Red And Blue Restaurants Limited LIVERPOOL


Founded in 2010, Red And Blue Restaurants, classified under reg no. 07164977 is an active company. Currently registered at 47 Castle Street L2 9UB, Liverpool the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 7 directors, namely Matt W., Stephen S. and Justine S. and others. Of them, Patrick S. has been with the company the longest, being appointed on 22 February 2010 and Matt W. and Stephen S. have been with the company for the least time - from 21 November 2018. As of 21 May 2024, there was 1 ex director - Martin R.. There were no ex secretaries.

Red And Blue Restaurants Limited Address / Contact

Office Address 47 Castle Street
Town Liverpool
Post code L2 9UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07164977
Date of Incorporation Mon, 22nd Feb 2010
Industry Licensed restaurants
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Matt W.

Position: Director

Appointed: 21 November 2018

Stephen S.

Position: Director

Appointed: 21 November 2018

Justine S.

Position: Director

Appointed: 05 November 2013

Collette P.

Position: Director

Appointed: 05 November 2013

Jonathan P.

Position: Director

Appointed: 29 March 2011

Caryn P.

Position: Director

Appointed: 01 July 2010

Patrick S.

Position: Director

Appointed: 22 February 2010

Martin R.

Position: Director

Appointed: 01 July 2010

Resigned: 25 July 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Patrick S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jonathan P. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick S.

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

Jonathan P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Net Worth376 022380 916      
Balance Sheet
Cash Bank On Hand  365 131246 551192 497204 833690 633667 388
Current Assets718 829660 421643 382702 680639 701439 458978 2831 181 216
Debtors89 939276 791231 261399 387378 120209 063215 145434 178
Net Assets Liabilities  215 74687 94244 995-88 322290 685430 763
Other Debtors  190 779319 342269 418185 014204 152434 178
Property Plant Equipment  586 756604 4151 008 084964 054979 761865 381
Total Inventories  46 99056 74269 08425 56272 50579 650
Cash Bank In Hand583 441337 143      
Net Assets Liabilities Including Pension Asset Liability376 022380 916      
Stocks Inventory45 44946 487      
Tangible Fixed Assets661 395587 637      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve349 922354 816      
Shareholder Funds376 022380 916      
Other
Amount Specific Advance Or Credit Directors   45 000 29 273 10 000
Amount Specific Advance Or Credit Made In Period Directors   45 000 29 273 10 000
Amount Specific Advance Or Credit Repaid In Period Directors    45 000 29 273 
Accumulated Depreciation Impairment Property Plant Equipment  362 669434 739541 361610 335733 944862 895
Average Number Employees During Period  117135136139149166
Bank Borrowings  88 846253 724305 623276 391351 800242 112
Bank Borrowings Overdrafts  66 228196 096195 872226 083241 664149 751
Creditors  82 376202 735195 872290 471300 225155 734
Finance Lease Liabilities Present Value Total  16 1486 6396 639 11 6088 561
Future Minimum Lease Payments Under Non-cancellable Operating Leases  225 000225 000291 000291 000291 000233 000
Increase From Depreciation Charge For Year Property Plant Equipment   72 070106 62268 974124 832128 951
Net Current Assets Liabilities-181 709-121 710-182 879-293 716-722 302-706 454-319 832-202 975
Other Creditors  61 415132 168332 99064 388255 557149 195
Other Taxation Social Security Payable  514 057449 133527 859370 223544 173761 980
Property Plant Equipment Gross Cost  949 4251 039 1541 549 4451 574 3891 713 7051 728 276
Provisions For Liabilities Balance Sheet Subtotal  105 75520 02244 91555 45169 01975 909
Total Additions Including From Business Combinations Property Plant Equipment   89 729510 29124 944176 21914 571
Total Assets Less Current Liabilities479 686465 927403 877310 699285 782257 600659 929662 406
Total Borrowings  113 965269 872312 262276 391371 969250 673
Trade Creditors Trade Payables  219 200347 958384 764479 356376 641372 094
Trade Debtors Trade Receivables  40 48280 045108 70224 04910 993 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 223 
Disposals Property Plant Equipment      36 903 
Taxation Social Security Payable      50 0005 983
Capital Redemption Reserve26 00026 000      
Creditors Due After One Year103 66485 011      
Creditors Due Within One Year900 538782 131      
Fixed Assets661 395587 637      
Number Shares Allotted100100      
Par Value Share 1      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates February 6, 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements