The Real Inn Company Limited EXETER


The Real Inn Company started in year 2007 as Private Limited Company with registration number 06141038. The The Real Inn Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Exeter at The Nobody Inn. Postal code: EX6 7PS. Since 2007-10-11 The Real Inn Company Limited is no longer carrying the name Stephens And Scown Shelf 1.

The company has one director. Susan B., appointed on 8 January 2009. There are currently no secretaries appointed. 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 Real Inn Company Limited Address / Contact

Office Address The Nobody Inn
Office Address2 Doddiscombleigh
Town Exeter
Post code EX6 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06141038
Date of Incorporation Tue, 6th Mar 2007
Industry Public houses and bars
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Susan B.

Position: Director

Appointed: 08 January 2009

David T.

Position: Secretary

Appointed: 11 July 2008

Resigned: 31 October 2016

Ben M.

Position: Director

Appointed: 12 December 2007

Resigned: 31 October 2016

David T.

Position: Director

Appointed: 12 December 2007

Resigned: 31 October 2016

Brian M.

Position: Director

Appointed: 12 December 2007

Resigned: 31 October 2016

Rowena W.

Position: Secretary

Appointed: 01 November 2007

Resigned: 11 July 2008

Andrew W.

Position: Director

Appointed: 01 November 2007

Resigned: 24 July 2008

Rowena W.

Position: Director

Appointed: 01 November 2007

Resigned: 24 July 2008

Ian W.

Position: Secretary

Appointed: 06 March 2007

Resigned: 01 November 2007

James H.

Position: Director

Appointed: 06 March 2007

Resigned: 01 November 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Susan B. This PSC and has 75,01-100% shares.

Susan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stephens And Scown Shelf 1 October 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth660 494649 573652 896      
Balance Sheet
Cash Bank On Hand  92 6736 4621 0711 5002 6232 8242 203
Current Assets157 076142 297274 26747 43068 40388 79167 06484 008115 009
Debtors19 96513 729163 90620 66244 60662 79153 44161 58465 472
Net Assets Liabilities  652 896325 497335 028295 257265 510314 700304 862
Other Debtors  150 2504 3435569 250300300250
Property Plant Equipment  915 609879 367854 698836 945811 375799 793776 443
Total Inventories  17 68820 30622 72624 50011 00019 60047 334
Cash Bank In Hand114 810105 08692 673      
Net Assets Liabilities Including Pension Asset Liability660 494649 573652 896      
Stocks Inventory22 30123 48217 688      
Tangible Fixed Assets967 155938 218915 609      
Reserves/Capital
Called Up Share Capital900 000900 000900 000      
Profit Loss Account Reserve-239 506-250 427-247 104      
Shareholder Funds660 494649 573652 896      
Other
Accumulated Depreciation Impairment Property Plant Equipment  269 951306 193332 197358 173383 743408 954434 068
Additions Other Than Through Business Combinations Property Plant Equipment    1 335    
Amount Specific Bank Loan  473 644452 185426 562    
Average Number Employees During Period  20202132222931
Bank Borrowings  473 644411 410426 562401 067452 805421 585381 005
Bank Overdrafts    20 19019 94921 8097 40619 655
Creditors  473 644411 410401 562376 067427 805391 203324 827
Financial Commitments Other Than Capital Commitments   3 9962 524    
Fixed Assets967 156938 219915 610879 368854 699836 946811 376799 794776 444
Further Item Creditors Component Total Creditors  289 083248 308238 460    
Increase From Depreciation Charge For Year Property Plant Equipment   36 24226 00425 97625 57025 21125 114
Investments Fixed Assets111111111
Investments In Subsidiaries  111    
Net Current Assets Liabilities45 92735 021210 930-142 461-118 109-165 622-118 061-93 891-146 755
Number Shares Issued Fully Paid  900 000357 446357 446357 446357 446357 446357 446
Other Creditors  1 07618 20610 0003 00021 26038 00529 119
Other Inventories   20 30622 726    
Other Payables Accrued Expenses  7 8908 0987 179    
Other Remaining Borrowings   31 190 100 41061 27224 73314 133
Par Value Share 11111111
Prepayments  13 54116 31944 05053 54153 14161 28465 222
Property Plant Equipment Gross Cost  1 185 5601 185 5601 186 8951 195 1181 195 1181 208 7471 210 511
Taxation Social Security Payable  27 83331 32541 864    
Total Assets Less Current Liabilities1 013 083973 2401 126 540736 907736 590671 324693 315705 903629 689
Total Borrowings  473 644411 410446 752421 016474 614428 991400 660
Trade Creditors Trade Payables  23 16259 58782 27960 69915 80518 67319 613
Trade Debtors Trade Receivables  115      
Amount Specific Advance Or Credit Directors  150 0002 183106    
Amount Specific Advance Or Credit Made In Period Directors  150 000118 483105    
Amount Specific Advance Or Credit Repaid In Period Directors   -266 300-2 182    
Accrued Liabilities    7 1795 4944 0364 8275 850
Bank Borrowings Overdrafts    238 460212 965264 703269 675103 104
Corporation Tax Payable       190 
Disposals Property Plant Equipment       2 000 
Investments In Group Undertakings    11111
Merchandise    22 72624 50011 00019 60047 334
Other Taxation Social Security Payable    8 34714 39814 95611 40024 888
Profit Loss     -39 771-29 74749 190-9 838
Total Additions Including From Business Combinations Property Plant Equipment     8 223 15 6291 764
Creditors Due After One Year352 589323 667473 644      
Creditors Due Within One Year111 149107 27663 337      
Instalment Debts Due After5 Years232 706201 592417 393      
Number Shares Allotted900 000900 000900 000      
Percentage Subsidiary Held 100100      
Value Shares Allotted900 000900 000900 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements