 25418 90824 907-21 596
Other Debtors21 71925 33116 40045 65853 87424 256
Property Plant Equipment287 290264 190238 126208 755186 955177 053
Total Inventories34 61536 22827 54910 64330 18826 673
Other
Accumulated Depreciation Impairment Property Plant Equipment25 53662 420100 726150 722175 283199 327
Average Number Employees During Period  211141
Bank Borrowings Overdrafts   50 00038 07928 271
Creditors402 549333 599223 88350 00038 07928 271
Future Minimum Lease Payments Under Non-cancellable Operating Leases 942 000870 000762 000714 000642 000
Increase From Depreciation Charge For Year Property Plant Equipment25 53636 88438 30649 99629 35424 044
Net Current Assets Liabilities-328 567-247 370-153 533-101 822-94 036-145 025
Number Shares Issued Fully Paid100100    
Other Creditors306 295259 142169 90250 000135 459147 969
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 793 
Other Disposals Property Plant Equipment    12 000 
Other Taxation Social Security Payable15 37915 60922 6274 3338 288-2 497
Par Value Share11    
Property Plant Equipment Gross Cost312 826326 610338 852359 477362 238376 380
Provisions For Liabilities Balance Sheet Subtotal 10 74414 33938 02529 93325 353
Total Additions Including From Business Combinations Property Plant Equipment312 82613 78412 24220 62514 76114 142
Total Assets Less Current Liabilities-41 27716 82084 593106 93392 91932 028
Trade Creditors Trade Payables80 87558 84831 35429 92270 49159 776
Trade Debtors Trade Receivables 2 7242 834782 428

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW England to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-02-09
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements