Bird & Badger Inns Ltd DONCASTER


Founded in 2016, Bird & Badger Inns, classified under reg no. 10384129 is an active company. Currently registered at The Bay Horse Inn Chapel Street DN5 0DE, Doncaster the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Michael T. and Kevin G.. In addition one secretary - Michael T. - is with the company. As of 25 April 2024, there was 1 ex director - Beverley T.. There were no ex secretaries.

Bird & Badger Inns Ltd Address / Contact

Office Address The Bay Horse Inn Chapel Street
Office Address2 Bentley
Town Doncaster
Post code DN5 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10384129
Date of Incorporation Mon, 19th Sep 2016
Industry Public houses and bars
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Michael T.

Position: Director

Appointed: 20 February 2021

Michael T.

Position: Secretary

Appointed: 19 September 2016

Kevin G.

Position: Director

Appointed: 19 September 2016

Beverley T.

Position: Director

Appointed: 19 September 2016

Resigned: 22 July 2018

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Beverley T. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Michael T. This PSC and has 75,01-100% voting rights. Then there is Beverley T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Beverley T.

Notified on 1 July 2022
Nature of control: 75,01-100% shares

Michael T.

Notified on 23 July 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Beverley T.

Notified on 19 September 2016
Ceased on 22 July 2018
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 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 9821 9349 75512 51122 28311 518
Current Assets12 77711 59619 05518 47729 07519 606
Debtors4 1574 0243 6613 4863 8653 865
Net Assets Liabilities-546-6 778-2 045-1 6478 1803 423
Other Debtors4 1574 0243 6613 8653 8653 865
Property Plant Equipment 9 0057 2045 7634 6113 689
Total Inventories5 6385 6385 6392 4803 3064 223
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 2514 0525 4936 6457 567
Additions Other Than Through Business Combinations Property Plant Equipment 11 256    
Average Number Employees During Period553566
Bank Overdrafts 10912 916   
Creditors13 32327 37928 30325 88723 56319 872
Fixed Assets 9 0057 2045 7634 6113 689
Increase From Depreciation Charge For Year Property Plant Equipment 2 2511 8011 4411 152922
Net Current Assets Liabilities-546-15 783-9 248-7 4103 569-266
Other Creditors 5 053-5 3557704 9043 091
Other Taxation Social Security Payable4 715     
Property Plant Equipment Gross Cost 11 25611 25611 25611 25611 256
Taxation Social Security Payable4 7151 8734 2214 8618 1835 575
Total Assets Less Current Liabilities-546-6 781-2 044-1 64710 1233 423
Trade Creditors Trade Payables8 60820 34416 52120 25612 41911 206
Trade Debtors Trade Receivables  -379-379-379 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements