The Old Ale House Limited MILTON KEYNES


Founded in 2015, The Old Ale House, classified under reg no. 09734097 is an active company. Currently registered at 11 Market Place MK17 9PZ, Milton Keynes the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Becky M., appointed on 14 August 2015. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Chantelle H., David H. and others listed below. There were no ex secretaries.

The Old Ale House Limited Address / Contact

Office Address 11 Market Place
Office Address2 Woburn
Town Milton Keynes
Post code MK17 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09734097
Date of Incorporation Fri, 14th Aug 2015
Industry Public houses and bars
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Becky M.

Position: Director

Appointed: 14 August 2015

Chantelle H.

Position: Director

Appointed: 01 July 2016

Resigned: 05 July 2019

David H.

Position: Director

Appointed: 30 June 2016

Resigned: 12 August 2019

Lee C.

Position: Director

Appointed: 14 August 2015

Resigned: 30 June 2016

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Becky M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Chantelle H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Becky M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David H.

Notified on 1 July 2016
Ceased on 12 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chantelle H.

Notified on 1 July 2016
Ceased on 5 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth766      
Balance Sheet
Cash Bank In Hand9 061      
Current Assets35 05443 68428 61521 10512 11813 19913 878
Debtors20 493      
Stocks Inventory5 500      
Tangible Fixed Assets29 633      
Net Assets Liabilities   -17 082-45 716-78 634-104 467
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve764      
Shareholder Funds766      
Other
Average Number Employees During Period  11111
Creditors63 92165 49562 05250 98334 37527 48727 487
Creditors Due Within One Year63 921      
Fixed Assets29 63322 74917 06212 7969 5978 8296 622
Net Current Assets Liabilities-28 867-21 811-33 437-29 878-20 938-59 976-83 602
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions35 433      
Tangible Fixed Assets Cost Or Valuation35 433      
Tangible Fixed Assets Depreciation5 800      
Tangible Fixed Assets Depreciation Charged In Period5 800      
Total Assets Less Current Liabilities766938-16 375-17 082-11 341-51 147-76 980

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements