Baa Bar Limited LIVERPOOL


Baa Bar started in year 1991 as Private Limited Company with registration number 02623950. The Baa Bar company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Liverpool at 2nd Floor, 126a. Postal code: L1 4JA.

The firm has one director. Elaine C., appointed on 1 March 1994. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baa Bar Limited Address / Contact

Office Address 2nd Floor, 126a
Office Address2 Bold Street
Town Liverpool
Post code L1 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02623950
Date of Incorporation Wed, 26th Jun 1991
Industry Public houses and bars
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Elaine C.

Position: Director

Appointed: 01 March 1994

Andrew D.

Position: Director

Appointed: 17 June 2015

Resigned: 03 June 2021

Andrew D.

Position: Secretary

Appointed: 15 October 2014

Resigned: 03 June 2021

Andrew B.

Position: Director

Appointed: 05 September 2011

Resigned: 11 November 2014

Andrew B.

Position: Secretary

Appointed: 05 September 2011

Resigned: 15 October 2014

Susan H.

Position: Director

Appointed: 20 May 2009

Resigned: 18 November 2011

Susan H.

Position: Secretary

Appointed: 20 May 2009

Resigned: 18 November 2011

Julian C.

Position: Director

Appointed: 22 July 2007

Resigned: 20 May 2009

Julian C.

Position: Secretary

Appointed: 22 July 2007

Resigned: 20 May 2009

Mark S.

Position: Director

Appointed: 17 January 2005

Resigned: 22 July 2008

Mark S.

Position: Secretary

Appointed: 17 January 2005

Resigned: 22 July 2008

Martyn S.

Position: Secretary

Appointed: 01 July 2004

Resigned: 18 February 2005

Thomas B.

Position: Secretary

Appointed: 19 August 1991

Resigned: 10 February 2005

Joanne B.

Position: Director

Appointed: 16 August 1991

Resigned: 01 July 2004

Thomas B.

Position: Secretary

Appointed: 16 August 1991

Resigned: 01 July 2004

Thomas B.

Position: Director

Appointed: 16 August 1991

Resigned: 16 November 2006

Jonathan F.

Position: Director

Appointed: 16 August 1991

Resigned: 16 November 2006

Miles F.

Position: Director

Appointed: 16 August 1991

Resigned: 16 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1991

Resigned: 16 August 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 June 1991

Resigned: 16 August 1991

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Brabco 1419 Limited from Liverpool, England. This PSC is classified 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.

Brabco 1419 Limited

Office 203, Vanilla Factory Fleet Street, Liverpool, L1 4AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09518184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand498 674450 8601 742 492
Current Assets1 068 938874 2062 190 170
Debtors478 049318 356317 160
Net Assets Liabilities1 641 8901 268 1841 231 271
Other Debtors50 95091 7068 744
Property Plant Equipment4 347 9444 218 0454 006 075
Total Inventories92 215104 990130 518
Other
Audit Fees Expenses22 78811 5009 000
Other Non-audit Services Fees 250250
Taxation Compliance Services Fees 950950
Accrued Liabilities Deferred Income254 991274 989571 236
Accumulated Amortisation Impairment Intangible Assets1139 101
Accumulated Depreciation Impairment Property Plant Equipment3 389 2863 678 7283 914 787
Additions Other Than Through Business Combinations Intangible Assets 390 997 
Additions Other Than Through Business Combinations Property Plant Equipment 159 54324 089
Amortisation Expense Intangible Assets  39 100
Amounts Owed By Directors71 17118 947 
Amounts Owed To Directors 160 180 
Average Number Employees During Period105126121
Corporation Tax Payable117 50862 63662 416
Cost Sales1 332 8491 066 287936 563
Creditors2 500 0002 000 000385 415
Current Tax For Period85 650-14 05269 215
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 36117 38055 627
Depreciation Expense Property Plant Equipment327 280289 442236 059
Finished Goods Goods For Resale92 215104 990130 518
Fixed Assets4 347 9444 609 0424 357 972
Further Item Interest Expense Component Total Interest Expense54 075137 180117 287
Further Item Tax Increase Decrease Component Adjusting Items-4 19218 207-3 341
Gain Loss On Disposals Property Plant Equipment-15 934  
Government Grant Income 422 7851 040 977
Gross Profit Loss4 077 3443 269 9142 513 898
Impairment Loss Reversal On Investments 9 003 
Increase Decrease In Current Tax From Adjustment For Prior Periods-28 466-8 961 
Increase From Amortisation Charge For Year Intangible Assets  39 100
Increase From Depreciation Charge For Year Property Plant Equipment 289 442236 059
Intangible Assets 390 997351 897
Intangible Assets Gross Cost1390 998 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings200 015  
Interest Income On Bank Deposits926637
Interest Payable Similar Charges Finance Costs254 090137 180149 935
Net Current Assets Liabilities19 977-553 311-1 826 597
Operating Profit Loss3 117 088-233 422237 827
Other Creditors21 59872 540 
Other Interest Receivable Similar Income Finance Income926637
Other Operating Income Format1183 566696 3921 189 419
Other Provisions Balance Sheet Subtotal 544 136615 651
Other Remaining Borrowings2 500 0002 000 0002 250 000
Other Taxation Social Security Payable181 805243 659208 332
Pension Other Post-employment Benefit Costs Other Pension Costs 13 66372 581
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income302 100166 366212 643
Profit Loss2 794 462-373 706-36 913
Profit Loss On Ordinary Activities Before Tax2 863 007-379 33987 929
Property Plant Equipment Gross Cost7 737 2307 896 7737 920 862
Provisions226 031787 547914 689
Provisions For Liabilities Balance Sheet Subtotal226 031787 547914 689
Social Security Costs30 33674 084130 649
Staff Costs Employee Benefits Expense1 485 9571 595 0432 040 059
Taxation Including Deferred Taxation Balance Sheet Subtotal226 031243 411299 038
Tax Decrease From Utilisation Tax Losses  83
Tax Decrease Increase From Effect Revenue Exempt From Taxation504 754  
Tax Expense Credit Applicable Tax Rate543 971-72 07416 707
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss35 34853 08633 419
Tax Increase Decrease From Other Short-term Timing Differences26 6384 109 
Tax Tax Credit On Profit Or Loss On Ordinary Activities68 545-5 633124 842
Total Assets Less Current Liabilities4 367 9214 055 7312 531 375
Total Borrowings2 500 0002 000 000177 083
Total Current Tax Expense Credit57 184-23 01369 215
Total Operating Lease Payments238 856260 112125 373
Trade Creditors Trade Payables473 059613 513814 186
Trade Debtors Trade Receivables53 82860 28495 773
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -21 141 
Transfers To From Retained Earnings Increase Decrease In Equity-50 275-111 423-44 336
Turnover Revenue5 410 1934 336 2013 450 461
Unwinding Discount On Provisions Expense  32 648
Wages Salaries1 455 6211 507 2961 836 829
Company Contributions To Defined Benefit Plans Directors  52 667
Director Remuneration157 50070 000247 245
Director Remuneration Benefits Including Payments To Third Parties 70 000299 912

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/07/31
filed on: 8th, April 2023
Free Download (26 pages)

Company search