Horn Of Plenty Limited TAVISTOCK


Founded in 2010, Horn Of Plenty, classified under reg no. 07220249 is an active company. Currently registered at The Horn Of Plenty PL19 8JD, Tavistock the company has been in the business for 14 years. Its financial year was closed on May 29 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Jeremy V., Farida L.. Of them, Jeremy V., Farida L. have been with the company the longest, being appointed on 25 May 2022. As of 1 May 2024, there were 2 ex directors - Corinne L., Damien P. and others listed below. There were no ex secretaries.

Horn Of Plenty Limited Address / Contact

Office Address The Horn Of Plenty
Office Address2 Gulworthy
Town Tavistock
Post code PL19 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07220249
Date of Incorporation Mon, 12th Apr 2010
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 29th May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Jeremy V.

Position: Director

Appointed: 25 May 2022

Farida L.

Position: Director

Appointed: 25 May 2022

Corinne L.

Position: Director

Appointed: 12 April 2010

Resigned: 25 May 2022

Damien P.

Position: Director

Appointed: 12 April 2010

Resigned: 25 May 2022

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 Sandy Shores Limited from Tavistock, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Damien P. This PSC owns 25-50% shares. Then there is Corinne L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Sandy Shores Limited

The Horn Of Plenty Gulworthy, Tavistock, PL19 8JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12461137
Notified on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Damien P.

Notified on 3 April 2017
Ceased on 25 May 2022
Nature of control: 25-50% shares

Corinne L.

Notified on 3 April 2017
Ceased on 25 May 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand145 450107 484116 568160 803447 435319 62182 630
Current Assets180 036148 304163 733198 229496 034375 714140 780
Debtors13 15617 45723 63618 78221 49929 12524 700
Net Assets Liabilities226 444284 292337 337275 610405 811579 826504 905
Other Debtors 1 031 4 49320 51525 26517 117
Property Plant Equipment1 582 6721 558 1871 543 1091 595 2001 696 1721 689 280 
Total Inventories21 43023 36323 52918 64727 10026 96833 450
Other
Accumulated Amortisation Impairment Intangible Assets120 278164 590208 903253 549253 841254 4972 026
Accumulated Depreciation Impairment Property Plant Equipment246 085287 913327 685367 737409 313450 521493 902
Additions Other Than Through Business Combinations Intangible Assets   5 000   
Additions Other Than Through Business Combinations Property Plant Equipment 17 34324 69492 143   
Amounts Owed To Directors   400 000350 000  
Average Number Employees During Period  4444424548
Bank Borrowings744 156688 408631 521733 365   
Bank Borrowings Overdrafts   733 365800 32120 
Bank Overdrafts  1706 918   
Cash On Hand   803142 431  
Corporation Tax Payable    44 772  
Creditors1 244 1561 088 4081 031 5211 133 3651 150 3211 410 8241 288 686
Fixed Assets1 715 6081 646 8111 587 4211 599 8661 700 5461 692 9981 708 013
Increase From Amortisation Charge For Year Intangible Assets 44 31244 31244 646292656744
Increase From Depreciation Charge For Year Property Plant Equipment 41 82839 77240 05241 57641 20860 654
Intangible Assets132 93688 62444 3124 6664 3743 7182 974
Intangible Assets Gross Cost253 214253 214253 214258 215258 2155 000 
Net Current Assets Liabilities-185 792-218 178-164 320-131 547-83 155-1 035 110-1 147 906
Nominal Value Allotted Share Capital2 5002 50010010030  
Number Shares Issued Fully Paid2 5002 50010010030  
Other Creditors181 196175 348134 063144 808350 000282 556256 995
Other Payables Accrued Expenses5 5436 0083 34312 022   
Other Provisions Balance Sheet Subtotal   59 34461 259  
Other Remaining Borrowings500 000400 000400 000400 000   
Other Taxation Payable   42 08425 650  
Par Value Share 1111  
Prepayments13 15616 42623 63613 255   
Property Plant Equipment Gross Cost1 828 7571 846 1001 870 7941 962 9372 105 4852 139 8011 387 833
Provisions   59 34461 259  
Provisions For Liabilities Balance Sheet Subtotal59 21655 93354 24359 34461 25978 06255 202
Short-term Deposits Classified As Cash Equivalents   160 000305 004  
Taxation Social Security Payable48 65264 97166 88642 083   
Total Additions Including From Business Combinations Property Plant Equipment    142 54834 31610 688
Total Assets Less Current Liabilities1 529 8161 428 6331 423 1011 468 3191 617 391657 888560 107
Total Borrowings1 244 1561 088 4081 031 5211 133 365   
Trade Creditors Trade Payables25 55424 61035 9687 59142 505105 65355 980
Trade Debtors Trade Receivables   1 0349843 8607 583
Unpaid Contributions To Pension Schemes1 8022 3142 7743 198   
Amounts Owed To Group Undertakings     849 245894 277
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 848
Disposals Property Plant Equipment      3 938
Other Taxation Social Security Payable    70 422173 35081 434

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements