The Tickled Trout Pub Ltd STAPLEHURST


The Tickled Trout Pub started in year 2015 as Private Limited Company with registration number 09507777. The The Tickled Trout Pub company has been functioning successfully for nine years now and its status is active. The firm's office is based in Staplehurst at Balfour Winery. Postal code: TN12 0HT.

The firm has one director. Leslie B., appointed on 25 March 2015. There are currently no secretaries appointed. As of 2 May 2024, there was 1 ex director - Scott M.. There were no ex secretaries.

The Tickled Trout Pub Ltd Address / Contact

Office Address Balfour Winery
Office Address2 Five Oak Lane
Town Staplehurst
Post code TN12 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09507777
Date of Incorporation Wed, 25th Mar 2015
Industry Public houses and bars
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Leslie B.

Position: Director

Appointed: 25 March 2015

Scott M.

Position: Director

Appointed: 25 March 2015

Resigned: 22 July 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Balfour Hotels Limited from Staplehurst, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leslie B. This PSC has significiant influence or control over the company,. Then there is Hush Heath Hospitality Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares", 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.

Balfour Hotels Limited

Balfour Winery Five Oak Lane, Staplehurst, Kent, TN12 0HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13941855
Notified on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leslie B.

Notified on 21 March 2017
Nature of control: significiant influence or control

Hush Heath Hospitality Limited

Hush Heath Winery Five Oak Lane, Staplehurst, Kent, TN12 0HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08773581
Notified on 21 March 2017
Ceased on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Warwick Balfour Capital Llp

Balfour Winery Five Oak Lane, Staplehurst, Kent, TN12 0HT, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc324008
Notified on 21 March 2017
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 96014 78412 5735 21492 06584 40618 874
Current Assets139 114101 79992 95561 20798 026126 378113 187
Debtors116 71476 61971 61845 1965 96138 86473 854
Net Assets Liabilities   602 253469 461726 184606 853
Other Debtors58 38876 52171 29345 1965 96138 86436 944
Property Plant Equipment487 255464 364813 587792 937770 923768 475755 095
Total Inventories14 44010 3968 76410 797 3 108 
Other
Accumulated Depreciation Impairment Property Plant Equipment57 87387 547111 914135 332157 346182 409208 990
Amounts Owed By Related Parties58 326     36 910
Amounts Owed To Group Undertakings  69 270186 373223 1928 49053 004
Average Number Employees During Period  2421172328
Bank Borrowings Overdrafts748   45 00037 50027 500
Creditors152 68998 609147 891251 89145 00037 50027 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 612 5001 537 5001 462 5002 137 5002 419 793
Increase From Depreciation Charge For Year Property Plant Equipment 29 674 23 41822 01425 06326 581
Net Current Assets Liabilities-13 5753 190-54 936-190 684-256 462-4 791-120 742
Number Shares Issued Fully Paid 575 000     
Other Creditors97 06241 17328 74420 783115 13245 91876 228
Other Taxation Social Security Payable26 10725 24617 81318 4369 17923 92215 281
Par Value Share 1     
Property Plant Equipment Gross Cost545 128551 911925 501928 269928 269950 884964 085
Total Additions Including From Business Combinations Property Plant Equipment 6 783 2 768 22 61513 201
Total Assets Less Current Liabilities473 680467 554758 651602 253514 461763 684634 353
Trade Creditors Trade Payables28 77232 19032 06426 2991 98542 83979 416
Trade Debtors Trade Receivables 98325    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Registration of charge 095077770005, created on 12th January 2024
filed on: 16th, January 2024
Free Download (7 pages)

Company search