Albion Hastings Ltd HASTINGS


Founded in 2015, Albion Hastings, classified under reg no. 09648753 is a active - proposal to strike off company. Currently registered at 33 George Street TN34 3EA, Hastings the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2021.

Albion Hastings Ltd Address / Contact

Office Address 33 George Street
Town Hastings
Post code TN34 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09648753
Date of Incorporation Fri, 19th Jun 2015
Industry Public houses and bars
End of financial Year 30th June
Company age 9 years old
Account next due date Fri, 31st Mar 2023 (393 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 3rd Jul 2023 (2023-07-03)
Last confirmation statement dated Sun, 19th Jun 2022

Company staff

Isabel T.

Position: Director

Appointed: 31 August 2018

Adam D.

Position: Director

Appointed: 19 June 2015

Robert T.

Position: Director

Appointed: 19 June 2015

Izabel R.

Position: Director

Appointed: 31 August 2018

Resigned: 31 August 2018

Jason P.

Position: Director

Appointed: 04 December 2015

Resigned: 02 April 2024

Jason P.

Position: Secretary

Appointed: 01 October 2015

Resigned: 02 April 2024

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Jason P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adam D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason P.

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

Robert T.

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

Adam D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-21 0122 909     
Balance Sheet
Cash Bank On Hand 16 81415 02718 410 14 40332 791
Current Assets69 67931 864259 100275 722325 069320 070212 934
Debtors 162 942232 066242 596 105 600155 643
Net Assets Liabilities 2 90921 63245 09436 30113 481-92 129
Other Debtors     105 600155 643
Property Plant Equipment 134 046119 429107 833 190 096193 465
Total Inventories 15 25012 00714 716   
Net Assets Liabilities Including Pension Asset Liability-21 0122 909     
Reserves/Capital
Shareholder Funds-21 0122 909     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 5002 5002 500  
Accumulated Depreciation Impairment Property Plant Equipment 8 45021 72135 315 48 45856 170
Additions Other Than Through Business Combinations Property Plant Equipment  5 7001 998   
Average Number Employees During Period 151818161523
Bank Borrowings Overdrafts     49 21939 678
Creditors 88 615102 225240 782213 138280 66139 678
Increase From Depreciation Charge For Year Property Plant Equipment  13 27113 594  7 712
Net Current Assets Liabilities-152 237-131 137-11834 940111 93139 409-252 962
Other Creditors     248 502196 821
Other Inventories 15 25012 00714 716   
Other Taxation Social Security Payable     65 632178 162
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 250     
Property Plant Equipment Gross Cost 135 450141 150143 148 238 554249 635
Provisions For Liabilities Balance Sheet Subtotal  -7 046-7 0462 5002 500-7 046
Total Additions Including From Business Combinations Property Plant Equipment      11 081
Total Assets Less Current Liabilities-21 0122 909119 311142 773208 980236 160-59 497
Trade Creditors Trade Payables     81 95588 093
Fixed Assets131 225134 046 107 83397 049196 751 
Creditors Due Within One Year221 916163 001     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On August 31, 2018 new director was appointed.
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements