The Bert Linnecor Sports Bar Limited LINCOLN


The Bert Linnecor Sports Bar Limited is a private limited company located at Ruston Sports & Social Club, Newark Road, Lincoln LN6 8RN. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-07-14, this 6-year-old company is run by 6 directors.
Director Thomas J., appointed on 01 May 2022. Director Alan L., appointed on 01 April 2022. Director Steven M., appointed on 01 April 2022.
The company is officially classified as "activities of sport clubs" (Standard Industrial Classification code: 93120).
The latest confirmation statement was sent on 2023-03-31 and the deadline for the following filing is 2024-04-14. Likewise, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

The Bert Linnecor Sports Bar Limited Address / Contact

Office Address Ruston Sports & Social Club
Office Address2 Newark Road
Town Lincoln
Post code LN6 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10866580
Date of Incorporation Fri, 14th Jul 2017
Industry Activities of sport clubs
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Thomas J.

Position: Director

Appointed: 01 May 2022

Alan L.

Position: Director

Appointed: 01 April 2022

Steven M.

Position: Director

Appointed: 01 April 2022

Stephen B.

Position: Director

Appointed: 01 April 2022

Robert T.

Position: Director

Appointed: 15 April 2021

Matthew E.

Position: Director

Appointed: 14 July 2017

Malcolm C.

Position: Director

Appointed: 01 May 2022

Resigned: 21 September 2023

Terence H.

Position: Director

Appointed: 31 July 2021

Resigned: 18 April 2023

Andrew R.

Position: Director

Appointed: 15 April 2021

Resigned: 01 April 2022

Samantha P.

Position: Director

Appointed: 15 April 2021

Resigned: 17 May 2022

Roger V.

Position: Director

Appointed: 15 April 2021

Resigned: 07 August 2023

Lincoln C.

Position: Director

Appointed: 14 July 2017

Resigned: 09 March 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Matthew E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lincoln C. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew E.

Notified on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Lincoln C.

Notified on 14 July 2017
Ceased on 9 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 11 5582 41421 84488 27650 922
Current Assets6 87544 67027 238106 557108 990103 942
Debtors 27 59518 39084 14017 08947 995
Net Assets Liabilities1 050-19 167-12 029-10 1429 038324
Other Debtors 3 2977 63312 90610 9436 032
Property Plant Equipment5 2515 1346 3684 79616 12211 908
Total Inventories6 8755 5176 4345733 6255 025
Other
Accrued Liabilities     18 590
Accumulated Amortisation Impairment Intangible Assets   444257507
Accumulated Depreciation Impairment Property Plant Equipment2 9526 64910 1859 4789 24316 293
Additions Other Than Through Business Combinations Intangible Assets   1 770998 
Additions Other Than Through Business Combinations Property Plant Equipment  4 7692 03518 5602 836
Amounts Owed By Related Parties   1 805 24 472
Amounts Owed To Related Parties  2 802 9 154 
Average Number Employees During Period 2122201821
Bank Borrowings   41 19736 01730 860
Creditors13 17768 97145 63541 19736 01730 860
Disposals Decrease In Amortisation Impairment Intangible Assets    -1 770 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 314-7 469 
Disposals Intangible Assets    -1 770 
Disposals Property Plant Equipment   -4 314-7 469 
Fixed Assets5 2515 1346 3686 12216 86312 399
Increase From Amortisation Charge For Year Intangible Assets   4441 583250
Increase From Depreciation Charge For Year Property Plant Equipment 3 6973 5353 6077 2347 050
Intangible Assets   1 326741491
Intangible Assets Gross Cost   1 770998998
Net Current Assets Liabilities6 302-24 301-18 39724 93328 19218 785
Number Shares Issued Fully Paid   222
Other Creditors 48 34824 56941 28943 70227 499
Other Inventories 5 5176 4345733 6255 025
Par Value Share    11
Property Plant Equipment Gross Cost8 20311 78416 55314 27425 36528 201
Taxation Social Security Payable 10 8696 44818 9297337 727
Total Additions Including From Business Combinations Property Plant Equipment 3 580    
Total Assets Less Current Liabilities1 050-19 167-12 02931 05545 05531 184
Total Borrowings   41 19736 01730 860
Trade Creditors Trade Payables 9 75414 61816 71321 52725 693
Trade Debtors Trade Receivables 24 29810 75769 4296 14617 491
Called Up Share Capital Not Paid Not Expressed As Current Asset1     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements