The Rampant Horse Inn Ltd IPSWICH


Founded in 2015, The Rampant Horse Inn, classified under reg no. 09920014 is an active company. Currently registered at The Rampant Horse Coddenham Road IP6 8AU, Ipswich the company has been in the business for nine years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

The firm has 2 directors, namely David B., Kevin W.. Of them, David B., Kevin W. have been with the company the longest, being appointed on 18 September 2020. As of 14 May 2024, there was 1 ex director - Alec W.. There were no ex secretaries.

The Rampant Horse Inn Ltd Address / Contact

Office Address The Rampant Horse Coddenham Road
Office Address2 Needham Market
Town Ipswich
Post code IP6 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09920014
Date of Incorporation Thu, 17th Dec 2015
Industry Public houses and bars
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

David B.

Position: Director

Appointed: 18 September 2020

Kevin W.

Position: Director

Appointed: 18 September 2020

Alec W.

Position: Director

Appointed: 17 December 2015

Resigned: 18 September 2020

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is David B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kevin W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Calvors Brewery Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a ltd" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

David B.

Notified on 18 September 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Kevin W.

Notified on 18 September 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Calvors Brewery Limited

The Gables Coddenham Green, Ipswich, Suffolk, IP6 9UN, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 06506839
Notified on 6 April 2016
Nature of control: significiant influence or control

Alec W.

Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand17 35316 8404 4728 35957095 34992 346
Current Assets23 27123 45814 40912 2451 19897 32998 336
Debtors2 8761 3106 2522 672  150
Net Assets Liabilities 19 75020 01423 80215 66821 39014 660
Other Debtors      150
Property Plant Equipment28 16228 13331 82632 52428 49942 10336 393
Total Inventories3 0425 3083 6851 2146281 9805 840
Other
Accumulated Amortisation Impairment Intangible Assets2 1534 3066 4598 61210 76510 765 
Accumulated Depreciation Impairment Property Plant Equipment2 8515 6109 95914 72518 75025 44131 669
Additions Other Than Through Business Combinations Property Plant Equipment   5 464 20 295518
Amounts Owed By Related Parties  4 168    
Average Number Employees During Period  131071314
Bank Borrowings Overdrafts     41 66731 547
Corporation Tax Payable4 1454 074     
Creditors45 08538 30029 94720 76812 25641 66731 547
Dividends Paid On Shares  4 3062 153   
Increase From Amortisation Charge For Year Intangible Assets2 1532 1532 1532 1532 153  
Increase From Depreciation Charge For Year Property Plant Equipment2 8512 8044 3484 7664 0256 6916 228
Intangible Assets8 6126 4594 3062 153   
Intangible Assets Gross Cost10 76510 76510 76510 76510 76510 765 
Net Current Assets Liabilities-21 814-14 842-15 538-8 523-11 05827 50016 972
Number Shares Issued Fully Paid 100100    
Other Creditors45 08522 58011 5183 2751 7338 58545 818
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45     
Other Disposals Property Plant Equipment 224     
Other Taxation Social Security Payable7 62411 64614 43212 29810 52351 72325 905
Par Value Share 11    
Property Plant Equipment Gross Cost31 01333 74341 78547 24947 24967 54468 062
Provisions For Liabilities Balance Sheet Subtotal  5802 3521 7736 5467 158
Total Additions Including From Business Combinations Property Plant Equipment31 0132 9548 042    
Total Assets Less Current Liabilities14 96019 75020 59426 15417 44169 60353 365
Trade Creditors Trade Payables18 759 3 9975 195 1 188354
Trade Debtors Trade Receivables2 8761 3102 0842 672   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/11/30
filed on: 5th, December 2023
Free Download (5 pages)

Company search

Advertisements