The Pickled Plum Pub Company Limited PERSHORE


The Pickled Plum Pub Company started in year 2013 as Private Limited Company with registration number 08610071. The The Pickled Plum Pub Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Pershore at 135 High Street. Postal code: WR10 1EQ.

The company has 2 directors, namely Cecilia M., Stuart G.. Of them, Stuart G. has been with the company the longest, being appointed on 15 July 2013 and Cecilia M. has been with the company for the least time - from 1 March 2021. As of 16 June 2024, there were 2 ex directors - Peter O., Norman C. and others listed below. There were no ex secretaries.

The Pickled Plum Pub Company Limited Address / Contact

Office Address 135 High Street
Office Address2 High Street
Town Pershore
Post code WR10 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08610071
Date of Incorporation Mon, 15th Jul 2013
Industry Public houses and bars
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Cecilia M.

Position: Director

Appointed: 01 March 2021

Stuart G.

Position: Director

Appointed: 15 July 2013

Peter O.

Position: Director

Appointed: 03 February 2015

Resigned: 25 February 2016

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 July 2013

Resigned: 15 July 2013

Norman C.

Position: Director

Appointed: 15 July 2013

Resigned: 13 February 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Sga Group (Pershore) Limited from Pershore, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sga Pub Enterprises Ltd that put Pershore, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sga Pub Enterprises Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sga Group (Pershore) Limited

The Courtyard 19 High Street, Pershore, Worcestershire, WR10 1AA, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 6021510
Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sga Pub Enterprises Ltd

The Courtyard 19 High Street, Pershore, Worcestershire, WR10 1AA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England Register Of Companies
Registration number 07781352
Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sga Pub Enterprises Ltd

The Courtyard 19 High Street, Pershore, Worcestershire, WR10 1AA, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07781352
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 7493 96316 247       
Balance Sheet
Cash Bank On Hand  43 93228 39974 74488 819105 900217 268196 064157 932
Current Assets45 45839 83256 09142 46788 595102 429121 802239 242212 136175 652
Debtors9 6525 6473 4821 6544 9685 3619 36411 3685 1924 659
Net Assets Liabilities  16 24716 82027 21543 27460 821134 30096 21456 213
Other Debtors  3 2801 6544 9685 3619 36411 3685 1924 659
Property Plant Equipment  15 36029 58526 74246 64851 16691 20486 44784 616
Total Inventories  8 67712 4148 8838 2496 53810 60610 88013 061
Cash Bank In Hand28 47226 65743 932       
Net Assets Liabilities Including Pension Asset Liability2 7493 96316 247       
Stocks Inventory7 3347 5288 677       
Tangible Fixed Assets4 5034 27115 360       
Reserves/Capital
Called Up Share Capital102102102       
Profit Loss Account Reserve2 6473 86116 145       
Shareholder Funds2 7493 96316 247       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8796 29411 00619 24828 43638 42747 87257 183
Additions Other Than Through Business Combinations Property Plant Equipment   17 6401 86928 14813 706   
Amounts Owed To Group Undertakings  14 45120 28935 53850 25961 48467 26463 56463 859
Average Number Employees During Period      14161715
Corporation Tax Payable  858 4 1683 069    
Corporation Tax Recoverable  202       
Creditors  52 13251 27084 32898 138103 37945 00035 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment   3 4154 7128 2429 1889 9919 4459 311
Net Current Assets Liabilities-8545463 959-8 8034 2674 29118 42397 59854 1858 532
Number Shares Issued Fully Paid     55   
Other Creditors  3 0031 8231 0941 8013 5207 7175 98710 959
Other Taxation Social Security Payable  9 06214 31118 86211 81811 29429 39242 47641 213
Par Value Share111  11   
Property Plant Equipment Gross Cost  18 23935 87937 74865 89679 602129 631134 319141 799
Provisions For Liabilities Balance Sheet Subtotal  3 0723 9623 7947 6658 7689 5029 41811 935
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 0723 9623 7947 6658 768   
Total Assets Less Current Liabilities3 6494 81719 31920 78231 00950 93969 589188 802140 63293 148
Trade Creditors Trade Payables  24 75814 84724 66631 19127 08132 27135 92441 089
Creditors Due Within One Year46 31239 28652 132       
Number Shares Allotted111       
Provisions For Liabilities Charges9008543 072       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions5 29756112 381       
Tangible Fixed Assets Cost Or Valuation5 2975 85818 239       
Tangible Fixed Assets Depreciation7941 5872 879       
Tangible Fixed Assets Depreciation Charged In Period7947931 292       
Bank Borrowings Overdrafts       45 00035 00025 000
Total Additions Including From Business Combinations Property Plant Equipment       50 0294 6887 480

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search