Tagg & Connell Ltd HORSHAM


Founded in 2011, Tagg & Connell, classified under reg no. 07554648 is an active company. Currently registered at Ground Floor Afon House RH12 1TL, Horsham the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Luke W., Cameron E.. Of them, Luke W., Cameron E. have been with the company the longest, being appointed on 7 March 2011. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Tagg & Connell Ltd Address / Contact

Office Address Ground Floor Afon House
Office Address2 Worthing Road
Town Horsham
Post code RH12 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07554648
Date of Incorporation Mon, 7th Mar 2011
Industry Licensed restaurants
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Luke W.

Position: Director

Appointed: 07 March 2011

Cameron E.

Position: Director

Appointed: 07 March 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Bb10 Holdings Limited from Horsham, England. This PSC is categorised as "a private company limited by shares", 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 Luke W. This PSC owns 25-50% shares.

Bb10 Holdings Limited

Ground Floor South Suite Afon House Worthing Road, Horsham, West Sussex, RH12 1TL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14457010
Notified on 12 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Luke W.

Notified on 6 April 2016
Ceased on 12 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 61865 44271 61490 05145 82450 075100 926
Current Assets95 266349 979121 922154 46068 17395 991119 085
Debtors55 043274 90341 60853 73920 82034 34210 301
Net Assets Liabilities123 387-36 586-190 558-239 715-319 597-278 581-402 234
Other Debtors25 500246 07415 00018 7939 4449 491199
Property Plant Equipment287 317132 036117 033101 50892 19084 014131 933
Total Inventories15 6059 6348 70010 6701 52911 5747 858
Other
Accumulated Depreciation Impairment Property Plant Equipment172 344110 814120 908130 568141 781151 167174 577
Additions Other Than Through Business Combinations Property Plant Equipment 1 9711 3314851 8952 65071 329
Amounts Owed To Related Parties23 200137 200122 200   16 000
Average Number Employees During Period3335252314128
Bank Borrowings    44 16734 16724 167
Bank Overdrafts3 028      
Creditors259 196518 601429 513225 200319 367334 367473 367
Disposals Decrease In Depreciation Impairment Property Plant Equipment -102 374-3 797-3 810 -1 042 
Disposals Property Plant Equipment -218 782-6 240-6 350 -1 440 
Financial Commitments Other Than Capital Commitments   131 250806 250731 250656 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases513 387278 438224 250131 250   
Increase From Depreciation Charge For Year Property Plant Equipment 40 84413 89113 47011 21310 42823 410
Minimum Operating Lease Payments Recognised As Expense104 000118 00093 00093 000   
Net Current Assets Liabilities-163 930-168 622-307 591-116 023-92 420-28 228-60 800
Other Creditors52 798129 848127 48362 65623 70611 57622 303
Other Inventories15 6059 6348 70010 6701 52911 5747 858
Other Remaining Borrowings   225 200275 200300 200449 200
Prepayments29 54328 82926 60827 2595 61624 85010 102
Property Plant Equipment Gross Cost459 661242 850237 941232 076233 971235 181306 510
Taxation Social Security Payable66 46184 74274 72186 80143 22819 09846 870
Total Assets Less Current Liabilities  -190 558-14 515-23055 78671 133
Total Borrowings3 028  225 200319 367334 367473 367
Trade Creditors Trade Payables113 709166 811105 109121 02687 82683 54584 712
Trade Debtors Trade Receivables   7 6875 760  
Director Remuneration 67 60759 34546 888   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-31
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements