Knife Fork Bottle And Cork Ltd WELLS


Knife Fork Bottle And Cork started in year 2010 as Private Limited Company with registration number 07456240. The Knife Fork Bottle And Cork company has been functioning successfully for fourteen years now and its status is active - proposal to strike off. The firm's office is based in Wells at Bishopbrook House. Postal code: BA5 1FD.

Knife Fork Bottle And Cork Ltd Address / Contact

Office Address Bishopbrook House
Office Address2 Cathedral Avenue
Town Wells
Post code BA5 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07456240
Date of Incorporation Wed, 1st Dec 2010
Industry Public houses and bars
End of financial Year 30th June
Company age 14 years old
Account next due date Fri, 31st Mar 2023 (442 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Elizabeth C.

Position: Director

Appointed: 01 December 2010

Mark H.

Position: Director

Appointed: 01 December 2010

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Elizabeth C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth C.

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

Mark H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-06-302021-06-30
Net Worth62 11186 873     
Balance Sheet
Cash Bank On Hand 61 509197 01056 03642 97842 741264
Current Assets46 46778 706217 08280 95579 22547 599150 581
Debtors3 72010 5628 04617 46027 194458150 317
Net Assets Liabilities  117 288101 273123 46266 592-40 999
Other Debtors    3 501458150 317
Property Plant Equipment 230 738217 505331 750491 835457 0402 193
Total Inventories 6 63512 0267 4599 0534 400 
Cash Bank In Hand37 74761 509     
Net Assets Liabilities Including Pension Asset Liability62 11186 873     
Stocks Inventory5 0006 635     
Tangible Fixed Assets228 040230 738     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve62 10986 871     
Shareholder Funds62 11186 873     
Other
Accumulated Depreciation Impairment Property Plant Equipment 75 749102 507132 665162 424205 9705 413
Additions Other Than Through Business Combinations Property Plant Equipment  13 525144 403189 8448 7512 977
Average Number Employees During Period    342614
Bank Borrowings Overdrafts  38 54226 04213 54250 00039 167
Corporation Tax Payable 12 95721 33523 30715 72532 253108 642
Creditors 212 276260 23226 04213 54250 00039 167
Dividends Paid On Shares    1  
Fixed Assets228 040230 738 331 751491 836457 040 
Increase From Depreciation Charge For Year Property Plant Equipment  26 75830 15829 75943 546387
Intangible Assets   11  
Intangible Assets Gross Cost   11  
Net Current Assets Liabilities-156 952-133 570-43 150-186 074-335 246-327 033-3 608
Other Creditors 134 174119 29583 575259 335282 2303 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      200 944
Other Disposals Intangible Assets     1 
Other Disposals Property Plant Equipment      658 381
Other Taxation Social Security Payable 29 14738 68242 15145 21830 93128 176
Property Plant Equipment Gross Cost 306 487320 012464 415654 259663 0107 606
Provisions For Liabilities Balance Sheet Subtotal  18 52518 36219 58613 415417
Total Assets Less Current Liabilities71 08897 168174 355145 677156 590130 007-1 415
Trade Creditors Trade Payables 35 99868 420105 49681 69321 9263 485
Trade Debtors Trade Receivables 10 5628 04617 46023 693  
Creditors Due Within One Year203 419212 276     
Number Shares Allotted22     
Par Value Share 0     
Provisions For Liabilities Charges8 97710 295     
Value Shares Allotted22     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
Free Download (1 page)

Company search

Advertisements