The Fighting Cocks Limited NEWPORT


Founded in 2015, The Fighting Cocks, classified under reg no. 09753370 is an active company. Currently registered at The Fighting Cocks PO30 3AR, Newport the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 3 directors, namely Peter W., Donna S. and Sam S.. Of them, Donna S., Sam S. have been with the company the longest, being appointed on 28 August 2015 and Peter W. has been with the company for the least time - from 10 December 2020. As of 1 May 2024, there was 1 ex director - Laura S.. There were no ex secretaries.

The Fighting Cocks Limited Address / Contact

Office Address The Fighting Cocks
Office Address2 Hale Common
Town Newport
Post code PO30 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09753370
Date of Incorporation Fri, 28th Aug 2015
Industry Public houses and bars
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Peter W.

Position: Director

Appointed: 10 December 2020

Donna S.

Position: Director

Appointed: 28 August 2015

Sam S.

Position: Director

Appointed: 28 August 2015

Laura S.

Position: Director

Appointed: 10 December 2020

Resigned: 29 September 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Thomas S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Donna S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sam S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Thomas S.

Notified on 26 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Donna S.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Sam S.

Notified on 6 April 2016
Ceased on 26 April 2019
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 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-6 485       
Balance Sheet
Cash Bank In Hand103 438       
Cash Bank On Hand103 43895 04875 81111 00042 98047 293122 766100 028
Current Assets210 980302 991265 123448 763600 822660 891811 035836 446
Debtors95 542195 194153 312403 763533 842595 598670 269717 239
Intangible Fixed Assets49 999       
Net Assets Liabilities-6 485134 72412146 387-35 01288 794246 145354 512
Other Debtors95 542195 193153 313403 763533 842595 598670 269717 239
Property Plant Equipment127 423143 603126 10597 74955 12765 60262 813 
Stocks Inventory12 000       
Tangible Fixed Assets127 424       
Total Inventories12 00012 75036 00034 00024 00018 00018 00019 179
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-6 585       
Shareholder Funds-6 485       
Other
Amount Specific Advance Or Credit Directors 122 88269 179242 066344 526400 905461 697505 985
Amount Specific Advance Or Credit Made In Period Directors  90 843205 336102 46056 37960 79244 288
Amount Specific Advance Or Credit Repaid In Period Directors  144 54632 449    
Accumulated Amortisation Impairment Intangible Assets 60 000120 000180 000240 000299 999299 999 
Accumulated Depreciation Impairment Property Plant Equipment14 35651 47391 923134 172162 623198 630221 129250 751
Amounts Owed To Group Undertakings 169 021      
Average Number Employees During Period3538404033363842
Bank Borrowings Overdrafts20 77 6513 32793 33373 33353 33333 333
Creditors394 88825 41615 471183 499350 633309 573204 054428 552
Creditors Due Within One Year394 888       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28913 200   
Disposals Property Plant Equipment   60727 050   
Finance Lease Liabilities Present Value Total 25 41615 47110 499    
Fixed Assets177 423383 602306 104217 748115 12665 60262 81391 765
Increase From Amortisation Charge For Year Intangible Assets 60 00060 00060 00060 00059 999  
Increase From Depreciation Charge For Year Property Plant Equipment 37 11740 45042 53841 65136 00722 49927 755
Intangible Assets49 999239 999179 999119 99959 999   
Intangible Assets Gross Cost49 999299 999299 999299 999299 999299 999299 999 
Intangible Fixed Assets Additions49 999       
Intangible Fixed Assets Cost Or Valuation49 999       
Net Current Assets Liabilities-183 908-293 053-305 98324 144207 990339 655394 774407 894
Number Shares Allotted100       
Number Shares Issued Fully Paid     250250250
Other Creditors159 12638 50355 407173 000257 300236 240150 72164 880
Other Taxation Social Security Payable82 303186 212235 741175 341168 931125 051201 591180 552
Par Value Share1    111
Property Plant Equipment Gross Cost141 779195 076218 028231 921217 750264 232283 942319 658
Provisions For Liabilities Balance Sheet Subtotal   12 0067 4956 8907 38814 506
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions141 780       
Tangible Fixed Assets Cost Or Valuation141 780       
Tangible Fixed Assets Depreciation14 356       
Tangible Fixed Assets Depreciation Charged In Period14 356       
Total Additions Including From Business Combinations Property Plant Equipment 53 29722 95214 50012 87946 48219 71058 574
Total Assets Less Current Liabilities-6 485160 140121241 892323 116405 257457 587499 659
Trade Creditors Trade Payables153 439176 893181 864180 887130 47473 361129 276119 559

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 6th November 2022 director's details were changed
filed on: 14th, September 2023
Free Download (2 pages)

Company search