The Watermark Cafe Limited SCARBOROUGH


Founded in 2012, The Watermark Cafe, classified under reg no. 08276648 is an active company. Currently registered at 1 Weldon Court YO11 2UA, Scarborough the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Jackson R., appointed on 16 January 2023. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Gillian P., George J. and others listed below. There were no ex secretaries.

The Watermark Cafe Limited Address / Contact

Office Address 1 Weldon Court
Office Address2 Weaponess Park
Town Scarborough
Post code YO11 2UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08276648
Date of Incorporation Thu, 1st Nov 2012
Industry Licensed restaurants
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jackson R.

Position: Director

Appointed: 16 January 2023

Gillian P.

Position: Director

Appointed: 01 November 2012

Resigned: 28 September 2018

George J.

Position: Director

Appointed: 01 November 2012

Resigned: 20 November 2023

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Graham R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Jackson R. This PSC owns 25-50% shares. The third one is George J., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graham R.

Notified on 4 May 2023
Nature of control: 25-50% shares

Jackson R.

Notified on 4 May 2023
Nature of control: 25-50% shares

George J.

Notified on 6 April 2016
Ceased on 4 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian P.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand191 975147 68637 94847 83599 87331 902
Current Assets247 144211 614128 140158 727104 85037 954
Debtors44 87251 94289 692110 8922 9773 052
Net Assets Liabilities60 156105 10372 03745 671608-58 884
Other Debtors34 70341 77377 511110 8922 9773 052
Property Plant Equipment215 194197 382179 570165 155157 538156 929
Total Inventories10 29711 986500 2 000 
Other
Accumulated Amortisation Impairment Intangible Assets155 122169 715169 715169 715169 715 
Accumulated Depreciation Impairment Property Plant Equipment59 35477 16694 978109 393121 414133 955
Average Number Employees During Period 2725201919
Bank Borrowings Overdrafts197 189182 980169 006231 586182 122153 951
Corporation Tax Payable17 57614 772    
Corporation Tax Recoverable10 16910 169    
Creditors197 189182 980169 006231 586182 122153 951
Dividends Paid On Shares14 593     
Fixed Assets229 787197 382    
Future Minimum Lease Payments Under Non-cancellable Operating Leases734 143708 143689 443665 000646 000627 000
Increase From Amortisation Charge For Year Intangible Assets 14 593    
Increase From Depreciation Charge For Year Property Plant Equipment 17 81217 81214 41512 02112 541
Intangible Assets14 593     
Intangible Assets Gross Cost169 715169 715169 715169 715169 715 
Net Current Assets Liabilities37 56398 89066 278114 16825 811-58 106
Other Creditors141 97834 07015 67222 4826 75319 082
Other Taxation Social Security Payable30 73549 31323 51222 07732 92425 800
Property Plant Equipment Gross Cost274 548274 548274 548274 548278 952290 884
Provisions For Liabilities Balance Sheet Subtotal10 0058 1894 8052 0666193 756
Total Additions Including From Business Combinations Property Plant Equipment    4 40411 932
Total Assets Less Current Liabilities267 350296 272245 848279 323183 34998 823
Trade Creditors Trade Payables3 29214 3219 278 11 46221 228
Trade Debtors Trade Receivables  12 181   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 1 Weldon Court Weaponess Park Scarborough N Yorks YO11 2UA on 21st December 2023 to Watermark Cafe Royal Albert Drive Scarborough YO12 7TY
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements