The County Restaurant Limited NEWTON AYCLIFFE


The County Restaurant started in year 2011 as Private Limited Company with registration number 07578555. The The County Restaurant company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Newton Aycliffe at 13 The Green. Postal code: DL5 6LX.

As of 15 June 2024, there were 4 ex directors - Michael P., Collette F. and others listed below. There were no ex secretaries.

The County Restaurant Limited Address / Contact

Office Address 13 The Green
Office Address2 Aycliffe Village
Town Newton Aycliffe
Post code DL5 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07578555
Date of Incorporation Fri, 25th Mar 2011
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 08 October 2019

Resigned: 06 January 2020

Collette F.

Position: Director

Appointed: 27 March 2011

Resigned: 08 October 2019

Barbara K.

Position: Director

Appointed: 25 March 2011

Resigned: 25 March 2011

Stuart D.

Position: Director

Appointed: 25 March 2011

Resigned: 08 October 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Michael Parkin Holdings Limited from Stockton On Tees, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stuart D. This PSC has significiant influence or control over the company,. Then there is Collette F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael Parkin Holdings Limited

22 Stone Cross Fishburn, Fishburn, Stockton On Tees, Co. Durham, TS21 4EH, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12064165
Notified on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart D.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: significiant influence or control

Collette F.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand65 73539 72939 37320 6115 18868 252116 74773 977
Current Assets73 60246 90046 16727 29018 93882 085131 107110 094
Debtors1 5871651693498 2508 3339 10517 749
Net Assets Liabilities32216 63217 4001 294-20 56312 18759 40859 370
Other Debtors 1651693466 7028 333  
Property Plant Equipment30 90327 33825 22522 56320 29732 71470 567 
Total Inventories6 2807 0066 6256 3305 5005 5005 25518 368
Other
Accumulated Amortisation Impairment Intangible Assets40 00048 00056 00064 00072 00080 00080 000 
Accumulated Depreciation Impairment Property Plant Equipment25 72931 53435 48732 43836 78243 50347 56658 219
Additions Other Than Through Business Combinations Property Plant Equipment 2 2403 9627 6382 78419 138  
Amortisation Expense Intangible Assets8 0008 000      
Amortisation Rate Used For Intangible Assets 101010    
Average Number Employees During Period 32312723232335
Bank Borrowings Overdrafts 7 539   50 000  
Corporation Tax Payable 16 4287 6796 6244 2098 883  
Creditors139 24785 38173 99460 92163 97396 42240 70435 452
Depreciation Expense Property Plant Equipment6 5015 805      
Depreciation Rate Used For Property Plant Equipment 101010    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 4948 041    
Disposals Property Plant Equipment  2 12213 350    
Dividends Paid On Shares   16 0008 000   
Fixed Assets70 90359 33849 22538 56328 29732 71470 56770 496
Increase From Amortisation Charge For Year Intangible Assets 8 0008 0008 0008 0008 000  
Increase From Depreciation Charge For Year Property Plant Equipment 5 8055 4474 9914 4856 7234 06310 653
Intangible Assets40 00032 00024 00016 0008 000   
Intangible Assets Gross Cost 80 00080 00080 00080 00080 00080 000 
Net Current Assets Liabilities-65 645-38 481-27 827-33 634-45 035-14 33747 16037 703
Other Creditors 17 48923 18312 04815 53121 562  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    141   
Other Disposals Property Plant Equipment    705   
Other Taxation Social Security Payable 30 77524 11326 22336 8774 751  
Property Plant Equipment Gross Cost56 63258 87260 71255 00057 07976 217118 133128 715
Provisions For Liabilities Balance Sheet Subtotal 4 2253 9983 6353 8256 19017 61513 377
Taxation Including Deferred Taxation Balance Sheet Subtotal4 9364 225      
Total Assets Less Current Liabilities5 25820 85721 3984 929-18 25818 377117 727108 199
Trade Creditors Trade Payables 13 15019 01916 0268 87611 228  
Trade Debtors Trade Receivables   31 5484  
Advances Credits Directors40 527161      
Advances Credits Made In Period Directors10 864       
Advances Credits Repaid In Period Directors629       
Total Additions Including From Business Combinations Property Plant Equipment      41 91610 582

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-03-25
filed on: 27th, March 2023
Free Download (4 pages)

Company search