The String Of Horses Limited CARLISLE


Founded in 2007, The String Of Horses, classified under reg no. 06437976 is an active company. Currently registered at The String Of Horses Faugh CA8 9EG, Carlisle the company has been in the business for seventeen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 2 directors in the the firm, namely Jill R. and Colin R.. In addition one secretary - Colin R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The String Of Horses Limited Address / Contact

Office Address The String Of Horses Faugh
Office Address2 Heads Nook
Town Carlisle
Post code CA8 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06437976
Date of Incorporation Tue, 27th Nov 2007
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Colin R.

Position: Secretary

Appointed: 04 March 2021

Jill R.

Position: Director

Appointed: 04 March 2021

Colin R.

Position: Director

Appointed: 04 March 2021

Ijll R.

Position: Director

Appointed: 03 March 2021

Resigned: 04 March 2021

Colin R.

Position: Secretary

Appointed: 03 March 2021

Resigned: 04 March 2021

Jill R.

Position: Director

Appointed: 02 March 2021

Resigned: 02 March 2021

Colin R.

Position: Secretary

Appointed: 02 March 2021

Resigned: 02 March 2021

Colin R.

Position: Director

Appointed: 02 March 2021

Resigned: 02 March 2021

Jill R.

Position: Director

Appointed: 27 November 2007

Resigned: 02 March 2021

Colin R.

Position: Secretary

Appointed: 27 November 2007

Resigned: 02 March 2021

Colin R.

Position: Director

Appointed: 27 November 2007

Resigned: 02 March 2021

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Colin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jill R. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Jill R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth132 834192 156211 815     
Balance Sheet
Cash Bank On Hand   4 0025 4201 02036 99539 814
Current Assets6 4326 9249 92910 44312 1683 50140 93342 459
Debtors   3911 6381 0611 6971 650
Net Assets Liabilities   229 371252 311266 479320 739337 705
Other Debtors    1 6381 0611 6971 650
Property Plant Equipment   784 142791 563796 628818 159814 788
Total Inventories   6 0505 1101 4202 241995
Cash Bank In Hand1 5572 624      
Net Assets Liabilities Including Pension Asset Liability132 834192 156211 815     
Stocks Inventory4 8754 300      
Tangible Fixed Assets788 388786 336      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve132 734192 056      
Shareholder Funds132 834192 156211 815     
Other
Total Fixed Assets Cost Or Valuation815 196815 196      
Total Fixed Assets Depreciation26 80828 860      
Total Fixed Assets Depreciation Charge In Period 2 052      
Accrued Liabilities      2 219 
Accumulated Depreciation Impairment Property Plant Equipment   32 05434 47636 41143 87750 410
Additions Other Than Through Business Combinations Property Plant Equipment    9 8437 00029 3973 721
Average Number Employees During Period   1514211514
Bank Borrowings   243 384216 884189 430215 374175 814
Bank Overdrafts   8 8922 5048 426  
Creditors   243 384216 884189 430215 374175 814
Depreciation Expense Property Plant Equipment     1 9347 7756 645
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -309-112
Disposals Property Plant Equipment      -400-559
Increase From Depreciation Charge For Year Property Plant Equipment    2 4221 9357 7756 645
Net Current Assets Liabilities-296 358-295 955-302 561-311 387-322 368-340 719-278 154-296 641
Other Creditors   271 652284 048296 743268 575270 799
Other Inventories   6 0505 1101 4202 241995
Property Plant Equipment Gross Cost   816 196826 039833 039862 036865 198
Provisions For Liabilities Balance Sheet Subtotal      3 8924 628
Taxation Social Security Payable   11 53114 7234 3227 96926 368
Total Assets Less Current Liabilities492 030490 381482 335472 755469 195455 909540 005518 147
Total Borrowings   243 384216 884189 430215 374175 814
Trade Creditors Trade Payables   2 5615 5671 5355 4235 169
Trade Debtors Trade Receivables   391    
Creditors Due After One Year Total Noncurrent Liabilities324 176298 210      
Creditors Due Within One Year Total Current Liabilities302 790302 894      
Fixed Assets788 388786 336784 896     
Provisions For Liabilities Charges35 0200      
Tangible Fixed Assets Cost Or Valuation815 196815 196      
Tangible Fixed Assets Depreciation26 80828 860      
Tangible Fixed Assets Depreciation Charge For Period 2 052      
Accruals Deferred Income 15      
Creditors Due After One Year 298 210270 520     
Creditors Due Within One Year 302 879312 490     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, August 2023
Free Download (12 pages)

Company search

Advertisements