The Small Pub Company Limited GLOUCESTERSHIRE


The Small Pub Company started in year 2000 as Private Limited Company with registration number 04120498. The The Small Pub Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Gloucestershire at 27 Grace Gardens. Postal code: GL51 6QE.

At the moment there are 3 directors in the the firm, namely Richard A., Pauline B. and John A.. In addition one secretary - Pauline B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael P. who worked with the the firm until 2 March 2005.

The Small Pub Company Limited Address / Contact

Office Address 27 Grace Gardens
Office Address2 Cheltenham
Town Gloucestershire
Post code GL51 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120498
Date of Incorporation Thu, 7th Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Richard A.

Position: Director

Appointed: 05 October 2023

Pauline B.

Position: Director

Appointed: 18 February 2008

Pauline B.

Position: Secretary

Appointed: 07 March 2005

John A.

Position: Director

Appointed: 23 August 2001

Simon Q.

Position: Director

Appointed: 18 February 2008

Resigned: 03 November 2014

Michael P.

Position: Secretary

Appointed: 23 August 2001

Resigned: 02 March 2005

Michael P.

Position: Director

Appointed: 23 August 2001

Resigned: 31 August 2015

Peter A.

Position: Director

Appointed: 23 August 2001

Resigned: 22 November 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 07 December 2000

Resigned: 23 August 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2000

Resigned: 23 August 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is John A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth416 230439 586335 094        
Balance Sheet
Cash Bank In Hand235 179245 047155 154        
Cash Bank On Hand  155 1546 5743 96117 5003 158290 91320 1215 3861 008
Current Assets255 061264 281156 56490 16284 84332 50018 158465 913446 674428 223401 024
Debtors3 2663 3511 41015 07016 95715 00015 00065 00065 00064 05752 428
Intangible Fixed Assets47 06542 119         
Net Assets Liabilities  335 094347 469375 256390 493682 563647 999   
Net Assets Liabilities Including Pension Asset Liability416 230439 586335 094        
Other Debtors  1 41015 07016 95715 00015 00015 00015 00015 00037 428
Property Plant Equipment  741 633        
Stocks Inventory16 61615 883         
Tangible Fixed Assets737 571724 365741 633        
Reserves/Capital
Called Up Share Capital305 000305 000305 000        
Profit Loss Account Reserve111 230134 58630 094        
Shareholder Funds416 230439 586335 094        
Other
Amount Specific Advance Or Credit Directors 150 000258 093193 853183 853124 163104 16356 06567 33562 33532 335
Amount Specific Advance Or Credit Made In Period Directors  605 90764 24030 00068 50025 00048 09822 7305 00030 000
Amount Specific Advance Or Credit Repaid In Period Directors  714 000 20 0008 8105 000 34 000  
Average Number Employees During Period   33333333
Bank Borrowings  300 000283 995267 931251 305234 669    
Bank Borrowings Overdrafts  240 000258 301242 237225 611208 975    
Creditors  240 000258 301242 237225 611208 97583 11469 08065 07935 080
Creditors Due After One Year255 215236 225240 000        
Creditors Due Within One Year351 516338 988323 103        
Current Asset Investments   68 51863 925  110 000361 553358 780347 588
Fixed Assets784 636766 484741 633741 633752 133741 633 265 200277 700277 700277 700
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -741 633       
Intangible Fixed Assets Aggregate Amortisation Impairment51 88156 827         
Intangible Fixed Assets Amortisation Charged In Period 4 9464 944        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  61 771        
Intangible Fixed Assets Cost Or Valuation98 94698 946         
Intangible Fixed Assets Disposals  98 946        
Investment Property   741 633741 633741 6331 050 000265 200265 200265 200265 200
Investment Property Fair Value Model   741 633741 633741 6331 050 000265 200265 200265 200 
Investments Fixed Assets    10 500   12 50012 50012 500
Investments In Group Undertakings    10 500-10 500     
Net Current Assets Liabilities-96 455-74 707-166 539-135 863-134 640-125 529-119 264382 799377 594363 144365 944
Number Shares Allotted 305 000305 000        
Other Creditors  260 893195 533186 799126 142105 70257 60468 89464 89434 894
Other Taxation Social Security Payable  6014 7986 9906 1936 02625 509185185185
Par Value Share 11        
Percentage Class Share Held In Subsidiary    55      
Property Plant Equipment Gross Cost  741 633        
Provisions      39 198    
Provisions For Liabilities Balance Sheet Subtotal      39 198    
Provisions For Liabilities Charges16 73615 966         
Secured Debts285 965261 475300 000        
Share Capital Allotted Called Up Paid305 000305 000305 000        
Tangible Fixed Assets Additions 5 614752 654        
Tangible Fixed Assets Cost Or Valuation1 002 5721 008 186741 633        
Tangible Fixed Assets Depreciation265 001283 821         
Tangible Fixed Assets Depreciation Charged In Period 18 82019 118        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  302 939        
Tangible Fixed Assets Disposals  1 019 207        
Total Assets Less Current Liabilities688 181691 777575 094605 770617 493616 104930 736647 999655 294640 844643 644
Trade Creditors Trade Payables  1 609    11 1
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -39 198   
Additions Other Than Through Business Combinations Investment Property Fair Value Model       265 200   
Advances Credits Directors50 00050 000258 093        
Disposals Investment Property Fair Value Model       1 050 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search

Advertisements