The Three Cups Inn Limited STOCKBRIDGE


The Three Cups Inn started in year 2003 as Private Limited Company with registration number 04940878. The The Three Cups Inn company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Stockbridge at Three Cups Inn. Postal code: SO20 6HB.

The company has 3 directors, namely Eli F., Helen F. and Lucia T.. Of them, Lucia T. has been with the company the longest, being appointed on 22 October 2003 and Eli F. and Helen F. have been with the company for the least time - from 7 August 2018. Currenlty, the company lists one former director, whose name is Paul T. and who left the the company on 26 November 2018. In addition, there is one former secretary - Margaret C. who worked with the the company until 1 October 2008.

The Three Cups Inn Limited Address / Contact

Office Address Three Cups Inn
Office Address2 High Street
Town Stockbridge
Post code SO20 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04940878
Date of Incorporation Wed, 22nd Oct 2003
Industry Public houses and bars
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Eli F.

Position: Director

Appointed: 07 August 2018

Helen F.

Position: Director

Appointed: 07 August 2018

Lucia T.

Position: Director

Appointed: 22 October 2003

Paul T.

Position: Director

Appointed: 08 March 2004

Resigned: 26 November 2018

Margaret C.

Position: Secretary

Appointed: 22 October 2003

Resigned: 01 October 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2003

Resigned: 22 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 October 2003

Resigned: 22 October 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Lucia T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lucia T.

Notified on 6 April 2016
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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth184 334214 065       
Balance Sheet
Cash Bank On Hand   10016836159 079173 140141 429
Current Assets53 11271 23056 31027 49426 36325 44094 097184 403172 762
Debtors40 33057 74741 06813 73014 13111 84528 147-4321 737
Net Assets Liabilities  184 617103 81393 695124 170141 305184 111146 601
Other Debtors 57 74740 1775 5125 9052 92524 439-4310 840
Property Plant Equipment 281 310267 815292 904279 639290 514277 246267 435267 013
Total Inventories 13 48315 24213 66412 06413 2346 87111 3069 596
Cash Bank In Hand500        
Intangible Fixed Assets11 25010 000       
Stocks Inventory12 28213 483       
Tangible Fixed Assets295 692281 310       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve184 234213 965       
Shareholder Funds184 334214 065       
Other
Version Production Software      2 021 2 024
Accrued Liabilities     1 101   
Accrued Liabilities Deferred Income    5 3011 101   
Accumulated Amortisation Impairment Intangible Assets 15 00016 25017 50018 75020 00021 25022 50023 750
Accumulated Depreciation Impairment Property Plant Equipment 135 102148 597163 666177 691191 816205 084217 945231 764
Additions Other Than Through Business Combinations Property Plant Equipment       3 05013 397
Average Number Employees During Period    -1718151515
Bank Borrowings     3 14395 511139 266229 600
Bank Borrowings Overdrafts 18 8437 27313 4998 10069 4472 348  
Corporation Tax Payable 26 00020 6477 04121 016    
Corporation Tax Recoverable  891      
Creditors 137 585139 69313 499196 811185 019135 863128 54760 469
Fixed Assets306 942291 310 300 404285 889295 514280 996269 935268 263
Increase From Amortisation Charge For Year Intangible Assets  1 2501 2501 250 1 2501 2501 250
Increase From Depreciation Charge For Year Property Plant Equipment  13 49515 06914 025 13 26812 86113 819
Intangible Assets 10 0008 7507 5006 2505 0003 7502 5001 250
Intangible Assets Gross Cost 25 00025 00025 000 25 00025 00025 00025 000
Loans From Directors     6 7631 354-2 199-139
Net Current Assets Liabilities-109 714-66 355-83 383-174 161-175 749-158 336-41 76655 856112 293
Number Shares Issued Fully Paid   100100    
Other Creditors 43 44597 062104 81078 31812 76648 72216 68611 095
Other Taxation Social Security Payable 22 7161 94617 89344 859    
Par Value Share 1 11    
Prepayments Accrued Income     8 5953 564 1 248
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     8 595   
Property Plant Equipment Gross Cost 416 412416 412456 570457 330482 330482 330485 380498 777
Provisions For Liabilities Balance Sheet Subtotal  8 5658 9318 3458 487   
Taxation Including Deferred Taxation Balance Sheet Subtotal     8 6222 4142 4144 494
Taxation Social Security Payable     42 17918 72036 956-474
Total Additions Including From Business Combinations Property Plant Equipment   40 158760    
Total Assets Less Current Liabilities197 228224 955193 182126 243110 140135 935239 230325 791380 556
Trade Creditors Trade Payables 26 58112 76531 87141 36113 44420 46332 99326 072
Trade Debtors Trade Receivables   8 2188 226325144  
Value-added Tax Payable     39 31944 25644 11123 776
Advances Credits Directors 19 626       
Advances Credits Made In Period Directors 19 626       
Creditors Due After One Year1 105        
Creditors Due Within One Year162 826137 585       
Intangible Fixed Assets Aggregate Amortisation Impairment13 75015 000       
Intangible Fixed Assets Amortisation Charged In Period 1 250       
Intangible Fixed Assets Cost Or Valuation 25 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges11 78910 890       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 416 412       
Tangible Fixed Assets Depreciation120 720135 102       
Tangible Fixed Assets Depreciation Charged In Period 14 382       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search