The Old Bottle House Inn Limited TONBRIDGE


Founded in 2008, The Old Bottle House Inn, classified under reg no. 06534267 is an active company. Currently registered at The Bottle House Inn Coldharbour Road TN11 8ET, Tonbridge the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely David R., Alexander A. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 28 March 2008 and David R. has been with the company for the least time - from 3 November 2023. At the moment 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 Old Bottle House Inn Limited Address / Contact

Office Address The Bottle House Inn Coldharbour Road
Office Address2 Penshurst
Town Tonbridge
Post code TN11 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06534267
Date of Incorporation Thu, 13th Mar 2008
Industry Public houses and bars
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

David R.

Position: Director

Appointed: 03 November 2023

Alexander A.

Position: Director

Appointed: 27 January 2012

Paul H.

Position: Director

Appointed: 28 March 2008

Colin T.

Position: Director

Appointed: 01 December 2019

Resigned: 31 December 2021

Alan O.

Position: Director

Appointed: 17 October 2016

Resigned: 16 February 2019

Ralph A.

Position: Director

Appointed: 27 January 2012

Resigned: 20 June 2016

Fabian A.

Position: Director

Appointed: 03 August 2009

Resigned: 09 February 2016

Michael S.

Position: Director

Appointed: 28 May 2009

Resigned: 01 March 2020

James P.

Position: Director

Appointed: 17 November 2008

Resigned: 16 February 2015

Sigrid A.

Position: Director

Appointed: 28 March 2008

Resigned: 20 June 2016

Michael A.

Position: Secretary

Appointed: 28 March 2008

Resigned: 24 March 2019

Bibi A.

Position: Secretary

Appointed: 13 March 2008

Resigned: 28 March 2008

Michael A.

Position: Director

Appointed: 13 March 2008

Resigned: 24 March 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Blackham Ventures Limited from Faversham, England. This PSC is categorised as "a private limited company by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alexander A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Blackham Ventures Limited

The Goods Shed Jubilee Way, Faversham, Kent, ME13 8GD, England

Legal authority England And Wales
Legal form Private Limited Company By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 14105332
Notified on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Alexander A.

Notified on 24 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael A.

Notified on 1 March 2017
Ceased on 24 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-440 815-451 993     
Balance Sheet
Cash Bank On Hand  109 03993157 838186 242133 539
Current Assets156 567110 708124 90514 54098 912199 851146 814
Debtors3 9232 7591 36990931 4611 1091 275
Net Assets Liabilities  -429 894-485 344-468 370-378 715-401 663
Other Debtors  1 36987530 410  
Property Plant Equipment  55 90664 85961 75151 45150 626
Total Inventories  14 49712 7009 61312 50012 000
Cash Bank In Hand138 90796 753     
Intangible Fixed Assets70 64248 906     
Net Assets Liabilities Including Pension Asset Liability-440 815-451 993     
Stocks Inventory13 73711 196     
Tangible Fixed Assets68 02152 087     
Reserves/Capital
Called Up Share Capital930930     
Profit Loss Account Reserve-441 745-452 923     
Shareholder Funds-440 815-451 993     
Other
Accrued Liabilities     7 7226 014
Accumulated Amortisation Impairment Intangible Assets  217 360217 360217 360217 360 
Accumulated Depreciation Impairment Property Plant Equipment  232 958254 679275 263292 413309 289
Average Number Employees During Period  2221151925
Bank Borrowings    50 0005 4005 766
Bank Borrowings Overdrafts   1 24350 00044 13738 139
Bank Overdrafts   1 243   
Corporation Tax Payable     1 
Creditors  550 845517 845594 845574 982520 984
Fixed Assets138 663100 99355 90664 85961 75151 45150 626
Increase From Depreciation Charge For Year Property Plant Equipment   21 72120 58417 15016 876
Intangible Assets Gross Cost  217 360217 360217 360217 360 
Merchandise   12 7009 61312 50012 000
Net Current Assets Liabilities89 65656 14865 045-32 35864 724144 81668 695
Number Shares Issued Fully Paid    9 3009 3009 300
Other Creditors  550 845517 845 1 013 
Other Taxation Social Security Payable  27 4624 6571 7674 484 
Par Value Share 0  000
Prepayments    1 0511 1091 275
Profit Loss    16 97489 655-22 948
Property Plant Equipment Gross Cost  288 864319 538337 014343 864359 915
Total Additions Including From Business Combinations Property Plant Equipment   30 67417 4766 85016 051
Total Assets Less Current Liabilities228 319157 141120 95132 501126 475196 267119 321
Trade Creditors Trade Payables  29 71825 96116 60123 21239 316
Amount Specific Advance Or Credit Directors-669 134-609 134     
Creditors Due After One Year669 134609 134     
Creditors Due Within One Year66 91154 560     
Number Shares Allotted9 3009 300     
Value Shares Allotted930930     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-11-03
filed on: 15th, November 2023
Free Download (2 pages)

Company search