Harleys Smokehouse Limited STOURBRIDGE


Founded in 2015, Harleys Smokehouse, classified under reg no. 09779760 is an active company. Currently registered at 39a Dunsley Hall Dunsley Hall DY7 6LU, Stourbridge the company has been in the business for 9 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

There is a single director in the firm at the moment - Wilfred B., appointed on 16 September 2015. In addition, a secretary was appointed - Simon B., appointed on 16 September 2015. As of 6 May 2024, there was 1 ex director - Terrie B.. There were no ex secretaries.

Harleys Smokehouse Limited Address / Contact

Office Address 39a Dunsley Hall Dunsley Hall
Office Address2 Dunsley Road
Town Stourbridge
Post code DY7 6LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09779760
Date of Incorporation Wed, 16th Sep 2015
Industry Licensed restaurants
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Wilfred B.

Position: Director

Appointed: 16 September 2015

Simon B.

Position: Secretary

Appointed: 16 September 2015

Terrie B.

Position: Director

Appointed: 16 September 2015

Resigned: 31 March 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Wilfred B. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Simon B. This PSC has significiant influence or control over the company,. Moving on, there is Terrie B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Wilfred B.

Notified on 31 October 2023
Nature of control: 75,01-100% shares

Simon B.

Notified on 29 October 2023
Ceased on 30 October 2023
Nature of control: significiant influence or control

Terrie B.

Notified on 8 April 2016
Ceased on 1 April 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth17 152      
Balance Sheet
Cash Bank In Hand43 704      
Cash Bank On Hand43 70418 8682 2215 82730 15494 94887 012
Current Assets89 01367 45627 04061 84380 074234 126152 038
Debtors10 75438 58812 81945 51644 920135 17859 526
Net Assets Liabilities17 15267 64485 96581 87629 44053 59742 999
Net Assets Liabilities Including Pension Asset Liability17 152      
Other Debtors 31 2003 8671 852 3 105 
Property Plant Equipment92 596391 744386 048368 108349 898338 523328 598
Stocks Inventory15 000      
Tangible Fixed Assets92 596      
Total Inventories15 00010 00012 00010 5005 0004 0005 500
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve17 052      
Shareholder Funds17 152      
Other
Accrued Liabilities45 10434 1788 19215 2946 18655 956 
Accumulated Depreciation Impairment Property Plant Equipment5 62931 95257 84380 11698 326113 891127 246
Additional Provisions Increase From New Provisions Recognised  20 141 -12 3005 6491 400
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -959   
Amounts Owed By Associates10 754  36 30544 724131 197 
Average Number Employees During Period 202525171717
Bank Borrowings20 24317 54517 54522 24112 60826 18020 000
Bank Borrowings Overdrafts42 48433 71224 06828 34350 00079 716 
Bank Overdrafts  8 9996 102900  
Corporation Tax Payable 11  17 
Creditors42 48433 71224 068328 89350 00079 71660 921
Creditors Due After One Year42 484      
Creditors Due Within One Year121 973      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  28 467    
Increase From Depreciation Charge For Year Property Plant Equipment 26 32325 89122 27318 21015 56513 355
Merchandise15 00010 00012 00010 5005 0004 000 
Net Current Assets Liabilities-32 960-290 388-255 874-267 050-263 576-192 679-210 747
Number Shares Allotted100      
Number Shares Issued Fully Paid 100100100100100100
Other Creditors 3 7317 8538 19811 0133 880 
Other Taxation Social Security Payable1 7813 5702 6072 8661 1042 960 
Par Value Share1111111
Prepayments 7 3888 9527 359196876 
Profit Loss 50 49218 321-4 089-52 43624 157-10 598
Property Plant Equipment Gross Cost98 225423 696443 891448 224448 224452 414455 844
Provisions  20 14119 1826 88212 53113 931
Provisions For Liabilities Balance Sheet Subtotal  20 14119 1826 88212 53113 931
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions98 225      
Tangible Fixed Assets Cost Or Valuation98 225      
Tangible Fixed Assets Depreciation5 629      
Tangible Fixed Assets Depreciation Charged In Period5 629      
Total Additions Including From Business Combinations Property Plant Equipment 325 47120 1954 333 4 1903 430
Total Assets Less Current Liabilities59 636101 356130 174101 05886 322145 844117 851
Total Borrowings 8 77317 77228 34313 50826 180 
Trade Creditors Trade Payables2 91657 16637 44145 64735 84543 221 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Wed, 13th Dec 2023. New Address: Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ. Previous address: 39a Dunsley Hall Dunsley Hall Dunsley Road Stourbridge South Staffs DY7 6LU United Kingdom
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements