The Classic Country Pub Co. Limited WEST MIDLANDS


The Classic Country Pub started in year 1998 as Private Limited Company with registration number 03588736. The The Classic Country Pub company has been functioning successfully for 26 years now and its status is active. The firm's office is based in West Midlands at 5 Hagley Court South, The. Postal code: DY5 1XE.

Currently there are 3 directors in the the firm, namely Paul S., Paul H. and Alison H.. In addition one secretary - Paul S. - is with the company. As of 15 May 2024, there was 1 ex secretary - David M.. There were no ex directors.

The Classic Country Pub Co. Limited Address / Contact

Office Address 5 Hagley Court South, The
Office Address2 Waterfront, Brierley Hill
Town West Midlands
Post code DY5 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588736
Date of Incorporation Fri, 26th Jun 1998
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Paul S.

Position: Secretary

Appointed: 23 January 2004

Paul S.

Position: Director

Appointed: 01 March 1999

Paul H.

Position: Director

Appointed: 26 June 1998

Alison H.

Position: Director

Appointed: 26 June 1998

David M.

Position: Secretary

Appointed: 01 March 1999

Resigned: 23 January 2004

Suzanne B.

Position: Nominee Secretary

Appointed: 26 June 1998

Resigned: 26 June 1998

Kevin B.

Position: Nominee Director

Appointed: 26 June 1998

Resigned: 26 June 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Paul H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alison H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Paul H.

Notified on 14 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 14 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Alison H.

Notified on 6 April 2016
Ceased on 14 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand956 432766 159555 943483 601816 8661 079 0021 180 485
Current Assets1 142 3961 008 631848 860697 489907 8231 161 0881 256 726
Debtors153 443180 370271 774194 77576 64963 72252 766
Net Assets Liabilities2 531 6402 849 7693 324 9233 129 1943 174 0343 242 0633 261 414
Other Debtors147 272174 464237 573194 77576 64963 72252 766
Property Plant Equipment2 244 3812 672 8853 080 4592 994 4812 921 1212 836 7482 768 989
Total Inventories32 52130 99721 14319 11314 30818 36423 475
Other
Accumulated Depreciation Impairment Property Plant Equipment1 046 3931 123 351497 311588 518681 408773 570857 507
Bank Borrowings Overdrafts40 574294 885 50 000   
Corporation Tax Payable92 50089 500 37963 85083 21564 950
Creditors546 922821 047476 896370 376515 910572 773579 301
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  718 128    
Disposals Property Plant Equipment  1 867 674    
Dividends Paid On Shares  192 000192 000192 000192 000192 000
Fixed Assets2 244 3812 672 8853 080 4592 994 4812 921 1212 836 7482 768 989
Increase From Depreciation Charge For Year Property Plant Equipment 76 95892 08891 20792 89092 16283 937
Net Current Assets Liabilities595 474187 584371 964327 113391 913588 315677 425
Other Creditors94 52565 986252 206258 536281 967298 276314 872
Other Taxation Social Security Payable64 61730 97931 67822 94237 43749 16051 847
Par Value Share 111111
Property Plant Equipment Gross Cost3 290 7743 796 2363 577 7703 582 9993 602 5293 610 3183 626 496
Provisions For Liabilities Balance Sheet Subtotal12 15010 700127 500142 400139 000183 000185 000
Total Additions Including From Business Combinations Property Plant Equipment   5 22919 5307 78916 178
Total Assets Less Current Liabilities2 839 8552 860 4693 452 4233 321 5943 313 0343 425 0633 446 414
Trade Creditors Trade Payables254 706308 592193 01288 519132 656142 122147 632
Trade Debtors Trade Receivables6 1715 90634 201    
Advances Credits Directors217  83 65346 874  
Advances Credits Made In Period Directors1 217 6 949 226 527  
Advances Credits Repaid In Period Directors4 2272176 949 96 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 25th, March 2024
Free Download (12 pages)

Company search

Advertisements