The Meeting House Cafe Limited SOMERSET


The Meeting House Cafe started in year 2004 as Private Limited Company with registration number 05319290. The The Meeting House Cafe company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Somerset at The Meeting House Cafe, East. Postal code: TA19 0AN.

The firm has one director. Julie M., appointed on 1 January 2024. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Zoe T. who worked with the the firm until 3 June 2009.

The Meeting House Cafe Limited Address / Contact

Office Address The Meeting House Cafe, East
Office Address2 Street, Ilminster
Town Somerset
Post code TA19 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05319290
Date of Incorporation Wed, 22nd Dec 2004
Industry Licensed restaurants
End of financial Year 31st January
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Julie M.

Position: Director

Appointed: 01 January 2024

Carol H.

Position: Director

Appointed: 01 September 2021

Resigned: 30 September 2022

Anthony N.

Position: Director

Appointed: 01 March 2019

Resigned: 31 January 2024

Jerry B.

Position: Director

Appointed: 01 June 2018

Resigned: 01 October 2019

Anthony H.

Position: Director

Appointed: 10 June 2016

Resigned: 07 November 2021

Barbara H.

Position: Director

Appointed: 10 June 2016

Resigned: 01 October 2020

Annie L.

Position: Director

Appointed: 15 July 2013

Resigned: 30 March 2015

Thomas J.

Position: Director

Appointed: 10 October 2010

Resigned: 31 July 2013

Catherine H.

Position: Director

Appointed: 01 October 2010

Resigned: 01 June 2017

Christine W.

Position: Director

Appointed: 01 September 2010

Resigned: 01 October 2020

Helen W.

Position: Director

Appointed: 01 July 2010

Resigned: 01 March 2019

Jon L.

Position: Director

Appointed: 29 April 2009

Resigned: 01 September 2010

Anthony P.

Position: Director

Appointed: 20 April 2009

Resigned: 01 August 2018

Carolyn F.

Position: Director

Appointed: 20 March 2009

Resigned: 31 October 2009

Catherine H.

Position: Director

Appointed: 20 March 2009

Resigned: 01 July 2009

Christine A.

Position: Director

Appointed: 20 March 2009

Resigned: 30 September 2021

Michael F.

Position: Director

Appointed: 20 March 2009

Resigned: 01 September 2010

Alan M.

Position: Director

Appointed: 20 March 2009

Resigned: 09 May 2009

Mary R.

Position: Director

Appointed: 20 March 2009

Resigned: 26 March 2010

Martin C.

Position: Director

Appointed: 19 January 2005

Resigned: 31 March 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2004

Resigned: 22 December 2004

Joseph B.

Position: Director

Appointed: 22 December 2004

Resigned: 20 March 2009

Zoe T.

Position: Secretary

Appointed: 22 December 2004

Resigned: 03 June 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 22 December 2004

Resigned: 22 December 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is The Meeting House Arts Centre Limited from Ilminster, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Anthony P. This PSC has significiant influence or control over the company,. Then there is Christine W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

The Meeting House Arts Centre Limited

The Meeting House East Street, Ilminster, TA19 0AN, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House
Registration number 06031955
Notified on 20 October 2017
Nature of control: 75,01-100% voting rights

Anthony P.

Notified on 1 October 2016
Ceased on 20 October 2017
Nature of control: significiant influence or control

Christine W.

Notified on 10 June 2017
Ceased on 20 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 6601 514       
Balance Sheet
Cash Bank On Hand    5267303 7327 6327 596
Current Assets2 4942 2112 8413 9191 4222 1103 732  
Debtors675662  553530   
Net Assets Liabilities 1 5141 6452 412812853-10 842-3 579430
Other Debtors    46    
Property Plant Equipment    649486363272204
Total Inventories    850850   
Cash Bank In Hand969699       
Net Assets Liabilities Including Pension Asset Liability1 6601 514       
Stocks Inventory850850       
Tangible Fixed Assets1 6691 540       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 6581 512       
Shareholder Funds1 6601 514       
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 6005 7635 8865 9776 045
Amounts Owed To Related Parties      13 6859 0314 931
Average Number Employees During Period  5556322
Bank Overdrafts    706    
Creditors 2 2372 7952 8251 7661 66014 86811 4317 331
Depreciation Expense Property Plant Equipment       9168
Fixed Assets1 6691 5401 155866649    
Increase From Depreciation Charge For Year Property Plant Equipment     163123 68
Net Current Assets Liabilities-9-264901 546163450-11 136-3 799265
Other Creditors     67   
Other Inventories    850850   
Prepayments    507530   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 442444452507    
Property Plant Equipment Gross Cost    6 2496 2496 2496 2496 249
Provisions For Liabilities Balance Sheet Subtotal     83695239
Taxation Social Security Payable     217   
Total Assets Less Current Liabilities    812936-10 773-3 527469
Total Borrowings    706    
Trade Creditors Trade Payables    1 0601 3761 1832 4002 400
Creditors Due Within One Year2 5032 237       
Number Shares Allotted22       
Par Value Share 1       
Value Shares Allotted22       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements