The Draycott Tap House Limited DERBY


Founded in 2016, The Draycott Tap House, classified under reg no. 10373057 is an active company. Currently registered at 29 Victoria Road DE72 3PS, Derby the company has been in the business for eight years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has 2 directors, namely Gail M., Gregory M.. Of them, Gregory M. has been with the company the longest, being appointed on 13 September 2016 and Gail M. has been with the company for the least time - from 29 December 2017. As of 6 May 2024, there was 1 ex director - Patrick B.. There were no ex secretaries.

The Draycott Tap House Limited Address / Contact

Office Address 29 Victoria Road
Office Address2 Draycott
Town Derby
Post code DE72 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10373057
Date of Incorporation Tue, 13th Sep 2016
Industry Public houses and bars
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Gail M.

Position: Director

Appointed: 29 December 2017

Gregory M.

Position: Director

Appointed: 13 September 2016

Patrick B.

Position: Director

Appointed: 13 September 2016

Resigned: 15 February 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Gregory M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gregory M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Patrick B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory M.

Notified on 13 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory M.

Notified on 15 February 2018
Ceased on 15 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick B.

Notified on 13 September 2016
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2      
Balance Sheet
Cash Bank On Hand      2 468
Current Assets 2 0032 0413 43015 29116 565 
Net Assets Liabilities 3881 8071 2912751 632-7 180
Property Plant Equipment 3 978     
Total Inventories 2 003     
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Shareholder Funds2      
Other
Accrued Liabilities Deferred Income  2 5263 3531 853  
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0002 526    
Accumulated Depreciation Impairment Property Plant Equipment 713     
Additions Other Than Through Business Combinations Property Plant Equipment 4 691     
Average Number Employees During Period 3-3-2111
Bank Borrowings Overdrafts 655     
Creditors 4 2851 1751 4926 1757 2939 648
Depreciation Rate Used For Property Plant Equipment 20     
Fixed Assets 3 9783 4672 7062 7524 026 
Increase From Depreciation Charge For Year Property Plant Equipment 713     
Net Current Assets Liabilities -3 2828661 9389 6169 2722 468
Other Creditors 4 544     
Other Taxation Social Security Payable 86     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    500  
Property Plant Equipment Gross Cost 4 691     
Provisions For Liabilities Balance Sheet Subtotal 308  1 853  
Total Assets Less Current Liabilities 6964 3334 64412 36813 2982 468
Called Up Share Capital Not Paid Not Expressed As Current Asset2      
Number Shares Allotted2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 28th, February 2024
Free Download (6 pages)

Company search