The Albert Bowness Limited BOWNESS ON WINDERMERE


Founded in 2014, The Albert Bowness, classified under reg no. 09042324 is an active company. Currently registered at The Albert LA23 3BY, Bowness On Windermere the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Charlene A., Elizabeth A.. Of them, Elizabeth A. has been with the company the longest, being appointed on 15 May 2014 and Charlene A. has been with the company for the least time - from 14 July 2021. As of 27 April 2024, there was 1 ex director - David R.. There were no ex secretaries.

The Albert Bowness Limited Address / Contact

Office Address The Albert
Office Address2 Queens Square
Town Bowness On Windermere
Post code LA23 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09042324
Date of Incorporation Thu, 15th May 2014
Industry Public houses and bars
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Charlene A.

Position: Director

Appointed: 14 July 2021

Elizabeth A.

Position: Director

Appointed: 15 May 2014

David R.

Position: Director

Appointed: 15 May 2014

Resigned: 08 September 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Elizabeth A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Elizabeth A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth A.

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

David R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elizabeth A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth89 244150 685       
Balance Sheet
Cash Bank On Hand 243 584232 875204 936278 027437 461473 563505 111277 289
Current Assets153 424270 039263 889242 665322 384472 748591 924533 832478 883
Debtors22 8518 80512 22216 01314 7096 24584 6454 339174 017
Net Assets Liabilities 150 685183 255164 706220 560253 971495 490438 447413 532
Other Debtors 8 80512 22216 01314 7096 24584 6454 339174 017
Property Plant Equipment 77 304379 191424 752403 459391 083377 533383 318381 588
Total Inventories 17 65018 79221 71629 64829 04233 71624 382 
Cash Bank In Hand110 210243 584       
Intangible Fixed Assets50 00025 000       
Stocks Inventory20 36317 650       
Tangible Fixed Assets97 18277 304       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve89 144150 585       
Shareholder Funds89 244150 685       
Other
Accumulated Amortisation Impairment Intangible Assets 50 00075 00075 00075 00075 00075 00075 000 
Accumulated Depreciation Impairment Property Plant Equipment 54 59978 258111 535144 847175 522201 456226 346224 559
Average Number Employees During Period     33313033
Bank Borrowings Overdrafts  185 262203 229174 484219 359164 489140 631107 397
Creditors 218 392185 262203 229174 484219 359164 489140 631107 397
Increase From Amortisation Charge For Year Intangible Assets  25 000      
Increase From Depreciation Charge For Year Property Plant Equipment  23 65933 27733 31230 67525 93424 89024 001
Intangible Assets 25 000       
Intangible Assets Gross Cost 75 00075 00075 00075 00075 00075 00075 000 
Net Current Assets Liabilities-54 89251 647-2 833-38 5375 49996 845295 413215 107158 953
Number Shares Issued Fully Paid  3030     
Other Creditors 37 92533 45119 88715 47521 63817 71220 97116 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        25 788
Other Disposals Property Plant Equipment        32 409
Other Taxation Social Security Payable 130 167122 314102 104124 545222 469153 647122 56494 626
Par Value Share1111     
Property Plant Equipment Gross Cost 131 903457 449536 287548 306566 605578 989609 664606 147
Provisions For Liabilities Balance Sheet Subtotal 3 2667 84118 28013 91414 59812 96719 34719 612
Total Additions Including From Business Combinations Property Plant Equipment  325 54678 83812 01918 29912 38430 67528 892
Total Assets Less Current Liabilities92 290153 951376 358386 215408 958487 928672 946598 425540 541
Trade Creditors Trade Payables 50 30093 205131 666148 006119 76189 252145 311176 997
Creditors Due Within One Year208 316218 392       
Fixed Assets147 182102 304       
Intangible Fixed Assets Additions75 000        
Intangible Fixed Assets Aggregate Amortisation Impairment25 00050 000       
Intangible Fixed Assets Amortisation Charged In Period25 00025 000       
Intangible Fixed Assets Cost Or Valuation75 00075 000       
Number Shares Allotted3030       
Provisions For Liabilities Charges3 0463 266       
Share Capital Allotted Called Up Paid3030       
Tangible Fixed Assets Additions125 9895 914       
Tangible Fixed Assets Cost Or Valuation125 989131 903       
Tangible Fixed Assets Depreciation28 80754 599       
Tangible Fixed Assets Depreciation Charged In Period28 80725 792       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 1st, February 2024
Free Download (11 pages)

Company search

Advertisements