The Boston Tea Party Group Limited


The Boston Tea Party Group started in year 2004 as Private Limited Company with registration number 05302325. The The Boston Tea Party Group company has been functioning successfully for 20 years now and its status is active. The firm's office is based in at 75 Park Street. Postal code: BS1 5PF. Since Thu, 3rd Nov 2005 The Boston Tea Party Group Limited is no longer carrying the name Ram (104).

The firm has 4 directors, namely Paul H., Thomas K. and Sam R. and others. Of them, Charles C. has been with the company the longest, being appointed on 10 December 2004 and Paul H. has been with the company for the least time - from 2 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Boston Tea Party Group Limited Address / Contact

Office Address 75 Park Street
Office Address2 Bristol
Town
Post code BS1 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05302325
Date of Incorporation Thu, 2nd Dec 2004
Industry Licensed restaurants
Industry Unlicensed restaurants and cafes
End of financial Year 25th October
Company age 20 years old
Account next due date Thu, 25th Jul 2024 (92 days left)
Account last made up date Wed, 19th Oct 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Paul H.

Position: Director

Appointed: 02 August 2023

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Thomas K.

Position: Director

Appointed: 24 October 2013

Sam R.

Position: Director

Appointed: 18 March 2005

Charles C.

Position: Director

Appointed: 10 December 2004

Julie C.

Position: Director

Appointed: 25 February 2019

Resigned: 23 November 2022

Suzanne M.

Position: Director

Appointed: 01 December 2014

Resigned: 19 April 2017

Shelley W.

Position: Secretary

Appointed: 22 June 2010

Resigned: 25 January 2019

Suzanne M.

Position: Secretary

Appointed: 03 May 2005

Resigned: 22 June 2010

Suzanne M.

Position: Director

Appointed: 18 March 2005

Resigned: 17 June 2014

Jason M.

Position: Secretary

Appointed: 02 December 2004

Resigned: 03 May 2005

Bruce R.

Position: Director

Appointed: 02 December 2004

Resigned: 10 December 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Charles C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Charles C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ram (104) November 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-212021-10-25
Balance Sheet
Cash Bank On Hand2 740 9592 221 727
Current Assets3 329 3972 851 264
Debtors329 237378 315
Net Assets Liabilities3 332 5152 867 612
Other Debtors77 044151 997
Property Plant Equipment4 469 3145 307 144
Total Inventories259 201251 222
Other
Accrued Liabilities Deferred Income313 511653 203
Accrued Liabilities Not Expressed Within Creditors Subtotal387 977451 298
Accumulated Depreciation Impairment Property Plant Equipment5 149 5745 683 343
Administrative Expenses12 775 67813 636 888
Average Number Employees During Period565576
Bank Borrowings Overdrafts175 000700 000
Called Up Share Capital Not Paid Not Expressed As Current Asset1 622 2451 600 103
Cost Sales3 532 5373 268 842
Creditors3 375 4643 814 601
Disposals Decrease In Depreciation Impairment Property Plant Equipment 328 821
Disposals Property Plant Equipment 384 296
Fixed Assets4 469 3145 307 144
Gross Profit Loss11 075 39510 039 953
Increase From Depreciation Charge For Year Property Plant Equipment 862 590
Interest Payable Similar Charges Finance Costs59 620109 258
Net Current Assets Liabilities-46 067-963 337
Operating Profit Loss710 755-341 568
Other Creditors485 334262 624
Other Interest Receivable Similar Income Finance Income30013
Other Inventories259 201251 222
Other Operating Income2 411 0383 255 367
Prepayments Accrued Income252 193226 318
Profit Loss On Ordinary Activities After Tax409 804-513 530
Profit Loss On Ordinary Activities Before Tax651 435-450 813
Property Plant Equipment Gross Cost9 618 88810 990 487
Taxation Social Security Payable902 708418 118
Tax Tax Credit On Profit Or Loss On Ordinary Activities241 63162 717
Total Additions Including From Business Combinations Property Plant Equipment 1 755 895
Total Assets Less Current Liabilities6 045 4925 943 910
Trade Creditors Trade Payables1 498 9111 780 656
Turnover Revenue14 607 93213 308 795

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Wed, 19th Oct 2022
filed on: 26th, July 2023
Free Download (33 pages)

Company search

Advertisements