The Confederacy Limited HOOK


Founded in 2009, The Confederacy, classified under reg no. 07041871 is an active company. Currently registered at The Phoenix Inn London Road RG27 8RT, Hook the company has been in the business for 15 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 10th February 2014 The Confederacy Limited is no longer carrying the name Old Jewry Investments.

The firm has 2 directors, namely Andrew R., Sisi R.. Of them, Andrew R., Sisi R. have been with the company the longest, being appointed on 15 February 2016. As of 6 May 2024, there was 1 ex director - Peter S.. There were no ex secretaries.

The Confederacy Limited Address / Contact

Office Address The Phoenix Inn London Road
Office Address2 Hartley Wintney
Town Hook
Post code RG27 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07041871
Date of Incorporation Wed, 14th Oct 2009
Industry Public houses and bars
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Andrew R.

Position: Director

Appointed: 15 February 2016

Sisi R.

Position: Director

Appointed: 15 February 2016

Peter S.

Position: Director

Appointed: 14 October 2009

Resigned: 07 July 2022

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Sisi R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew R. This PSC owns 25-50% shares and has 25-50% voting rights.

Sisi R.

Notified on 7 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Old Jewry Investments February 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth67 06964 093     
Balance Sheet
Cash Bank On Hand 6 41717 0461 7959 30715 2122
Current Assets101 888117 630105 47675 44262 79077 72357 871
Debtors39 98048 21357 66544 65740 77649 80445 209
Net Assets Liabilities 64 09313 479-126 290-134 652-114 412-211 664
Other Debtors   33 02032 16232 39332 389
Property Plant Equipment 71 56971 02537 19724 81324 38819 547
Total Inventories 63 00030 76528 99012 70712 70712 660
Cash Bank In Hand6 9086 417     
Net Assets Liabilities Including Pension Asset Liability67 06964 093     
Stocks Inventory55 00063 000     
Tangible Fixed Assets72 35171 569     
Reserves/Capital
Called Up Share Capital20 00020 000     
Profit Loss Account Reserve47 06944 093     
Shareholder Funds67 06964 093     
Other
Version Production Software    2 021  
Accrued Liabilities   11 4845 2294 570 
Accumulated Depreciation Impairment Property Plant Equipment 85 147102 346116 89482 24489 77897 822
Additions Other Than Through Business Combinations Property Plant Equipment    5 9309 3415 429
Average Number Employees During Period 384445353343
Bank Borrowings    31 73124 35717 530
Bank Borrowings Overdrafts    3 2697 72640 492
Creditors 114 796151 779231 862185 810187 532267 838
Deferred Tax Liabilities   7 0674 714  
Finished Goods Goods For Resale   28 99012 70712 707 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   -3 159-2 353  
Increase From Depreciation Charge For Year Property Plant Equipment  17 199 8 3049 1388 632
Loans From Directors   76 44473 75167 69767 613
Net Current Assets Liabilities5 0282 834-46 303-156 420-123 020-109 809-209 967
Other Creditors   16 9183 6025 9378 467
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 9541 604588
Other Disposals Property Plant Equipment    52 9642 2322 226
Prepayments Accrued Income   8 610 3 79610 758
Property Plant Equipment Gross Cost 156 716173 371154 091107 057114 166117 369
Raw Materials Consumables     12 70712 660
Taxation Including Deferred Taxation Balance Sheet Subtotal   7 0674 7144 6343 714
Taxation Social Security Payable   6 77313 4624 3193 728
Total Assets Less Current Liabilities77 37974 40324 722-119 223-98 207-85 421-190 420
Trade Creditors Trade Payables   80 13852 99953 11577 983
Trade Debtors Trade Receivables   3 0278 61413 6152 062
Value-added Tax Payable   40 10533 49844 16869 555
Advances Credits Directors  17 33617 33617 33617 33617 336
Amount Specific Advance Or Credit Directors   17 33617 33617 33617 336
Creditors Due Within One Year96 860114 796     
Number Shares Allotted 2 000 000     
Par Value Share 1     
Provisions For Liabilities Balance Sheet Subtotal 10 31011 243    
Provisions For Liabilities Charges10 31010 310     
Share Capital Allotted Called Up Paid20 00020 000     
Tangible Fixed Assets Additions 15 618     
Tangible Fixed Assets Cost Or Valuation141 098156 716     
Tangible Fixed Assets Depreciation68 74785 147     
Tangible Fixed Assets Depreciation Charged In Period 16 400     
Total Additions Including From Business Combinations Property Plant Equipment  16 655    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 20th November 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search