Codford Broadleaze Bar Limited WARMINSTER


Founded in 2015, Codford Broadleaze Bar, classified under reg no. 09711681 is an active company. Currently registered at Codford Village Hall Broadleaze BA12 0PP, Warminster the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely John C., Karungi G. and John M. and others. Of them, Donald B. has been with the company the longest, being appointed on 31 July 2015 and John C. has been with the company for the least time - from 31 December 2021. As of 2 May 2024, there were 10 ex directors - Karen B., Karl C. and others listed below. There were no ex secretaries.

Codford Broadleaze Bar Limited Address / Contact

Office Address Codford Village Hall Broadleaze
Office Address2 Codford
Town Warminster
Post code BA12 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09711681
Date of Incorporation Fri, 31st Jul 2015
Industry Licensed clubs
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

John C.

Position: Director

Appointed: 31 December 2021

Karungi G.

Position: Director

Appointed: 01 August 2019

John M.

Position: Director

Appointed: 01 October 2015

Donald B.

Position: Director

Appointed: 31 July 2015

Karen B.

Position: Director

Appointed: 01 September 2020

Resigned: 19 May 2022

Karl C.

Position: Director

Appointed: 01 August 2019

Resigned: 31 December 2021

Phil D.

Position: Director

Appointed: 20 December 2018

Resigned: 01 August 2019

Patricia B.

Position: Director

Appointed: 01 October 2015

Resigned: 20 December 2018

Karl C.

Position: Director

Appointed: 31 July 2015

Resigned: 22 May 2017

Diana R.

Position: Director

Appointed: 31 July 2015

Resigned: 31 July 2015

Ann L.

Position: Director

Appointed: 31 July 2015

Resigned: 01 August 2019

Bridget L.

Position: Director

Appointed: 31 July 2015

Resigned: 22 September 2017

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 31 July 2015

Resigned: 31 July 2015

Laura L.

Position: Director

Appointed: 31 July 2015

Resigned: 22 September 2017

Peter S.

Position: Director

Appointed: 31 July 2015

Resigned: 10 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 3332 8306 0662 2702 3354 8522 3972 866
Current Assets5 5284 8798 3294 2434 9274 8525 2115 720
Debtors       155
Other Debtors       155
Total Inventories2 1952 0492 2631 9732 592 2 8142 699
Other
Amounts Owed To Group Undertakings3 7243 2477 0122 9326 96513 1025 8105 299
Average Number Employees During Period 4 44888
Corporation Tax Payable5858      
Creditors5 5274 8788 3284 2427 66413 15411 0719 956
Net Current Assets Liabilities1111-2 737-8 302-5 860-4 236
Number Shares Issued Fully Paid  1     
Other Taxation Social Security Payable 351453762521 112203
Par Value Share  1     
Trade Creditors Trade Payables1 7451 2221 2711 273637 4 1494 454
Total Assets Less Current Liabilities11      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023-07-30
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements