The Original Pub Company Ltd NEWPORT


The Original Pub Company started in year 2015 as Private Limited Company with registration number 09411013. The The Original Pub Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newport at The Potters. Postal code: NP20 1DL. Since 2015-09-14 The Original Pub Company Ltd is no longer carrying the name Uds (newport) Properties.

The company has one director. Christopher R., appointed on 18 April 2016. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Caroline R., Mark W. and others listed below. There were no ex secretaries.

The Original Pub Company Ltd Address / Contact

Office Address The Potters
Office Address2 22- 24 Upper Dock Street
Town Newport
Post code NP20 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09411013
Date of Incorporation Wed, 28th Jan 2015
Industry Public houses and bars
End of financial Year 28th November
Company age 9 years old
Account next due date Wed, 28th Aug 2024 (99 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Christopher R.

Position: Director

Appointed: 18 April 2016

Caroline R.

Position: Director

Appointed: 12 October 2015

Resigned: 30 November 2020

Mark W.

Position: Director

Appointed: 28 January 2015

Resigned: 14 October 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Christopher R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Caroline R. This PSC owns 25-50% shares.

Christopher R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Caroline R.

Notified on 1 July 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Company previous names

Uds (newport) Properties September 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-28
Balance Sheet
Cash Bank On Hand281 809165 169199 865216 738235 823394 771455 613
Current Assets2103 978246 003230 123261 577257 823531 384952 361
Debtors 7 16914 4241 49515 102 100 000450 000
Net Assets Liabilities223 498168 467342 820347 336331 83659 718377 906
Other Debtors 7 16914 42430712 753 100 000450 000
Property Plant Equipment 39 915247 201406 698433 828417 337  
Total Inventories 15 00022 36228 76329 73722 00036 61346 748
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 62825 17831 85356 46275 574  
Additions Other Than Through Business Combinations Property Plant Equipment 49 543222 836188 17251 7392 6213 179 
Average Number Employees During Period   1018181818
Bank Borrowings     150 000143 050112 959
Corporation Tax Payable 895      
Creditors 120 395280 689294 001348 069193 324328 616461 496
Increase From Depreciation Charge For Year Property Plant Equipment 9 62815 55011 67524 60919 11215 129 
Net Current Assets Liabilities2-16 417-78 734-63 878-86 49264 499202 768490 865
Other Creditors 53 748193 911192 323173 51886 38889 631100 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 000  90 703 
Other Disposals Property Plant Equipment   22 000  496 090 
Other Taxation Social Security Payable 49 374      
Property Plant Equipment Gross Cost 49 543272 379438 551490 290492 911  
Taxation Social Security Payable 50 26955 19950 48891 60647 05298 362226 920
Total Assets Less Current Liabilities    347 336481 836202 768490 865
Trade Creditors Trade Payables 16 37831 57951 19082 94559 884140 623133 928
Trade Debtors Trade Receivables   1 1882 349   
Capital Employed1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2024-03-19
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements