London Road Ale House Ltd STOKE-ON-TRENT


Founded in 2015, London Road Ale House, classified under reg no. 09714599 is an active company. Currently registered at 241 London Road ST4 5AA, Stoke-on-trent the company has been in the business for nine years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Nathnalin P., appointed on 16 December 2019. There are currently no secretaries appointed. As of 15 May 2024, there were 6 ex directors - Pawina C., Deryck P. and others listed below. There were no ex secretaries.

London Road Ale House Ltd Address / Contact

Office Address 241 London Road
Town Stoke-on-trent
Post code ST4 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09714599
Date of Incorporation Mon, 3rd Aug 2015
Industry Public houses and bars
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Nathnalin P.

Position: Director

Appointed: 16 December 2019

Pawina C.

Position: Director

Appointed: 17 July 2020

Resigned: 18 July 2020

Deryck P.

Position: Director

Appointed: 11 February 2020

Resigned: 04 July 2020

Holly W.

Position: Director

Appointed: 14 November 2016

Resigned: 20 January 2020

Jason W.

Position: Director

Appointed: 14 November 2016

Resigned: 20 January 2020

Tansy H.

Position: Director

Appointed: 03 August 2015

Resigned: 08 June 2018

Graham N.

Position: Director

Appointed: 03 August 2015

Resigned: 14 November 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Nathnalin P. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Pawina C. This PSC owns 25-50% shares. Then there is Holly W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Nathnalin P.

Notified on 20 January 2020
Nature of control: 50,01-75% shares
50,01-75% shares

Pawina C.

Notified on 17 July 2020
Ceased on 1 November 2021
Nature of control: 25-50% shares

Holly W.

Notified on 14 December 2016
Ceased on 21 January 2020
Nature of control: 25-50% shares

Jason W.

Notified on 14 December 2016
Ceased on 20 January 2020
Nature of control: 25-50% shares

Graham N.

Notified on 1 August 2016
Ceased on 14 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth4 503       
Balance Sheet
Cash Bank On Hand 3091 9911 985    
Current Assets26 84524 03320 8804 6125 98611 48310 8891 672
Debtors21 88021 73214 886     
Net Assets Liabilities4 5037772 7127 3936 93619 449-9 931-1 112
Property Plant Equipment 2 4212 6112 779    
Total Inventories 1 9924 0032 627    
Cash Bank In Hand2 523       
Net Assets Liabilities Including Pension Asset Liability4 503       
Stocks Inventory2 442       
Tangible Fixed Assets1 937       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve4 501       
Shareholder Funds4 503       
Other
Version Production Software       2 023
Accumulated Depreciation Impairment Property Plant Equipment -484-674-842    
Average Number Employees During Period   35522
Bank Borrowings Overdrafts 13 55711 124     
Creditors24 27927 23120 779 3 632022 6954 819
Finance Lease Liabilities Present Value Total 2 1132 154     
Fixed Assets1 9372 421 2 77918 06418 0641 8731 874
Increase From Depreciation Charge For Year Property Plant Equipment  -190-168    
Net Current Assets Liabilities22 0753 1981014 6122 3541 383-11 806-2 986
Nominal Value Allotted Share Capital 222    
Number Shares Allotted  22    
Par Value Share  11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       161
Property Plant Equipment Gross Cost 1 9371 9371 937    
Raw Materials Consumables 1 9924 0032 627    
Taxation Social Security Payable 3 1922 677     
Total Assets Less Current Liabilities24 012777 7 39320 42019 449-9 931-1 112
Trade Creditors Trade Payables 8 3694 824     
Trade Debtors Trade Receivables 21 73214 886     
Called Up Share Capital Not Paid Not Expressed As Current Asset   2222 
Creditors Due After One Year19 509       
Creditors Due Within One Year4 770       
Tangible Fixed Assets Additions1 937       
Tangible Fixed Assets Cost Or Valuation1 937       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address 14 Brentleigh Way Stoke-on-Trent ST1 3GX. Change occurred on Friday 15th December 2023. Company's previous address: 241 London Road Stoke-on-Trent ST4 5AA England.
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements