Duke Of Sussex (sutton In Ashfield) Ltd SOUTH NORMANTON


Founded in 2016, Duke Of Sussex (sutton In Ashfield), classified under reg no. 10497382 is an active company. Currently registered at Moorewood House DE55 2DS, South Normanton the company has been in the business for eight years. Its financial year was closed on Tuesday 24th September and its latest financial statement was filed on 24th September 2022. Since 27th March 2017 Duke Of Sussex (sutton In Ashfield) Ltd is no longer carrying the name Sevco 5122.

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 25 November 2016 and Sarah S. has been with the company for the least time - from 17 November 2022. As of 16 June 2024, there were 7 ex directors - Nicholas C., Lucy S. and others listed below. There were no ex secretaries.

Duke Of Sussex (sutton In Ashfield) Ltd Address / Contact

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

Company Information / Profile

Registration Number 10497382
Date of Incorporation Fri, 25th Nov 2016
Industry Public houses and bars
End of financial Year 24th September
Company age 8 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: 25 November 2016

Nicholas C.

Position: Director

Appointed: 27 September 2022

Resigned: 01 February 2024

Lucy S.

Position: Director

Appointed: 01 April 2017

Resigned: 27 September 2022

Pamela C.

Position: Director

Appointed: 01 April 2017

Resigned: 27 September 2022

Gabriella C.

Position: Director

Appointed: 01 April 2017

Resigned: 27 September 2022

India C.

Position: Director

Appointed: 01 April 2017

Resigned: 27 September 2022

Daniel S.

Position: Director

Appointed: 01 April 2017

Resigned: 27 September 2022

Kevin S.

Position: Director

Appointed: 25 November 2016

Resigned: 16 March 2023

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 Ppgh Topco Limited from Alfreton, England. The abovementioned PSC is categorised as "a private limited company", 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 Kevin S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ppgh Topco Limited

Moorewood House Maisies Way, South Normanton, Alfreton, DE55 2DS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12967333
Notified on 27 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin S.

Notified on 25 November 2016
Ceased on 27 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sevco 5122 March 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312022-09-24
Balance Sheet
Cash Bank On Hand18 7245 1277 4758 79918 511
Current Assets29 12715 78412 48419 63728 150
Debtors1 7533 7712 1252 9871 519
Net Assets Liabilities-14 94714 1243 90763 41693 601
Other Debtors1 5102 9822 1252 9871 519
Property Plant Equipment287 671281 142274 005266 845263 740
Total Inventories8 6506 8862 8847 8518 120
Other
Accumulated Depreciation Impairment Property Plant Equipment17 34325 48733 42941 08944 793
Additions Other Than Through Business Combinations Property Plant Equipment 1 615805500599
Average Number Employees During Period77774
Bank Borrowings Overdrafts119 029110 859106 80897 51893 600
Corporation Tax Payable   9 51017 145
Creditors119 029120 859116 80897 51893 600
Current Tax For Period   9 5107 635
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   6 824-188
Increase From Depreciation Charge For Year Property Plant Equipment 8 1447 9427 6603 704
Net Current Assets Liabilities-183 589-138 859-147 590-93 387-64 203
Other Creditors179 50910 00010 00066 34744 641
Other Taxation Social Security Payable9 5758 06610013 6748 058
Property Plant Equipment Gross Cost305 014306 629307 434307 934308 533
Provisions For Liabilities Balance Sheet Subtotal 7 3005 70012 52412 336
Tax Tax Credit On Profit Or Loss On Ordinary Activities   16 3347 447
Total Assets Less Current Liabilities104 082142 283126 415173 458199 537
Trade Creditors Trade Payables16 1328 6405 93814 82714 119
Trade Debtors Trade Receivables243789   

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
1st February 2024 - the day director's appointment was terminated
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements