The Bath Pub Company Limited BATH


The Bath Pub Company started in year 2012 as Private Limited Company with registration number 07903186. The The Bath Pub Company company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bath at The Hare & Hounds. Postal code: BA1 5TJ.

The company has 2 directors, namely Colin S., Kevin G.. Of them, Colin S., Kevin G. have been with the company the longest, being appointed on 10 September 2023. 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 - Joseph C. who worked with the the company until 10 September 2023.

The Bath Pub Company Limited Address / Contact

Office Address The Hare & Hounds
Office Address2 Lansdown Road
Town Bath
Post code BA1 5TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07903186
Date of Incorporation Tue, 10th Jan 2012
Industry Public houses and bars
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Sun, 26th Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Colin S.

Position: Director

Appointed: 10 September 2023

Kevin G.

Position: Director

Appointed: 10 September 2023

Joseph C.

Position: Secretary

Appointed: 26 October 2015

Resigned: 10 September 2023

Justin S.

Position: Director

Appointed: 10 January 2012

Resigned: 10 September 2023

Joseph C.

Position: Director

Appointed: 10 January 2012

Resigned: 10 September 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is St.austell Brewery Company Limited from St.austell, England. This PSC is categorised as "a private company limited by shares", 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. Another entity in the PSC register is Joseph C. This PSC owns 25-50% shares. The third one is Justin S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

St.Austell Brewery Company Limited

63 Trevarthian Road, St.Austell, PL25 4BY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00107021
Notified on 10 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph C.

Notified on 6 April 2016
Ceased on 10 September 2023
Nature of control: 25-50% shares

Justin S.

Notified on 6 April 2016
Ceased on 10 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-252019-03-312020-03-292021-03-282022-03-272023-03-26
Balance Sheet
Cash Bank On Hand69 80643 016136 912113 49384 59196 171228 164252 451
Current Assets238 403174 782240 560228 464291 491495 823361 968393 742
Debtors138 54885 83568 40677 041171 067356 40272 38195 146
Net Assets Liabilities5965 809-27 0862 4832 330162 479-11 891-184 600
Other Debtors131 53748 74343 75539 91749 565103 40853 28750 343
Property Plant Equipment266 630414 845407 393343 169277 199383 637642 085518 840
Total Inventories30 04945 62035 24237 93035 83343 25061 42346 145
Other
Accumulated Amortisation Impairment Intangible Assets27 37939 55251 72563 89876 07188 144100 283112 423
Accumulated Depreciation Impairment Property Plant Equipment149 860238 313333 163436 304543 808549 397716 539880 364
Additions Other Than Through Business Combinations Property Plant Equipment  95 93038 91741 534267 392425 59040 580
Amounts Owed By Related Parties  5 94913 58048 81870 626 27 779
Amounts Owed To Related Parties 20 427    5 2723 397
Average Number Employees During Period 40100100100100120130
Bank Borrowings 48 43026 9743 848125 731104 89273 97739 176
Bank Borrowings Overdrafts2 46348 430      
Creditors109 349141 70181 09246 390156 335302 092228 644147 443
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -25 000-16 165-467-873 359-6 500
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -27 538-12 301-12 484-32 484-11 111 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 995  -116 866  
Disposals Property Plant Equipment  -8 532  -155 365  
Finance Lease Liabilities Present Value Total 5 3655 365     
Financial Commitments Other Than Capital Commitments 296 000210 0001 214 8751 073 112945 9881 483 9361 335 477
Financial Liabilities 87 90654 11842 54230 604   
Fixed Assets 497 024477 399401 002322 859417 224663 533528 148
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions     1 6421 536 
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions  1 7781 3449151 338  
Increase From Amortisation Charge For Year Intangible Assets 12 17312 17312 17312 17312 07312 13912 140
Increase From Depreciation Charge For Year Property Plant Equipment 88 45399 845103 141107 504122 455167 142163 825
Increase In Loans Owed By Related Parties Due To Loans Advanced  23 29732 63151 40320 633797 46136 154
Intangible Assets94 35282 17970 00657 83345 66033 58721 4489 308
Intangible Assets Gross Cost121 731121 731121 731121 731121 731121 731121 731121 731
Loans Owed By Related Parties -17 3485 94913 58048 81870 626-5 27224 382
Loans Owed To Related Parties 90 54364 78353 82642 25711 111  
Net Current Assets Liabilities-228 872-320 435-396 265-317 284-136 10291 696-342 241-492 785
Number Shares Issued Fully Paid 10 000      
Other Creditors109 34912 41140 57747 42334 95346 87288 72778 332
Other Inventories 45 62035 24237 93035 83343 25061 42346 145
Other Payables Accrued Expenses     17 01042 97127 431
Other Remaining Borrowings  10 66511 28411 653197 200154 667108 267
Other Taxation Social Security Payable108 030145 973      
Par Value Share 1      
Prepayments     176 57118 92116 891
Property Plant Equipment Gross Cost416 490653 158740 556779 473821 007933 0341 358 6241 399 204
Provisions For Liabilities Balance Sheet Subtotal22 16529 07927 12834 84528 09244 349104 53972 520
Taxation Including Deferred Taxation Balance Sheet Subtotal22 16529 079      
Taxation Social Security Payable 146 284220 495178 080142 906124 984131 010479 336
Total Additions Including From Business Combinations Property Plant Equipment 236 668      
Total Assets Less Current Liabilities132 110176 58981 13483 718186 757508 920321 29235 363
Total Borrowings 53 79526 9743 848125 731302 092228 644147 443
Trade Creditors Trade Payables258 456228 947242 000238 298184 96777 059354 833216 830
Trade Debtors Trade Receivables7 01137 0921 390527755 797173133

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control September 10, 2023
filed on: 19th, September 2023
Free Download (1 page)

Company search

Advertisements