Staddiscombe Park Limited PLYMOUTH


Founded in 1997, Staddiscombe Park, classified under reg no. 03412713 is an active company. Currently registered at 144 Staddiscombe Road PL9 9LT, Plymouth the company has been in the business for twenty seven years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Elaine H., Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 19 November 2007 and Elaine H. has been with the company for the least time - from 21 February 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Staddiscombe Park Limited Address / Contact

Office Address 144 Staddiscombe Road
Office Address2 Staddiscombe
Town Plymouth
Post code PL9 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03412713
Date of Incorporation Thu, 31st Jul 1997
Industry Public houses and bars
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Elaine H.

Position: Director

Appointed: 21 February 2011

Peter H.

Position: Director

Appointed: 19 November 2007

Craig H.

Position: Director

Appointed: 19 November 2007

Resigned: 01 November 2020

Elaine H.

Position: Secretary

Appointed: 19 November 2007

Resigned: 21 February 2011

Nigel P.

Position: Director

Appointed: 07 December 2005

Resigned: 19 November 2007

Lee C.

Position: Secretary

Appointed: 02 August 2004

Resigned: 19 November 2007

Dorothy S.

Position: Secretary

Appointed: 19 July 2000

Resigned: 02 August 2004

Karen P.

Position: Secretary

Appointed: 21 July 1998

Resigned: 19 July 2000

Nigel P.

Position: Director

Appointed: 31 July 1997

Resigned: 21 July 1998

David S.

Position: Secretary

Appointed: 31 July 1997

Resigned: 21 July 1998

David S.

Position: Director

Appointed: 31 July 1997

Resigned: 05 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1997

Resigned: 31 July 1997

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is Craig H. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elaine H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig H.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Peter H.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Elaine H.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Craig H.

Notified on 30 June 2016
Ceased on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets17 06529 69714 51715 99554 08955 53829 952
Net Assets Liabilities-39 912-61 165-116 215-125 597-101 388-83 754-103 845
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 26711 24218 16213 856 1 852308
Average Number Employees During Period2118126566
Creditors168 486209 889250 285248 079296 017286 189302 522
Fixed Assets323 740318 108313 297310 154325 606325 398327 177
Net Current Assets Liabilities-150 938-180 192-235 768-232 084-241 928-230 651-272 570
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal483      
Provisions For Liabilities Balance Sheet Subtotal4 839      
Total Assets Less Current Liabilities172 802137 91677 52978 07083 67894 74754 607
Advances Credits Directors126 360158 212216 734214 991177 204180 461189 728
Advances Credits Made In Period Directors7 251 2 7083 74340 780  
Advances Credits Repaid In Period Directors 31 85261 2302 0002 9933 257 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 4th, January 2024
Free Download (7 pages)

Company search

Advertisements