The Blue Bell Inn (emsworth) Limited HAMPSHIRE


The Blue Bell Inn (emsworth) started in year 2004 as Private Limited Company with registration number 05010452. The The Blue Bell Inn (emsworth) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hampshire at 8 Spur Road, Cosham. Postal code: PO6 3EB.

The company has one director. Thomas B., appointed on 8 January 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Thomas B. who worked with the the company until 25 September 2017.

The Blue Bell Inn (emsworth) Limited Address / Contact

Office Address 8 Spur Road, Cosham
Office Address2 Portsmouth
Town Hampshire
Post code PO6 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05010452
Date of Incorporation Thu, 8th Jan 2004
Industry Public houses and bars
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Thomas B.

Position: Director

Appointed: 08 January 2004

John M.

Position: Director

Appointed: 25 September 2017

Resigned: 17 October 2017

James P.

Position: Director

Appointed: 25 September 2017

Resigned: 17 October 2017

Ben H.

Position: Director

Appointed: 01 March 2008

Resigned: 31 March 2009

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 January 2004

Resigned: 14 January 2004

Joshua B.

Position: Director

Appointed: 08 January 2004

Resigned: 03 July 2017

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 08 January 2004

Resigned: 14 January 2004

Thomas B.

Position: Secretary

Appointed: 08 January 2004

Resigned: 25 September 2017

Thomas B.

Position: Director

Appointed: 08 January 2004

Resigned: 25 September 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats researched, there is Thomas B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas B. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is Jjg Holdings Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Thomas B.

Notified on 30 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Thomas B.

Notified on 30 October 2017
Nature of control: 50,01-75% shares
25-50% voting rights

Jjg Holdings Limited

8 Spur Road, Cosham, Portsmouth, PO6 3EB, England

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies
Registration number 10977117
Notified on 25 September 2017
Ceased on 30 October 2017
Nature of control: 75,01-100% shares

Thomas B.

Notified on 8 January 2017
Ceased on 25 September 2017
Nature of control: 25-50% shares

Thomas B.

Notified on 8 January 2017
Ceased on 25 September 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 2141 6441 72811 84928 857      
Balance Sheet
Cash Bank On Hand    34 21554 12034 78130 7055 4506 21535 605
Current Assets29 97336 49928 09340 44459 54977 28355 74963 69829 140101 354126 049
Debtors2 9224 6022 7502 75015 97213 30110 27422 01221 13086 22781 176
Net Assets Liabilities     46 69638 82526 1267 9084 6131 939
Other Debtors    15 97213 30110 27422 01221 13086 22781 176
Property Plant Equipment    12 87722 01822 50427 22531 92567 72053 645
Total Inventories    9 3619 86210 69410 9812 5608 9129 268
Cash Bank In Hand15 65621 03515 47328 03634 216      
Intangible Fixed Assets18 00016 50015 00013 50012 000      
Net Assets Liabilities Including Pension Asset Liability1 2141 644 11 84928 857      
Stocks Inventory11 39510 8629 8709 6589 361      
Tangible Fixed Assets16 45416 36012 61214 45112 877      
Reserves/Capital
Called Up Share Capital33333      
Profit Loss Account Reserve1 2111 6411 72511 84628 854      
Shareholder Funds1 2141 6441 72811 84928 857      
Other
Accumulated Amortisation Impairment Intangible Assets    18 00019 50021 00022 50024 00025 50027 000
Accumulated Depreciation Impairment Property Plant Equipment    49 14856 34252 12360 81371 11391 74291 237
Average Number Employees During Period       16171417
Bank Borrowings Overdrafts        10 9958 281 
Corporation Tax Payable    13 48716 7577 6315 6033 0823 13612 280
Creditors    55 56963 10544 15267 39953 091163 487177 941
Dividends Paid On Shares       7 5006 000  
Fixed Assets34 45432 86027 61227 95124 87732 51831 50434 72537 92572 22056 645
Increase From Amortisation Charge For Year Intangible Assets     1 5001 500 1 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment     7 3397 501 10 30022 26717 703
Intangible Assets    12 00010 5009 0007 5006 0004 5003 000
Intangible Assets Gross Cost    30 00030 000 30 00030 00030 000 
Net Current Assets Liabilities-19 169-31 216-25 884-16 1023 98014 17811 5973 701-23 951-62 133-51 892
Number Shares Issued Fully Paid     11    
Other Creditors    14 31613 6922 58019 292783101 03384 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     14511 721  1 63818 208
Other Disposals Property Plant Equipment     25013 351  2 50018 504
Other Taxation Social Security Payable    19 62225 65824 15130 67820 9833 48731 477
Par Value Share 111111    
Property Plant Equipment Gross Cost    62 02578 36074 62788 038103 038159 462144 882
Provisions For Liabilities Balance Sheet Subtotal      4 2764 8986 0665 4742 814
Total Additions Including From Business Combinations Property Plant Equipment     16 5859 618 15 00058 9243 924
Total Assets Less Current Liabilities15 2851 6441 72811 84928 85746 69643 10131 02413 97410 0874 753
Trade Creditors Trade Payables    8 1446 9989 79011 82617 24847 55049 353
Creditors Due Within One Year49 14267 71553 97756 54655 569      
Intangible Fixed Assets Aggregate Amortisation Impairment12 00013 50015 00016 50018 000      
Intangible Fixed Assets Amortisation Charged In Period 1 5001 5001 5001 500      
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000      
Number Shares Allotted 1111      
Creditors Due After One Year14 071          
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions 5 5575506 6562 718      
Tangible Fixed Assets Cost Or Valuation48 58352 22652 65159 30762 025      
Tangible Fixed Assets Depreciation32 12935 86640 03944 85649 148      
Tangible Fixed Assets Depreciation Charged In Period 5 4544 2044 8174 292      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 71731        
Tangible Fixed Assets Disposals 1 914125        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements