Dylans St Albans Ltd ST. ALBANS


Founded in 2014, Dylans St Albans, classified under reg no. 09106540 is an active company. Currently registered at 7 George Street AL3 4ER, St. Albans the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 1st Feb 2022 Dylans St Albans Ltd is no longer carrying the name Dylans Craft Beer.

The firm has 3 directors, namely Sean H., William H. and Christine H.. Of them, Christine H. has been with the company the longest, being appointed on 27 June 2014 and Sean H. and William H. have been with the company for the least time - from 1 April 2015. As of 27 April 2024, there was 1 ex director - Andrew K.. There were no ex secretaries.

Dylans St Albans Ltd Address / Contact

Office Address 7 George Street
Town St. Albans
Post code AL3 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09106540
Date of Incorporation Fri, 27th Jun 2014
Industry Public houses and bars
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Sean H.

Position: Director

Appointed: 01 April 2015

William H.

Position: Director

Appointed: 01 April 2015

Christine H.

Position: Director

Appointed: 27 June 2014

Andrew K.

Position: Director

Appointed: 17 November 2015

Resigned: 30 September 2021

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Sean H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is William H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

William H.

Notified on 1 November 2021
Ceased on 26 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Christine B.

Notified on 1 November 2021
Ceased on 26 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 28 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dylans Craft Beer February 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 79963 173       
Balance Sheet
Cash Bank On Hand 107 38375 08768 23425 00741 24113 60336267 009
Current Assets333 159353 069127 256226 453236 818246 073206 148130 754507 137
Debtors213 142219 36233 824133 892187 908188 206174 785130 392440 128
Net Assets Liabilities 65 510244 799290 823309 257273 382201 719199 514364 604
Other Debtors213 1426 56733 824133 892187 908187 125174 084130 392439 559
Property Plant Equipment 452 330689 551681 770668 973655 208706 759655 155 
Total Inventories 20 57118 34524 32723 90316 62617 760  
Cash Bank In Hand103 735113 136       
Net Assets Liabilities Including Pension Asset Liability11 79963 173       
Stocks Inventory16 28320 571       
Tangible Fixed Assets35 04744 099       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve11 69963 073       
Shareholder Funds11 79963 173       
Other
Accumulated Depreciation Impairment Property Plant Equipment 28 05832 04549 69764 91379 852108 87758 12475 503
Average Number Employees During Period  202022221718 
Bank Borrowings 173 211149 800127 39327 31027 31027 11627 116509 209
Bank Borrowings Overdrafts27 310173 211149 800127 393104 77687 39480 81049 549523 697
Creditors 173 211149 800182 786147 275160 663245 554159 039596 863
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 219  70 556 
Disposals Property Plant Equipment    4 875  116 450 
Increase From Depreciation Charge For Year Property Plant Equipment  17 95417 65216 43514 93929 02519 8038 831
Net Current Assets Liabilities169 388192 285-248 375-161 780-167 108-176 452-203 721-249 382195 687
Other Creditors 222 565254 65555 39342 49973 269164 744109 490284 447
Other Remaining Borrowings   55 39312 28822 55220 77749 26436 324
Other Taxation Social Security Payable 58 11545 49350 23852 82959 3146 75420913 761
Property Plant Equipment Gross Cost 480 388721 596731 467733 886735 060815 636713 279866 503
Provisions For Liabilities Balance Sheet Subtotal  46 57746 38145 33344 71155 76547 22091 996
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -13 967      
Total Additions Including From Business Combinations Property Plant Equipment  11 2089 8717 2941 17480 57614 093 
Total Assets Less Current Liabilities204 435236 384441 176519 990501 865478 756503 038405 7731 053 463
Total Borrowings  149 800182 78639 59849 86247 89376 380542 165
Total Increase Decrease From Revaluations Property Plant Equipment  230 000     220 000
Trade Creditors Trade Payables 41 74648 17362 80645 56119 72639 8153 726359
Trade Debtors Trade Receivables 1 606   1 081701 569
Creditors Due After One Year192 636173 211       
Creditors Due Within One Year163 772160 784       
Fixed Assets35 04744 099       
Number Shares Allotted100100       
Other Creditors Due Within One Year79 753        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions43 80820 077       
Tangible Fixed Assets Cost Or Valuation43 80863 885       
Tangible Fixed Assets Depreciation8 76119 786       
Tangible Fixed Assets Depreciation Charged In Period8 76111 025       
Taxation Social Security Due Within One Year19 885        
Trade Creditors Within One Year36 823        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wed, 17th May 2023
filed on: 1st, June 2023
Free Download (4 pages)

Company search

Advertisements