The White Hart Inn (hamstead Marshall) Limited MARLOW


The White Hart Inn (hamstead Marshall) started in year 2011 as Private Limited Company with registration number 07552263. The The White Hart Inn (hamstead Marshall) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Marlow at C/o Richardson Jones Limited Mercury House. Postal code: SL7 3HN. Since Friday 30th September 2011 The White Hart Inn (hamstead Marshall) Limited is no longer carrying the name Bowdon Llyn.

The company has one director. Stella C., appointed on 4 March 2011. There are currently no secretaries appointed. As of 6 July 2025, our data shows no information about any ex officers on these positions.

The White Hart Inn (hamstead Marshall) Limited Address / Contact

Office Address C/o Richardson Jones Limited Mercury House
Office Address2 19-21 Chapel Street
Town Marlow
Post code SL7 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07552263
Date of Incorporation Fri, 4th Mar 2011
Industry Public houses and bars
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Stella C.

Position: Director

Appointed: 04 March 2011

Wessex Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2011

Resigned: 06 March 2023

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Stella C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bowdon Llyn Limited that put Andover, England as the address. This PSC has a legal form of "a private company 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.

Stella C.

Notified on 13 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bowdon Llyn Limited

8 Newbury Street, Andover, Hampshire, SP10 1DW, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 07768144
Notified on 6 April 2016
Ceased on 13 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bowdon Llyn September 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-302024-09-30
Net Worth-616 335-818 839-977 553-1 106 092        
Balance Sheet
Current Assets26 19712 31627 2056 29893841824 3946 2228 44112 5424 95836 603
Net Assets Liabilities   -1 106 092-1 158 475-1 214 203-1 310 430-1 422 377-1 546 262-1 665 288-1 748 074-1 793 418
Cash Bank On Hand         1 115647174
Debtors4 4351 4019 5836 298     5 4274 31136 429
Other Debtors         7 3653 45336 429
Property Plant Equipment         157 938116 01296 617
Total Inventories         6 000  
Cash Bank In Hand12 4801 2119 289         
Net Assets Liabilities Including Pension Asset Liability-616 335-818 839-977 553-1 106 092        
Stocks Inventory9 2829 7048 333         
Tangible Fixed Assets656 444358 797313 551166 970        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000        
Profit Loss Account Reserve-617 335-819 839-978 553-1 107 092        
Shareholder Funds-616 335-818 839-977 553-1 106 092        
Other
Description Principal Activities       55 100    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 441-2 500-1 4503 43316 690    
Average Number Employees During Period      81061151
Creditors   1 256 0191 311 7761 349 3191 495 5481 599 24838 54229 29214 8636 007
Fixed Assets656 444358 797313 551166 970147 563136 148169 862170 649156 899157 938628 362621 617
Net Current Assets Liabilities-650 467-670 083-663 062-631 489-1 303 538-1 348 901-1 476 859-1 593 026-1 664 619-1 793 934-2 361 573-2 409 028
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 2987 300       
Total Assets Less Current Liabilities5 977-311 286-349 511-464 519-1 155 975-1 212 753-1 306 997-1 422 377-1 546 262-1 635 996-1 733 211-1 787 411
Amount Specific Advance Or Credit Directors      1 241 1041 229 0351 227 2421 479 846  
Amount Specific Advance Or Credit Made In Period Directors        8 64414 317  
Amount Specific Advance Or Credit Repaid In Period Directors       12 0696 851266 921  
Accumulated Depreciation Impairment Property Plant Equipment         349 091380 719400 114
Additions Other Than Through Business Combinations Investment Property Fair Value Model          512 350 
Bank Borrowings Overdrafts         29 29214 8636 007
Disposals Decrease In Depreciation Impairment Property Plant Equipment          2 031 
Disposals Property Plant Equipment          12 189 
Increase From Depreciation Charge For Year Property Plant Equipment          33 65919 395
Investment Property          512 350525 000
Investment Property Fair Value Model          512 350525 000
Other Creditors         1 799 7062 354 1172 436 239
Other Taxation Social Security Payable         2 049  
Property Plant Equipment Gross Cost         507 029496 731 
Total Additions Including From Business Combinations Property Plant Equipment          1 891 
Trade Creditors Trade Payables         -4 5303 566441
Trade Debtors Trade Receivables         -1 938858 
Creditors Due After One Year622 312507 553628 042641 573        
Creditors Due Within One Year676 664682 399690 267637 787        
Number Shares Allotted1 0001 0001 0001 000        
Par Value Share 111        
Value Shares Allotted1 0001 0001 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 4th March 2025
filed on: 10th, March 2025
Free Download (3 pages)

Company search