Denby Lodge (denby Village) Ltd SOUTH NORMANTON


Founded in 2015, Denby Lodge (denby Village), classified under reg no. 09761954 is an active company. Currently registered at Moorewood House 15 Maisies Way DE55 2DS, South Normanton the company has been in the business for 9 years. Its financial year was closed on 24th September and its latest financial statement was filed on September 24, 2022. Since June 10, 2016 Denby Lodge (denby Village) Ltd is no longer carrying the name Sevco 5119.

The company has 3 directors, namely Sarah S., Gautam C. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 4 September 2015 and Sarah S. has been with the company for the least time - from 17 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kevin S. who worked with the the company until 27 September 2022.

Denby Lodge (denby Village) Ltd Address / Contact

Office Address Moorewood House 15 Maisies Way
Office Address2 The Village
Town South Normanton
Post code DE55 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09761954
Date of Incorporation Fri, 4th Sep 2015
Industry Public houses and bars
End of financial Year 24th September
Company age 9 years old
Account next due date Mon, 24th Jun 2024 (32 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sarah S.

Position: Director

Appointed: 17 November 2022

Gautam C.

Position: Director

Appointed: 27 September 2022

Andrew C.

Position: Director

Appointed: 04 September 2015

Nicholas C.

Position: Director

Appointed: 27 September 2022

Resigned: 01 February 2024

Kevin S.

Position: Director

Appointed: 04 September 2015

Resigned: 27 September 2022

Kevin S.

Position: Secretary

Appointed: 04 September 2015

Resigned: 27 September 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As we identified, there is Ppgh Topco Limited from Derbyshire, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pub People Group Holdings Limited that entered Alfreton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Kevin S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ppgh Topco Limited

Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12967333
Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pub People Group Holdings Limited

15 Maisies Way, South Normanton, Alfreton, DE55 2DS, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 09762147
Notified on 23 June 2021
Ceased on 22 April 2022
Nature of control: 75,01-100% shares

Kevin S.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin S.

Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sevco 5119 June 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312022-09-24
Net Worth100      
Balance Sheet
Cash Bank On Hand10024 13098 953186 440114 521256 744318 721
Current Assets100124 871200 089207 857133 047272 367338 743
Debtors 88 92492 30314 81113 7276 00711 178
Net Assets Liabilities1001 140 3861 164 2181 156 3561 143 4161 222 4521 245 564
Other Debtors 88 29792 2096 7285 6446 00711 178
Property Plant Equipment 1 082 8451 056 3681 089 9001 081 4561 053 0081 036 121
Total Inventories 11 8178 8336 6064 7999 6168 844
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Deferred Income 7 695     
Accumulated Depreciation Impairment Property Plant Equipment 26 28188 381118 601152 038184 187201 074
Additions Other Than Through Business Combinations Property Plant Equipment   63 75224 9933 701 
Amounts Owed To Group Undertakings   7 600   
Average Number Employees During Period  22222
Corporation Tax Payable 9 3488 083  22 67330 064
Corporation Tax Recoverable   8 0838 083  
Creditors 66 43056 22295 20128 78758 55491 508
Current Tax For Period  6 038-8 083 22 6737 390
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   10 183-3 9002 069-6 577
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1 205 -2 679 
Increase From Depreciation Charge For Year Property Plant Equipment 26 281 30 22033 43732 14916 887
Issue Equity Instruments100      
Net Current Assets Liabilities10058 441143 867112 656104 260213 813247 235
Other Creditors 2 2357 7788 5524 9835 37718 698
Other Taxation Social Security Payable 11 78613 455  4 05614 410
Prepayments Accrued Income 627     
Profit Loss 40 386     
Property Plant Equipment Gross Cost 1 109 1261 144 7491 208 5011 233 4941 237 195 
Provisions For Liabilities Balance Sheet Subtotal 90036 01746 20042 30044 36937 792
Tax Tax Credit On Profit Or Loss On Ordinary Activities  6 038895-3 90022 063813
Total Additions Including From Business Combinations Property Plant Equipment 1 109 126     
Total Assets Less Current Liabilities1001 141 2861 200 2351 202 5561 185 7161 266 8211 283 356
Total Current Tax Expense Credit  6 038-9 288 19 9947 390
Trade Creditors Trade Payables 35 36626 90679 04923 80426 44828 336
Trade Debtors Trade Receivables  94    
Number Shares Allotted400 000      
Par Value Share0      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on February 1, 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements