Steamin' Billy (oadby) Limited LEICESTER


Founded in 2003, Steamin' Billy (oadby), classified under reg no. 04775220 is an active company. Currently registered at Granville Hall LE1 7RU, Leicester the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on April 3, 2022. Since November 1, 2013 Steamin' Billy (oadby) Limited is no longer carrying the name & Plough.

The company has 4 directors, namely Kipp A., Rebecca D. and Barry L. and others. Of them, William A. has been with the company the longest, being appointed on 23 May 2003 and Kipp A. and Rebecca D. have been with the company for the least time - from 14 July 2023. At present 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.

Steamin' Billy (oadby) Limited Address / Contact

Office Address Granville Hall
Office Address2 Granville Road
Town Leicester
Post code LE1 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04775220
Date of Incorporation Fri, 23rd May 2003
Industry Public houses and bars
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Kipp A.

Position: Director

Appointed: 14 July 2023

Rebecca D.

Position: Director

Appointed: 14 July 2023

Barry L.

Position: Director

Appointed: 02 July 2021

William A.

Position: Director

Appointed: 23 May 2003

Andrew C.

Position: Director

Appointed: 04 July 2014

Resigned: 26 January 2016

James P.

Position: Director

Appointed: 04 July 2014

Resigned: 03 October 2022

Andrew R.

Position: Director

Appointed: 04 July 2014

Resigned: 23 September 2022

Cindy A.

Position: Director

Appointed: 18 April 2012

Resigned: 30 March 2021

Cindy A.

Position: Secretary

Appointed: 18 April 2012

Resigned: 23 December 2021

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 23 May 2003

Resigned: 23 May 2003

Barry L.

Position: Director

Appointed: 23 May 2003

Resigned: 18 April 2012

Barry L.

Position: Secretary

Appointed: 23 May 2003

Resigned: 18 April 2012

Ar Nominees Limited

Position: Nominee Director

Appointed: 23 May 2003

Resigned: 23 May 2003

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Steamin Billy Brewing Co. Limited from Leicester. This PSC is classified as "a 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. The second entity in the persons with significant control register is Cindy A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is William A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steamin Billy Brewing Co. Limited

Granville Hall Granville Road, Leicester, Leicestershire, LE1 7RU

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10109493
Notified on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cindy A.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William A.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

& Plough November 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-032017-04-022018-04-012019-03-312020-03-292021-03-282022-04-032023-04-02
Balance Sheet
Cash Bank On Hand156 304127 316215 100284 585158 3401 020 370464 74697 955
Current Assets427 225496 768727 447702 644452 8831 332 7631 139 097817 744
Debtors186 510263 203407 747305 335258 781297 489624 797609 329
Net Assets Liabilities3232 44710 79611 75220 003-74 280-87 292-208 213
Other Debtors24 60619 59922 09337 65651 14840 02744 86999 306
Property Plant Equipment217 231314 728353 688306 942366 693288 496382 612 
Total Inventories84 411106 249104 600112 72435 76214 90449 554110 460
Other
Accumulated Depreciation Impairment Property Plant Equipment262 009337 732435 948480 450586 478650 222748 830892 834
Amounts Owed By Group Undertakings31 765151 445135 982162 152127 756181 712480 293361 180
Amounts Owed To Group Undertakings 50040 49059 76513 01513 015 284 174
Average Number Employees During Period 35373930253052
Bank Borrowings      850 000650 000
Bank Borrowings Overdrafts     850 000650 000200 000
Creditors601 470749 9041 008 156942 907741 617850 000650 0001 716 748
Deferred Tax Liabilities42 66359 14562 18354 927    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   55 577 31 328  
Disposals Property Plant Equipment   60 814 38 080  
Dividends Paid 231 500264 225189 341    
Finance Lease Liabilities Present Value Total       125 937
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement 14 664      
Increase From Depreciation Charge For Year Property Plant Equipment 75 72398 216100 079106 02895 07298 60842 912
Net Current Assets Liabilities-174 245-253 136-280 709-240 263-288 734544 840249 458-899 004
Nominal Value Allotted Share Capital100100100100    
Number Shares Issued Fully Paid 100100100    
Other Creditors129 234188 894261 463308 986302 638324 413336 208313 709
Other Increase Decrease In Net Deferred Tax Liability 1 8183 038-7 256    
Other Taxation Social Security Payable169 911228 147174 528208 387140 688102 55266 915105 824
Par Value Share 111    
Prepayments130 13963 594242 39899 66074 82755 60892 656132 643
Profit Loss 233 624272 574190 297    
Property Plant Equipment Gross Cost479 240652 460789 636787 392953 171938 7181 131 442421 460
Provisions42 66359 14562 18354 92757 95657 61669 362125 709
Provisions For Liabilities Balance Sheet Subtotal42 66359 14562 18354 92757 95657 61669 362125 709
Total Additions Including From Business Combinations Property Plant Equipment 173 220137 17658 570165 77923 627192 724855 240
Total Assets Less Current Liabilities42 98661 59272 97966 67977 959833 336632 070493 433
Trade Creditors Trade Payables302 325332 363531 675365 769285 276197 943286 516778 424
Trade Debtors Trade Receivables 9 4046 9745 8675 0501 1426 97916 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 2, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements