Pubs Limited CHESTER


Founded in 1991, Pubs, classified under reg no. 02671691 is an active company. Currently registered at Lower Farm Whitchurch Road CH3 9JS, Chester the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 13th August 1998 Pubs Limited is no longer carrying the name Pub Controls.

At the moment there are 4 directors in the the firm, namely Lindsay C., Howard A. and Elinor B. and others. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pubs Limited Address / Contact

Office Address Lower Farm Whitchurch Road
Office Address2 Broxton
Town Chester
Post code CH3 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671691
Date of Incorporation Mon, 16th Dec 1991
Industry Public houses and bars
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lindsay C.

Position: Director

Appointed: 28 March 2022

Howard A.

Position: Director

Appointed: 28 March 2022

Elinor B.

Position: Director

Appointed: 13 April 2016

David B.

Position: Secretary

Appointed: 28 January 2008

David B.

Position: Director

Appointed: 16 December 1991

Graham B.

Position: Secretary

Appointed: 30 November 1999

Resigned: 28 January 2008

Sandra W.

Position: Secretary

Appointed: 16 December 1994

Resigned: 30 November 1999

Sandra W.

Position: Secretary

Appointed: 20 December 1993

Resigned: 17 November 1993

Michael B.

Position: Secretary

Appointed: 20 May 1992

Resigned: 17 November 1993

Mbc Nominees Limited

Position: Nominee Director

Appointed: 16 December 1991

Resigned: 16 December 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 16 December 1991

Resigned: 16 December 1991

Graham P.

Position: Director

Appointed: 16 December 1991

Resigned: 13 April 2016

Graham P.

Position: Secretary

Appointed: 16 December 1991

Resigned: 20 May 1992

Michael S.

Position: Director

Appointed: 16 December 1991

Resigned: 03 November 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elinor B. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

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

Elinor B.

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

Company previous names

Pub Controls August 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand72 33449 12652 47164 86088 737294 287206 290175 709
Current Assets170 57978 141134 470196 283296 104578 507524 737557 908
Debtors98 24529 01552 6843 652176 630226 592225 239290 038
Net Assets Liabilities679 472582 938283 608166 375268 076302 9083 859 4743 637 916
Other Debtors98 24529 01552 6843 15070 443687 538
Property Plant Equipment510 030750 9622 387 0162 763 9523 185 0073 929 1394 550 8044 766 952
Total Inventories  29 31524 28530 73757 62893 208 
Other
Accumulated Amortisation Impairment Intangible Assets  2 2745 0347 79411 25414 71416 094
Accumulated Depreciation Impairment Property Plant Equipment 3 86467 372137 415211 715323 446371 677491 187
Additions Other Than Through Business Combinations Property Plant Equipment  1 699 562446 979495 355855 863669 896335 658
Average Number Employees During Period   395786133224
Creditors1 137234 2002 193 9972 683 4453 080 6043 854 663804 6631 233 718
Deferred Tax Asset Debtors   103 486103 486223 993225 239289 500
Dividends Paid On Shares  9 0968 7666 006   
Fixed Assets 750 9622 396 1122 772 7183 191 0133 935 1854 553 3904 769 128
Increase From Amortisation Charge For Year Intangible Assets  2 2742 7602 7603 4603 4601 380
Increase From Depreciation Charge For Year Property Plant Equipment 3 86463 50870 04374 300111 73148 231119 510
Intangible Assets  9 0968 7666 0066 0462 5862 176
Intangible Assets Gross Cost  11 37013 80013 80017 30017 30018 270
Net Current Assets Liabilities169 44266 17681 493-26 384157 667222 386110 747102 506
Number Shares Issued Fully Paid 681 000681 000     
Other Creditors500234 2002 193 9972 683 4453 080 6043 854 663804 6631 233 718
Other Taxation Social Security Payable 1 1808 33958 31339 019107 88879 881158 309
Par Value Share 11     
Property Plant Equipment Gross Cost510 030754 8262 454 3882 901 3673 396 7224 252 5854 922 4815 258 139
Provisions For Liabilities Balance Sheet Subtotal   -103 486    
Total Additions Including From Business Combinations Property Plant Equipment 244 796      
Total Assets Less Current Liabilities679 472817 1382 477 6052 746 3343 348 6804 157 5714 664 1374 871 634
Trade Creditors Trade Payables6378 06627 95434 44671 18579 155137 651101 476
Trade Debtors Trade Receivables   5022 7011 912  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2022
filed on: 3rd, February 2023
Free Download (15 pages)

Company search

Advertisements