The Butcher’s Tap & Grill Limited MARLOW


The Butcher’s Tap & Grill Limited is a private limited company that can be found at The Hand and Flowers, 126 West Street, Marlow SL7 2BP. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-04-13, this 7-year-old company is run by 2 directors.
Director Beth C., appointed on 21 April 2023. Director Thomas K., appointed on 20 June 2017.
The company is officially categorised as "licensed restaurants" (Standard Industrial Classification: 56101). According to CH information there was a name change on 2021-01-08 and their previous name was The Butcher's Tap Limited.
The last confirmation statement was sent on 2023-01-18 and the date for the subsequent filing is 2024-02-01. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

The Butcher’s Tap & Grill Limited Address / Contact

Office Address The Hand And Flowers
Office Address2 126 West Street
Town Marlow
Post code SL7 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10724940
Date of Incorporation Thu, 13th Apr 2017
Industry Licensed restaurants
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Beth C.

Position: Director

Appointed: 21 April 2023

Thomas K.

Position: Director

Appointed: 20 June 2017

Stephen L.

Position: Director

Appointed: 16 December 2019

Resigned: 03 January 2023

Wayne S.

Position: Director

Appointed: 05 October 2018

Resigned: 03 January 2023

John F.

Position: Director

Appointed: 05 March 2018

Resigned: 05 October 2018

Darren K.

Position: Director

Appointed: 12 January 2018

Resigned: 04 December 2019

Andrew C.

Position: Director

Appointed: 20 June 2017

Resigned: 03 January 2023

Russell D.

Position: Director

Appointed: 20 June 2017

Resigned: 12 January 2018

Clive C.

Position: Director

Appointed: 13 April 2017

Resigned: 05 March 2018

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Tom Kerridge Consultancy Limited from Marlow, England. This PSC is classified as "a 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 entity in the persons with significant control register is Greene King Brewing and Retailing Limited that put Bury St. Edmunds, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tom Kerridge Consultancy Limited

8 Marlow Road, Bisham, Marlow, SL7 1RR, England

Legal authority United Kingdom
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 08825006
Notified on 13 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Greene King Brewing And Retailing Limited

Legal authority United Kingdom
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 03298903
Notified on 13 April 2017
Ceased on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 13 April 2017
Ceased on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Butcher's Tap January 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 27885 21284 85886 32651 50396 937
Current Assets127 932112 069117 843132 76889 144212 206
Debtors78 13020 50625 82438 58817 45599 453
Net Assets Liabilities-48 735-26 020-26 417-54 8033 68260 509
Other Debtors53 9302 0813 49224 5975 08977 681
Property Plant Equipment211 743179 165123 637193 519158 11895 311
Total Inventories6 5246 3517 1617 85420 18615 816
Other
Accrued Liabilities3 0753 0756 3472 4004 5393 062
Accumulated Depreciation Impairment Property Plant Equipment15 12463 696116 189186 978246 916337 946
Additions Other Than Through Business Combinations Property Plant Equipment226 86715 994880140 67124 53728 223
Average Number Employees During Period101312112735
Creditors234 247180 922127 46891 19846 0332 071
Finished Goods Goods For Resale6 5246 3517 1617 85420 18615 816
Increase From Depreciation Charge For Year Property Plant Equipment15 12448 57252 49370 78959 93891 030
Net Current Assets Liabilities-26 231-24 263-22 586-170 002-93 681-27 072
Nominal Value Allotted Share Capital999999999999
Number Shares Issued Fully Paid999999999999
Other Creditors310274-71160 08445 9051 189
Other Remaining Borrowings234 247180 922127 46891 19846 0332 071
Par Value Share111111
Prepayments24 20010 46114 36713 99112 36621 772
Property Plant Equipment Gross Cost226 867242 861239 826380 497405 034433 257
Provisions For Liabilities Balance Sheet Subtotal   -12 87814 7225 659
Taxation Social Security Payable4 8577 14315 967 21 96681 931
Total Assets Less Current Liabilities185 512154 902101 05123 51764 43768 239
Total Borrowings234 247180 922127 46891 19846 0332 071
Trade Creditors Trade Payables65 46745 38637 732104 30756 96099 252
Trade Debtors Trade Receivables 7 9657 965   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 18, 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements