King Arthur Inns Limited ALCESTER


Founded in 2014, King Arthur Inns, classified under reg no. 08903657 is an active company. Currently registered at No 20 1 Swan Street B49 5DP, Alcester the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Tuesday 31st December 2019.

The company has one director. Daniel H., appointed on 8 June 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Marocico I., Henry T. and others listed below. There were no ex secretaries.

King Arthur Inns Limited Address / Contact

Office Address No 20 1 Swan Street
Town Alcester
Post code B49 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08903657
Date of Incorporation Thu, 20th Feb 2014
Industry Public houses and bars
End of financial Year 31st December
Company age 10 years old
Account next due date Thu, 30th Sep 2021 (938 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Daniel H.

Position: Director

Appointed: 08 June 2023

Marocico I.

Position: Director

Appointed: 08 August 2019

Resigned: 02 March 2020

Henry T.

Position: Director

Appointed: 13 October 2016

Resigned: 08 June 2023

Adrian T.

Position: Director

Appointed: 01 July 2014

Resigned: 13 October 2016

Alan E.

Position: Director

Appointed: 20 February 2014

Resigned: 13 October 2016

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Henry T. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Marocico I. This PSC owns 75,01-100% shares. Moving on, there is Henry T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Henry T.

Notified on 2 March 2020
Ceased on 2 January 2023
Nature of control: 75,01-100% shares

Marocico I.

Notified on 2 March 2020
Ceased on 2 March 2020
Nature of control: 75,01-100% shares

Henry T.

Notified on 16 June 2016
Ceased on 2 March 2020
Nature of control: 75,01-100% shares

Adrain T.

Notified on 6 April 2016
Ceased on 16 June 2017
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 2015-02-282016-02-282016-12-312017-12-312018-12-312019-12-31
Net Worth22    
Balance Sheet
Cash Bank On Hand 114 91923 51157 566570
Current Assets 122 50143 098136 26919 541
Debtors    205 
Net Assets Liabilities 194 657112 904178 170-3 603
Property Plant Equipment  94 634177 550348 751148 103
Total Inventories  7 58219 58778 49818 971
Net Assets Liabilities Including Pension Asset Liability22    
Reserves/Capital
Shareholder Funds22    
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 15931 44182 415283 465
Average Number Employees During Period   10017531
Creditors  9 97833 952224 52798 906
Fixed Assets  94 634177 550348 751148 103
Increase From Depreciation Charge For Year Property Plant Equipment  11 15920 28250 974201 050
Net Current Assets Liabilities 112 5239 146-88 258-79 365
Property Plant Equipment Gross Cost  105 793208 991431 166431 568
Total Additions Including From Business Combinations Property Plant Equipment  105 793103 198222 175402
Total Assets Less Current Liabilities 1107 157186 696260 49368 738
Description Share Type22    
Called Up Share Capital Not Paid Not Expressed As Current Asset22    
Number Shares Allotted22    
Par Value Share11    
Share Capital Allotted Called Up Paid22    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New registered office address Sanderlings,Becketts Farm Alcester Road Wythall Birmingham B47 6AJ. Change occurred on Saturday 24th February 2024. Company's previous address: 78a the Manor the Causeway Great Billing Northampton NN3 9EX England.
filed on: 24th, February 2024
Free Download (2 pages)

Company search