South West Retail Enterprises Limited BRISTOL


South West Retail Enterprises started in year 2015 as Private Limited Company with registration number 09473735. The South West Retail Enterprises company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bristol at Burra Cafe. Postal code: BS6 6TB.

The company has 2 directors, namely Jacob H., Luke M.. Of them, Jacob H., Luke M. have been with the company the longest, being appointed on 29 January 2021. As of 6 May 2024, there were 5 ex directors - Jennifer P., Nigel P. and others listed below. There were no ex secretaries.

South West Retail Enterprises Limited Address / Contact

Office Address Burra Cafe
Office Address2 7 Lower Redland Road
Town Bristol
Post code BS6 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09473735
Date of Incorporation Thu, 5th Mar 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Jacob H.

Position: Director

Appointed: 29 January 2021

Luke M.

Position: Director

Appointed: 29 January 2021

Jennifer P.

Position: Director

Appointed: 01 August 2016

Resigned: 29 January 2021

Nigel P.

Position: Director

Appointed: 01 August 2016

Resigned: 29 January 2021

Helen P.

Position: Director

Appointed: 01 August 2016

Resigned: 29 January 2021

Kate G.

Position: Director

Appointed: 01 August 2016

Resigned: 29 January 2021

Michael P.

Position: Director

Appointed: 05 March 2015

Resigned: 01 August 2016

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Luke M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jacob H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jennifer R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Luke M.

Notified on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Jacob H.

Notified on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Jennifer R.

Notified on 5 March 2017
Ceased on 29 January 2021
Nature of control: significiant influence or control

Kate G.

Notified on 5 March 2017
Ceased on 29 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-07-312018-07-312019-07-312020-07-312021-01-312022-01-312023-01-31
Net Worth5 758       
Balance Sheet
Cash Bank In Hand1 693       
Cash Bank On Hand1 6933 0061 7713 12712 13224066 93225 399
Current Assets9 0434 4367 52917 66524 5301 51873 02233 062
Debtors2 6504884 80213 55411 7986785 3406 163
Net Assets Liabilities5 7582 4831 2938 383-1 5675 06077 59577 259
Property Plant Equipment10 58514 57712 35611 90410 1039 33440 398101 597
Stocks Inventory4 700       
Tangible Fixed Assets10 585       
Total Inventories4 7009429569846006007501 500
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve5 658       
Shareholder Funds5 758       
Other
Amount Specific Advance Or Credit Directors2 650     1 789726
Amount Specific Advance Or Credit Repaid In Period Directors11 0005 000    1 789 
Accumulated Depreciation Impairment Property Plant Equipment1 6904 7766 9979 12610 92711 69614 30920 841
Average Number Employees During Period 1496961120
Creditors13 87013 76016 24418 92410 0004 01928 14944 502
Creditors Due Within One Year13 870       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 40014 40014 400    
Increase From Depreciation Charge For Year Property Plant Equipment 3 0862 2212 1291 8017692 6136 532
Net Current Assets Liabilities-4 827-9 324-8 715-1 259592-2 50144 873-11 440
Number Shares Allotted100       
Par Value Share1       
Property Plant Equipment Gross Cost12 27519 35319 35321 03021 03021 03054 707122 438
Provisions For Liabilities Balance Sheet Subtotal 2 7702 3482 2622 2621 7737 67612 898
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions12 275       
Tangible Fixed Assets Cost Or Valuation12 275       
Tangible Fixed Assets Depreciation1 690       
Tangible Fixed Assets Depreciation Charged In Period1 690       
Total Additions Including From Business Combinations Property Plant Equipment 7 078 1 677  33 67767 731
Total Assets Less Current Liabilities5 7585 2533 64110 64510 6956 83385 27190 157
Advances Credits Directors2 650       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024-03-05
filed on: 19th, March 2024
Free Download (6 pages)

Company search