Innkerr Limited POOLE


Founded in 2004, Innkerr, classified under reg no. 05022039 is an active company. Currently registered at The Poole Arms BH15 1HJ, Poole the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Carl S., Michelle S. and Robert K.. Of them, Robert K. has been with the company the longest, being appointed on 22 January 2004 and Carl S. and Michelle S. have been with the company for the least time - from 2 March 2020. As of 27 April 2024, there was 1 ex director - Maureen K.. There were no ex secretaries.

Innkerr Limited Address / Contact

Office Address The Poole Arms
Office Address2 The Quay
Town Poole
Post code BH15 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05022039
Date of Incorporation Wed, 21st Jan 2004
Industry Public houses and bars
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Carl S.

Position: Director

Appointed: 02 March 2020

Michelle S.

Position: Director

Appointed: 02 March 2020

Robert K.

Position: Director

Appointed: 22 January 2004

Maureen K.

Position: Director

Appointed: 22 January 2004

Resigned: 26 April 2020

Genus Management Ltd

Position: Corporate Secretary

Appointed: 22 January 2004

Resigned: 01 January 2011

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 21 January 2004

Resigned: 22 January 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 21 January 2004

Resigned: 22 January 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Robert K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Maureen K. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert K.

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

Maureen K.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 37725 31073 41761 32668 870184 402137 244
Current Assets33 94837 90986 02274 96983 000196 544153 274
Debtors6 9716 9997 0016 9998 9866 9986 998
Net Assets Liabilities7 55714 75648 85352 68056 98094 79478 267
Property Plant Equipment16 60214 2379 5726 1414 78114 48839 795
Total Inventories5 6005 6005 6046 6445 1445 1449 032
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 045-2 545-2 663-1 317   
Accumulated Depreciation Impairment Property Plant Equipment33 66636 79444 11548 57449 93451 55058 441
Additions Other Than Through Business Combinations Property Plant Equipment 7632 6561 028 11 32332 198
Average Number Employees During Period221612112198
Creditors41 40636 36047 83129 79730 027114 807111 339
Depreciation Expense Property Plant Equipment  7 3214 459   
Increase From Depreciation Charge For Year Property Plant Equipment 3 1287 3214 4591 3601 6166 891
Net Current Assets Liabilities-6 0003 06441 94449 02353 10783 05943 280
Other Inventories5 6005 6005 6046 6445 1445 1449 032
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4581 5153 7533 8511341 3221 345
Property Plant Equipment Gross Cost50 26851 03153 68754 71554 71566 03898 236
Provisions For Liabilities Balance Sheet Subtotal   1 1679082 7534 808
Total Assets Less Current Liabilities10 60217 30151 51655 16457 88897 54783 075
Director Remuneration15 05914 60914 638    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Sunday 26th April 2020
filed on: 4th, May 2020
Free Download (1 page)

Company search

Advertisements