Erasmus Inns Limited HEREFORDSHIRE


Founded in 2007, Erasmus Inns, classified under reg no. 06048688 is an active company. Currently registered at The Brewery HR7 4HG, Herefordshire the company has been in the business for seventeen years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Peter A. and Vernon A.. In addition one secretary - Vernon A. - is with the company. As of 15 May 2024, there was 1 ex secretary - Christine A.. There were no ex directors.

Erasmus Inns Limited Address / Contact

Office Address The Brewery
Office Address2 Stoke Lacy
Town Herefordshire
Post code HR7 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06048688
Date of Incorporation Thu, 11th Jan 2007
Industry Public houses and bars
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Vernon A.

Position: Secretary

Appointed: 10 March 2007

Peter A.

Position: Director

Appointed: 11 January 2007

Vernon A.

Position: Director

Appointed: 11 January 2007

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 January 2007

Resigned: 11 January 2007

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 11 January 2007

Resigned: 11 January 2007

Christine A.

Position: Secretary

Appointed: 11 January 2007

Resigned: 10 March 2007

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Wye Valley Brewery Holdings Limited from Stoke Lacy, United Kingdom. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wye Valley Brewery Holdings Limited that entered Stoke Lacy, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wye Valley Brewery Holdings Limited

Legal authority Companies Act
Legal form Company
Country registered Not Specified/Other
Place registered Uk Register Of Companies
Registration number 06054450
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wye Valley Brewery Holdings Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06054450
Notified on 6 April 2016
Ceased on 6 April 2016
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 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand215 991157 894231 896328 186
Current Assets331 627203 117297 571389 192
Debtors115 63645 22365 67561 006
Other Debtors89 93428 27528 3269 999
Property Plant Equipment1 514 2701 477 7871 443 6801 422 826
Other
Accrued Liabilities Deferred Income4 3386 3389 1615 434
Accumulated Depreciation Impairment Property Plant Equipment255 582292 065326 172360 257
Additions Other Than Through Business Combinations Property Plant Equipment   13 231
Amounts Owed To Group Undertakings414 725399 167609 929640 373
Bank Borrowings275 236248 053  
Bank Borrowings Overdrafts275 236248 053  
Corporation Tax Payable36 61168423 48421 036
Creditors796 478658 108649 897679 460
Current Tax For Period  23 31421 036
Fixed Assets  1 443 6801 442 826
Increase From Depreciation Charge For Year Property Plant Equipment 36 48334 10734 085
Investments Fixed Assets   20 000
Investments In Group Undertakings Participating Interests   20 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases10 375230 204283 81957 358
Net Current Assets Liabilities-464 851-454 991-352 326-290 268
Other Creditors64 5842 907  
Other Taxation Social Security Payable  2 9646 099
Prepayments Accrued Income2 8623 6694 1615 242
Profit Loss157 748-26 62368 55861 204
Property Plant Equipment Gross Cost1 769 8521 769 8521 769 8521 783 083
Total Assets Less Current Liabilities1 049 4191 022 7961 091 3541 152 558
Total Borrowings275 236248 053  
Trade Creditors Trade Payables9849594 3596 518
Trade Debtors Trade Receivables22 84013 27933 18845 765

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/04/30
filed on: 30th, January 2024
Free Download (15 pages)

Company search

Advertisements