Bristol Conspiracy Pub Co Limited BRISTOL


Bristol Conspiracy Pub started in year 2015 as Private Limited Company with registration number 09386728. The Bristol Conspiracy Pub company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bristol at 291 North Street. Postal code: BS3 1JP.

The firm has 4 directors, namely Rebecca N., Guy N. and George F. and others. Of them, Sam B. has been with the company the longest, being appointed on 13 January 2015 and Rebecca N. and Guy N. and George F. have been with the company for the least time - from 1 February 2017. As of 6 May 2024, there were 2 ex directors - Simon B., Natasha M. and others listed below. There were no ex secretaries.

Bristol Conspiracy Pub Co Limited Address / Contact

Office Address 291 North Street
Office Address2 Bedminster
Town Bristol
Post code BS3 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09386728
Date of Incorporation Tue, 13th Jan 2015
Industry Public houses and bars
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Agenda Marketing Holdings Limited

Position: Corporate Director

Appointed: 23 April 2021

Rebecca N.

Position: Director

Appointed: 01 February 2017

Guy N.

Position: Director

Appointed: 01 February 2017

George F.

Position: Director

Appointed: 01 February 2017

Sam B.

Position: Director

Appointed: 13 January 2015

Simon B.

Position: Director

Appointed: 13 January 2015

Resigned: 01 September 2023

Natasha M.

Position: Director

Appointed: 13 January 2015

Resigned: 28 February 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is George F. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Natasha M. This PSC owns 25-50% shares.

George F.

Notified on 20 August 2017
Nature of control: 25-50% shares

Natasha M.

Notified on 6 April 2016
Ceased on 20 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth34 523       
Balance Sheet
Cash Bank In Hand74 776       
Cash Bank On Hand74 77643 46655 523251 656213 356368 796473 895578 233
Current Assets82 95265 40882 439356 980336 284399 587702 316784 341
Debtors1 41412 01110 13965 765122 92820 540199 563179 821
Net Assets Liabilities    217 956155 894377 685573 172
Other Debtors1 4141 7623 9333 01838 75213 91895 99481 429
Property Plant Equipment87121 43530 33254 98175 44392 391109 432 
Stocks Inventory6 762       
Tangible Fixed Assets871       
Total Inventories6 7629 93116 77739 559 10 25128 85826 287
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve34 522       
Shareholder Funds34 523       
Other
Accumulated Depreciation Impairment Property Plant Equipment2184 3149 19918 71430 36343 36156 903100 461
Additional Provisions Increase From New Provisions Recognised      7 14518 467
Amounts Owed By Group Undertakings 8 200  18 5056 52293 64188 327
Amounts Owed To Group Undertakings1 018 1 1696 495    
Average Number Employees During Period 15213831274848
Bank Borrowings      217 500172 833
Bank Borrowings Overdrafts    5 928135 000172 83346 000
Creditors49 30086 57683 338204 394193 771135 000172 833126 833
Creditors Due Within One Year49 300       
Increase From Depreciation Charge For Year Property Plant Equipment 4 0964 8859 51511 64912 99819 0726 259
Net Current Assets Liabilities33 652-21 168-899152 586142 513198 503448 231525 385
Number Shares Allotted100       
Number Shares Issued Fully Paid      8 3588 358
Other Creditors10 71361 88111 07111 48033 06524 31028 21916 784
Other Taxation Social Security Payable19 6819 21325 91388 524112 411121 585124 99380 727
Par Value Share0     00
Property Plant Equipment Gross Cost1 08925 74939 53173 695105 806135 752166 335300 693
Provisions      7 14525 612
Provisions For Liabilities Balance Sheet Subtotal      7 14525 612
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 089       
Tangible Fixed Assets Cost Or Valuation1 089       
Tangible Fixed Assets Depreciation218       
Tangible Fixed Assets Depreciation Charged In Period218       
Total Additions Including From Business Combinations Property Plant Equipment 24 66013 78234 16432 11129 94661 887134 358
Total Assets Less Current Liabilities34 52326729 433207 567217 956290 894557 663725 617
Trade Creditors Trade Payables17 88815 48245 18597 89542 36740 18956 206115 445
Trade Debtors Trade Receivables 2 0496 20662 74765 6711009 92810 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 530 
Disposals Property Plant Equipment      31 304 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search