Pamplona Ltd BRAUNTON


Pamplona started in year 2015 as Private Limited Company with registration number 09424387. The Pamplona company has been functioning successfully for nine years now and its status is active. The firm's office is based in Braunton at The Rock Inn Rock Hill. Postal code: EX33 1JW.

The firm has 2 directors, namely Daniel C., Gemma C.. Of them, Gemma C. has been with the company the longest, being appointed on 5 February 2015 and Daniel C. has been with the company for the least time - from 13 September 2020. As of 28 April 2024, there was 1 ex secretary - Gemma C.. There were no ex directors.

Pamplona Ltd Address / Contact

Office Address The Rock Inn Rock Hill
Office Address2 Georgeham
Town Braunton
Post code EX33 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09424387
Date of Incorporation Thu, 5th Feb 2015
Industry Licensed restaurants
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Daniel C.

Position: Director

Appointed: 13 September 2020

Tw Secretarial Limited

Position: Corporate Secretary

Appointed: 25 May 2016

Gemma C.

Position: Director

Appointed: 05 February 2015

Gemma C.

Position: Secretary

Appointed: 05 February 2015

Resigned: 25 May 2016

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Columbia Holdings Limited from Barnstaple, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gemma C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Columbia Holdings Limited

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14159409
Notified on 19 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gemma C.

Notified on 6 April 2016
Ceased on 19 June 2022
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 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth29 969       
Balance Sheet
Cash Bank On Hand 135 30597 101111 69564 385239 936446 226137 904
Current Assets139 670154 556117 898131 87886 359276 298461 470361 082
Debtors3 7168 3117 4265 9108 70132 291971208 905
Net Assets Liabilities 14 77610 04910 8218 959129 615260 414212 269
Other Debtors 8 3117 4265 9108 70132 2919716 770
Property Plant Equipment 10 49715 18812 06512 47251 27966 60465 907
Total Inventories 10 94013 37114 27313 2734 07114 27314 273
Cash Bank In Hand125 618       
Net Assets Liabilities Including Pension Asset Liability29 969       
Stocks Inventory10 336       
Tangible Fixed Assets15 100       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve29 968       
Shareholder Funds29 969       
Other
Accrued Liabilities      2 3132 636
Accrued Liabilities Deferred Income 10 5696 8174 5492 8902 7692 313 
Accumulated Amortisation Impairment Intangible Assets 1 4672 1712 8753 5794 2834 9875 691
Accumulated Depreciation Impairment Property Plant Equipment 4 1038 25513 45219 27227 07441 27461 012
Additions Other Than Through Business Combinations Property Plant Equipment       19 041
Amounts Owed By Related Parties       201 273
Average Number Employees During Period 20202525262626
Bank Borrowings Overdrafts 32 20033 21334 31935 4187 50010 000 
Creditors 121 65791 808100 67755 546113 149184 03962 218
Depreciation Rate Used For Property Plant Equipment  20 202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 148 
Disposals Property Plant Equipment      3 881 
Financial Liabilities      32 89423 208
Fixed Assets15 10016 07120 05816 23115 93454 03768 65867 257
Increase From Amortisation Charge For Year Intangible Assets  704 704704704704
Increase From Depreciation Charge For Year Property Plant Equipment  4 152 5 8207 80216 34819 738
Intangible Assets 5 5744 8704 1663 4622 7582 0541 350
Intangible Assets Gross Cost  7 041 7 0417 0417 0417 041
Net Current Assets Liabilities16 63332 89926 09031 20130 813163 149277 431222 664
Other Creditors     42 50046 69230 310
Property Plant Equipment Gross Cost 14 60023 44325 51731 74478 353107 878126 919
Provisions For Liabilities Balance Sheet Subtotal 1 9942 8862 2922 3708 72315 45815 434
Taxation Social Security Payable      76 44145 575
Total Additions Including From Business Combinations Property Plant Equipment     46 60933 406 
Total Assets Less Current Liabilities31 73348 97046 14847 43246 747217 186346 089289 921
Total Borrowings      37 32339 010
Trade Creditors Trade Payables 54 51243 67735 85417 65928 91048 59349 897
Trade Debtors Trade Receivables       862
Advances Credits Directors14 26422 47322 62717 8494 88941 47945 556 
Advances Credits Made In Period Directors 791 6 77814 960726  
Advances Credits Repaid In Period Directors 9 000 2 0002 00037 316  
Amount Specific Advance Or Credit Directors     41 47945 55625 309
Amount Specific Advance Or Credit Made In Period Directors      -59 923-80 247
Amount Specific Advance Or Credit Repaid In Period Directors      64 00060 000
Creditors Due Within One Year123 037       
Number Shares Allotted1       
Par Value Share1       
Provisions For Liabilities Charges1 764       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions17 279       
Tangible Fixed Assets Cost Or Valuation17 279       
Tangible Fixed Assets Depreciation2 179       
Tangible Fixed Assets Depreciation Charged In Period2 179       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 5th Feb 2024
filed on: 27th, February 2024
Free Download (5 pages)

Company search

Advertisements