Don't Look Now Limited NEW QUAY


Founded in 2014, Don't Look Now, classified under reg no. 09097388 is an active company. Currently registered at Panteg Farm SA45 9TL, New Quay the company has been in the business for ten years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since May 13, 2021 Don't Look Now Limited is no longer carrying the name Bay View Brewery.

There is a single director in the company at the moment - John H., appointed on 23 June 2014. In addition, a secretary was appointed - John H., appointed on 23 June 2014. As of 25 April 2024, there was 1 ex director - Lisa H.. There were no ex secretaries.

Don't Look Now Limited Address / Contact

Office Address Panteg Farm
Office Address2 Maenygroes
Town New Quay
Post code SA45 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09097388
Date of Incorporation Mon, 23rd Jun 2014
Industry Licensed restaurants
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

John H.

Position: Secretary

Appointed: 23 June 2014

John H.

Position: Director

Appointed: 23 June 2014

Lisa H.

Position: Director

Appointed: 23 June 2014

Resigned: 15 November 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is John H. This PSC and has 25-50% shares. Another one in the PSC register is Lisa H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lisa H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

John H.

Notified on 13 September 2016
Nature of control: 25-50% shares

Lisa H.

Notified on 15 November 2021
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lisa H.

Notified on 13 September 2016
Ceased on 1 November 2021
Nature of control: 25-50% shares

Company previous names

Bay View Brewery May 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth7 014-5 397      
Balance Sheet
Cash Bank On Hand 1 2832 96011 5723 88835 8224 343 
Current Assets21 18017 12218 01930 19219 62147 1376 10212 565
Debtors14 26110 3508 8047 1316 2923 0351 0598 557
Net Assets Liabilities -5 3975 1732 2577 2267 168-8 301-18 618
Property Plant Equipment 22 68527 29742 68549 78150 26762 30946 164
Total Inventories 5 4896 25511 4899 4418 2807004 008
Other Debtors    3 5383875458 557
Cash Bank In Hand301 283      
Intangible Fixed Assets16 20014 400      
Net Assets Liabilities Including Pension Asset Liability7 014-5 397      
Stocks Inventory6 8895 489      
Tangible Fixed Assets21 74322 685      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve6 914-5 497      
Shareholder Funds7 014-5 397      
Other
Amount Specific Advance Or Credit Directors17 51916 70111 3547 63410 30717 9093 3918 557
Amount Specific Advance Or Credit Made In Period Directors 8185 3473 7202 67310 4745 96413 340
Amount Specific Advance Or Credit Repaid In Period Directors     2 87220 4829 949
Accumulated Amortisation Impairment Intangible Assets 3 6005 4007 2009 00010 800 922
Accumulated Depreciation Impairment Property Plant Equipment 8 10713 11821 91031 59942 05046 97453 307
Average Number Employees During Period  257615
Creditors 48 42042 79656 19820 61525 8183 39165 192
Fixed Assets37 94337 08539 89753 48558 78157 46764 62348 009
Increase From Amortisation Charge For Year Intangible Assets  1 8001 8001 8001 800 922
Increase From Depreciation Charge For Year Property Plant Equipment  5 0118 7929 68910 45114 92410 016
Intangible Assets 14 40012 60010 8009 0007 2002 3141 845
Intangible Assets Gross Cost 18 00018 00018 00018 00018 0002 3142 767
Net Current Assets Liabilities14 1095 9388 0724 970-30 940-24 481-48 533-52 627
Property Plant Equipment Gross Cost 30 79240 41564 59581 38092 317109 28399 471
Total Additions Including From Business Combinations Property Plant Equipment  9 62324 18016 78510 93742 6561 438
Total Assets Less Current Liabilities52 05243 02347 96958 45527 84132 98616 090-4 618
Accrued Liabilities Not Expressed Within Creditors Subtotal      21 00014 000
Bank Borrowings Overdrafts    25 82954 98051 56557 312
Disposals Decrease In Amortisation Impairment Intangible Assets      10 800 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 0003 683
Disposals Intangible Assets      18 000 
Disposals Property Plant Equipment      18 6904 250
Other Creditors    20 61525 8183 3913 032
Other Taxation Social Security Payable    4 092  4 498
Total Additions Including From Business Combinations Intangible Assets      2 314453
Trade Creditors Trade Payables    8 6358 095138350
Trade Debtors Trade Receivables    2 7542 648499 
Creditors Due After One Year45 03848 420      
Creditors Due Within One Year7 07111 184      
Instalment Debts Due After5 Years5 00010 000      
Intangible Fixed Assets Additions18 000       
Intangible Fixed Assets Aggregate Amortisation Impairment1 8003 600      
Intangible Fixed Assets Amortisation Charged In Period1 8001 800      
Intangible Fixed Assets Cost Or Valuation18 00018 000      
Number Shares Allotted100100      
Other Debtors Due After One Year11      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions25 8274 966      
Tangible Fixed Assets Cost Or Valuation25 82730 793      
Tangible Fixed Assets Depreciation4 0848 108      
Tangible Fixed Assets Depreciation Charged In Period4 0844 024      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates June 23, 2023
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements