Paddy And Scotts Cafes Ltd IPSWICH


Founded in 2007, Paddy And Scotts Cafes, classified under reg no. 06269772 is an active company. Currently registered at Ambition House IP4 1QJ, Ipswich the company has been in the business for seventeen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Zoe H., Jonathan R.. Of them, Jonathan R. has been with the company the longest, being appointed on 1 May 2018 and Zoe H. has been with the company for the least time - from 1 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paddy And Scotts Cafes Ltd Address / Contact

Office Address Ambition House
Office Address2 Neptune Quay
Town Ipswich
Post code IP4 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06269772
Date of Incorporation Tue, 5th Jun 2007
Industry Unlicensed restaurants and cafes
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Zoe H.

Position: Director

Appointed: 01 March 2021

Jonathan R.

Position: Director

Appointed: 01 May 2018

John C.

Position: Director

Appointed: 01 May 2018

Resigned: 11 November 2019

Scott R.

Position: Director

Appointed: 20 January 2017

Resigned: 12 January 2024

Philippa B.

Position: Director

Appointed: 01 October 2015

Resigned: 01 February 2018

Mark W.

Position: Director

Appointed: 30 November 2010

Resigned: 20 April 2017

Patrick B.

Position: Secretary

Appointed: 15 December 2008

Resigned: 21 December 2016

Christopher T.

Position: Director

Appointed: 01 November 2008

Resigned: 18 September 2015

Patrick B.

Position: Director

Appointed: 05 June 2007

Resigned: 21 December 2016

Lawrence I.

Position: Director

Appointed: 05 June 2007

Resigned: 30 September 2008

Lawrence I.

Position: Secretary

Appointed: 05 June 2007

Resigned: 15 December 2008

Scott R.

Position: Director

Appointed: 05 June 2007

Resigned: 30 November 2010

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Ambition Holdings Limited from Woodbridge, England. This PSC is classified as "a private 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 Russell Holdings (2021) Ltd that put Woodbridge, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Scott Russell & Co Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ambition Holdings Limited

The Oaks Mill Road, Badingham, Woodbridge, Suffolk, IP13 8LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13747699
Notified on 26 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell Holdings (2021) Ltd

The Oaks Mill Road, Badingham, Woodbridge, Suffolk, IP13 8LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13626231
Notified on 12 April 2022
Ceased on 26 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott Russell & Co Ltd

Sternfield Hall Sandy Lane, Sternfield, Saxmundham, IP17 1RT, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth60 262125 150      
Balance Sheet
Cash Bank On Hand 98 944203 79950 960182 227355 450444 635277 225
Current Assets768 616916 058916 058638 340727 019622 085897 600895 421
Debtors531 956592 645459 632409 193428 285180 929381 518431 464
Net Assets Liabilities 60 262262 095145 900191 149333 098512 821335 833
Other Debtors   26 49113 05635 45220 37663 135
Property Plant Equipment 108 00390 11651 25893 88884 01865 802123 441
Total Inventories 137 716233 529178 187116 50785 70671 447186 732
Cash Bank In Hand98 944132 862      
Net Assets Liabilities Including Pension Asset Liability60 262125 150      
Stocks Inventory137 716190 551      
Tangible Fixed Assets108 00390 116      
Reserves/Capital
Called Up Share Capital110110      
Profit Loss Account Reserve8 39673 284      
Shareholder Funds60 262125 150      
Other
Accumulated Amortisation Impairment Intangible Assets  15 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment 78 205108 75661 61862 67765 56484 356110 211
Average Number Employees During Period   2428262537
Balances Amounts Owed To Related Parties 218 799205 498 25 9234 0153 39340 274
Bank Borrowings Overdrafts  31 80414 986 50 000  
Creditors 509 636593 057117 52860 27085 08627 24159 287
Deferred Tax Asset Debtors   5812199153 
Dividends Paid       446 488
Fixed Assets108 00390 11669 47551 35893 98884 11865 902137 080
Future Minimum Lease Payments Under Non-cancellable Operating Leases   174 321199 277127 08392 08357 083
Increase From Depreciation Charge For Year Property Plant Equipment  30 55115 07319 52329 85521 64125 855
Intangible Assets       13 539
Intangible Assets Gross Cost  15 00015 00015 00015 00015 00028 539
Investments Fixed Assets   100100100100100
Net Current Assets Liabilities258 980323 001323 001215 565171 030346 370486 112284 551
Other Creditors  206 098102 54260 27035 08627 24159 287
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   80 85618 46426 9682 849 
Other Disposals Property Plant Equipment   97 42338 85831 8701 739 
Other Investments Other Than Loans   100100100100100
Other Taxation Social Security Payable  50 45963 43350 87661 06275 63785 830
Profit Loss      179 723269 500
Property Plant Equipment Gross Cost 186 208198 872112 876156 565149 582150 158233 652
Provisions For Liabilities Balance Sheet Subtotal  9 9983 49513 59912 30411 95226 511
Total Additions Including From Business Combinations Property Plant Equipment  12 66413 42382 54724 8872 31583 494
Total Assets Less Current Liabilities366 983413 117509 995266 923265 018430 488552 014421 631
Trade Creditors Trade Payables  307 450256 128359 87264 293219 392381 761
Trade Debtors Trade Receivables  426 651382 644415 108145 378360 989368 329
Creditors Due After One Year306 721287 967      
Creditors Due Within One Year509 636593 057      
Share Premium Account51 75651 756      
Tangible Fixed Assets Additions 12 664      
Tangible Fixed Assets Cost Or Valuation186 208198 872      
Tangible Fixed Assets Depreciation78 205108 756      
Tangible Fixed Assets Depreciation Charged In Period 30 551      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
12th January 2024 - the day director's appointment was terminated
filed on: 16th, January 2024
Free Download (1 page)

Company search