The Real Georgian Bar Company Limited PRESTON


The Real Georgian Bar Company started in year 2002 as Private Limited Company with registration number 04491827. The The Real Georgian Bar Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Preston at Unit 1, Clifton Business Park Preston New Road. Postal code: PR4 0XQ.

The firm has 2 directors, namely Philip D., Philip D.. Of them, Philip D. has been with the company the longest, being appointed on 22 July 2002 and Philip D. has been with the company for the least time - from 23 July 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip D. who worked with the the firm until 7 May 2004.

The Real Georgian Bar Company Limited Address / Contact

Office Address Unit 1, Clifton Business Park Preston New Road
Office Address2 Clifton
Town Preston
Post code PR4 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04491827
Date of Incorporation Mon, 22nd Jul 2002
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Philip D.

Position: Director

Appointed: 23 July 2014

Philip D.

Position: Director

Appointed: 22 July 2002

Mark A.

Position: Director

Appointed: 31 December 2014

Resigned: 30 December 2020

John L.

Position: Director

Appointed: 18 December 2007

Resigned: 13 December 2013

The Whittington Partnership Llp

Position: Corporate Secretary

Appointed: 07 May 2004

Resigned: 30 December 2020

Peter U.

Position: Director

Appointed: 07 May 2004

Resigned: 24 January 2007

Andrew B.

Position: Director

Appointed: 07 May 2004

Resigned: 30 December 2020

Paul L.

Position: Director

Appointed: 22 July 2002

Resigned: 26 April 2013

Daniel D.

Position: Nominee Director

Appointed: 22 July 2002

Resigned: 22 July 2002

Daniel D.

Position: Nominee Secretary

Appointed: 22 July 2002

Resigned: 22 July 2002

Philip D.

Position: Secretary

Appointed: 22 July 2002

Resigned: 07 May 2004

Stephen C.

Position: Director

Appointed: 22 July 2002

Resigned: 03 March 2003

David L.

Position: Director

Appointed: 22 July 2002

Resigned: 01 December 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Dewhurst Enterprises Limited from Preston, England. This PSC is categorised as "a private limited company", 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. The second entity in the PSC register is Philip D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pemberstone Ventures (2013) Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Dewhurst Enterprises Limited

Unit1, Clifton Business Park Preston New Road, Clifton, Preston, PR4 0XQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 13049569
Notified on 30 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip D.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Pemberstone Ventures (2013) Limited

Whittington Hall Whittington Road, Worcester, WR5 2ZX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk
Registration number 6648449
Notified on 6 April 2016
Ceased on 30 December 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors216 306143 558452 735407 751
Net Assets Liabilities195 816142 859272 922389 350
Other Debtors6 32019 5796 0383 340
Other
Accumulated Amortisation Impairment Intangible Assets50505050
Amounts Owed By Group Undertakings Participating Interests209 986123 979446 697404 411
Amounts Owed To Group Undertakings Participating Interests  165 910 
Average Number Employees During Period4422
Creditors20 491700179 81418 402
Intangible Assets Gross Cost50505050
Investments Fixed Assets1111
Investments In Group Undertakings1111
Net Current Assets Liabilities195 815142 858272 921389 349
Other Creditors508700716730
Taxation Social Security Payable19 983 13 18817 672

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (6 pages)

Company search