The Crab & Winkle Co. Ltd. WHITSTABLE


Founded in 1998, The Crab & Winkle, classified under reg no. 03496760 is an active company. Currently registered at South Quay CT5 1AB, Whitstable the company has been in the business for twenty six years. Its financial year was closed on 30th May and its latest financial statement was filed on May 31, 2022.

The company has one director. Elizabeth B., appointed on 5 July 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Crab & Winkle Co. Ltd. Address / Contact

Office Address South Quay
Office Address2 The Harbour
Town Whitstable
Post code CT5 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03496760
Date of Incorporation Wed, 21st Jan 1998
Industry Licensed restaurants
End of financial Year 30th May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 05 July 2011

Peter B.

Position: Director

Appointed: 28 January 2009

Resigned: 13 April 2023

Andrew B.

Position: Secretary

Appointed: 26 October 2005

Resigned: 22 February 2009

Victoria B.

Position: Director

Appointed: 26 October 2005

Resigned: 22 February 2009

Andrew B.

Position: Director

Appointed: 20 January 2004

Resigned: 22 February 2009

Eileen B.

Position: Director

Appointed: 20 February 2001

Resigned: 26 October 2005

Andrew B.

Position: Director

Appointed: 21 January 1998

Resigned: 20 February 2001

Peter B.

Position: Director

Appointed: 21 January 1998

Resigned: 26 October 2005

Peter B.

Position: Secretary

Appointed: 21 January 1998

Resigned: 26 October 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1998

Resigned: 21 January 1998

Mark B.

Position: Director

Appointed: 21 January 1998

Resigned: 20 February 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Elizabeth B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Elizabeth B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand101 021174 017256 376160 33486 896
Current Assets148 271221 335283 995207 495107 052
Debtors3 20220 4589 00447 16120 156
Net Assets Liabilities151 157102 997113 388-198 678-158 539
Other Debtors3 20220 4589 00447 16120 156
Property Plant Equipment214 911215 576217 703  
Total Inventories44 04826 86018 615  
Other
Accumulated Depreciation Impairment Property Plant Equipment563 039606 343652 713  
Additions Other Than Through Business Combinations Property Plant Equipment 43 96948 4978 648 
Average Number Employees During Period43401541
Bank Borrowings Overdrafts 2 57630 90930 90930 909
Corporation Tax Payable7 866 18 917  
Creditors194 151149 695248 047316 021206 912
Depreciation Rate Used For Property Plant Equipment 20102020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   715 150 
Disposals Property Plant Equipment   879 064 
Future Minimum Lease Payments Under Non-cancellable Operating Leases463 283421 483379 683337 883 
Increase From Depreciation Charge For Year Property Plant Equipment 43 30446 37062 437 
Net Current Assets Liabilities-45 88071 64035 948-108 526-99 860
Other Creditors110 79685 737131 992213 798150 157
Other Taxation Social Security Payable22 87110 4192 77422 200 
Property Plant Equipment Gross Cost777 950821 919870 416  
Taxation Including Deferred Taxation Balance Sheet Subtotal17 87416 79519 202 -563
Total Assets Less Current Liabilities169 031287 216253 651-108 526-99 860
Trade Creditors Trade Payables52 61850 96363 45549 11425 846

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 12th, March 2024
Free Download (8 pages)

Company search

Advertisements