Bunkers Hill (nottingham) Ltd SOUTH NORMANTON


Founded in 2015, Bunkers Hill (nottingham), classified under reg no. 09761979 is an active company. Currently registered at Moorewood House 15 Maisies Way DE55 2DS, South Normanton the company has been in the business for 9 years. Its financial year was closed on September 24 and its latest financial statement was filed on 2022/09/24. Since 2016/06/10 Bunkers Hill (nottingham) Ltd is no longer carrying the name Sevco 5118.

The firm has 3 directors, namely Sarah S., Gautam C. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 4 September 2015 and Sarah S. has been with the company for the least time - from 17 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kevin S. who worked with the the firm until 27 September 2022.

Bunkers Hill (nottingham) Ltd Address / Contact

Office Address Moorewood House 15 Maisies Way
Office Address2 The Village
Town South Normanton
Post code DE55 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09761979
Date of Incorporation Fri, 4th Sep 2015
Industry Public houses and bars
End of financial Year 24th September
Company age 9 years old
Account next due date Mon, 24th Jun 2024 (8 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sarah S.

Position: Director

Appointed: 17 November 2022

Gautam C.

Position: Director

Appointed: 27 September 2022

Andrew C.

Position: Director

Appointed: 04 September 2015

Nicholas C.

Position: Director

Appointed: 27 September 2022

Resigned: 01 February 2024

Kevin S.

Position: Director

Appointed: 04 September 2015

Resigned: 27 September 2022

Kevin S.

Position: Secretary

Appointed: 04 September 2015

Resigned: 27 September 2022

People with significant control

The register of PSCs that own or control the company includes 6 names. As we researched, there is Ppgh Topco Limited from Derbyshire, England. This PSC is categorised 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. Another one in the PSC register is Pub People Group Holdings Limited that entered Alfreton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Kevin S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ppgh Topco Limited

Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12967333
Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pub People Group Holdings Limited

15 Maisies Way, South Normanton, Alfreton, DE55 2DS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09762147
Notified on 23 June 2021
Ceased on 22 April 2022
Nature of control: 75,01-100% shares

Kevin S.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Kevin S.

Notified on 26 August 2016
Ceased on 6 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew C.

Notified on 26 August 2016
Ceased on 28 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sevco 5118 June 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312022-09-24
Net Worth100      
Balance Sheet
Cash Bank On Hand1009 73738 49028 59831 253127 873171 868
Current Assets10028 21655 88335 61338 508142 772186 357
Debtors 7 2136 4688922 7764 6395 518
Net Assets Liabilities  682 693681 872677 857731 245765 591
Other Debtors 6 1316 4688922 7764 6395 518
Property Plant Equipment 708 658678 551683 570668 031652 023642 921
Total Inventories 11 26610 9256 1234 47910 2608 971
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Deferred Income 5 207     
Accumulated Depreciation Impairment Property Plant Equipment 15 79151 48769 07487 368105 344114 686
Additions Other Than Through Business Combinations Property Plant Equipment   22 6062 7551 968240
Average Number Employees During Period  22222
Corporation Tax Payable   3882 56615 99020 087
Creditors 93 51041 42224 93116 58247 56347 999
Current Tax For Period  3 2273882 566  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   2 061-280  
Increase From Depreciation Charge For Year Property Plant Equipment 15 791 17 58718 29417 9769 342
Issue Equity Instruments100      
Net Current Assets Liabilities100-65 29414 46110 68221 92695 209138 358
Other Creditors 66 12521 6636 4193 3784 9763 359
Other Taxation Social Security Payable 3 0193 9031 995576 4957 243
Prepayments Accrued Income 812     
Profit Loss -6 636     
Property Plant Equipment Gross Cost 724 449730 038752 644755 399757 367757 607
Provisions For Liabilities Balance Sheet Subtotal  10 31912 38012 10015 98715 688
Tax Tax Credit On Profit Or Loss On Ordinary Activities  3 2272 4492 286  
Total Additions Including From Business Combinations Property Plant Equipment 724 449     
Total Assets Less Current Liabilities100643 364693 012694 252689 957747 232781 279
Trade Creditors Trade Payables 19 15915 85616 12910 58120 10217 310
Trade Debtors Trade Receivables 270     
Number Shares Allotted400 000      
Par Value Share0      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/02/01
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements