Walsh's Seafood & Shellfish Restaurant Limited READING


Founded in 1992, Walsh's Seafood & Shellfish Restaurant, classified under reg no. 02754057 is an active company. Currently registered at The French Horn Hotel RG4 6TN, Reading the company has been in the business for 32 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely Carole E., Elaine E. and Michael E.. Of them, Elaine E., Michael E. have been with the company the longest, being appointed on 8 October 1992 and Carole E. has been with the company for the least time - from 2 November 1992. Currenlty, the company lists one former director, whose name is Ronald E. and who left the the company on 15 July 2022. In addition, there is one former secretary - Ronald E. who worked with the the company until 15 July 2022.

Walsh's Seafood & Shellfish Restaurant Limited Address / Contact

Office Address The French Horn Hotel
Office Address2 Sonning On Thames
Town Reading
Post code RG4 6TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754057
Date of Incorporation Thu, 8th Oct 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Carole E.

Position: Director

Appointed: 02 November 1992

Elaine E.

Position: Director

Appointed: 08 October 1992

Michael E.

Position: Director

Appointed: 08 October 1992

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 08 October 1992

Resigned: 08 October 1992

Ronald E.

Position: Secretary

Appointed: 08 October 1992

Resigned: 15 July 2022

Ronald E.

Position: Director

Appointed: 08 October 1992

Resigned: 15 July 2022

Ccs Directors Limited

Position: Nominee Director

Appointed: 08 October 1992

Resigned: 08 October 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we established, there is Jonathan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Carole E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ronald E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan G.

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

Carole E.

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

Ronald E.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Elaine E.

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

Michael E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 849 8272 955 110       
Balance Sheet
Cash Bank On Hand  109 06141 96262 103254 26151 45519 698171
Current Assets282 192358 195750 942793 4231 223 3991 529 22754 48652 37026 413
Debtors226 365340 797641 881751 4611 161 2961 274 9663 03132 67226 242
Net Assets Liabilities  2 705 6682 822 4773 013 6053 187 3923 104 9863 605 9313 583 974
Other Debtors  641 881751 4611 161 2961 274 9663 0319 307 
Property Plant Equipment  2 911 9332 906 6632 621 8562 433 8922 431 6693 275 0023 273 751
Cash Bank In Hand55 82717 398       
Tangible Fixed Assets2 880 0002 918 959       
Reserves/Capital
Called Up Share Capital30 00030 000       
Profit Loss Account Reserve621 122726 405       
Shareholder Funds2 849 8272 955 110       
Other
Accrued Liabilities Deferred Income       6 7957 356
Accumulated Depreciation Impairment Property Plant Equipment  204 638209 908213 860216 824219 047220 714221 965
Average Number Employees During Period     4222
Bank Borrowings Overdrafts  294 296222 258144 77866 03950 000153 830109 565
Comprehensive Income Expense       572 945 
Corporation Tax Payable  21 96425 78528 44050 70046 19928 1991 516
Creditors  503 888426 813344 297261 866239 534343 364299 099
Deferred Tax Asset Debtors       23 3652 777
Dividends Paid     51 92572 00072 00072 000
Fixed Assets     2 433 8923 831 6694 675 0024 673 751
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       845 000 
Increase From Depreciation Charge For Year Property Plant Equipment   5 2703 9522 9642 2231 6671 251
Investments Fixed Assets      1 400 0001 400 0001 400 000
Investments In Group Undertakings Participating Interests      1 400 0001 400 0001 400 000
Net Current Assets Liabilities218 279277 700625 158659 2691 084 0441 365 710-136 805-164 113-229 084
Number Shares Issued Fully Paid   30 00030 00030 00015 000  
Other Creditors  209 592204 555199 519195 827189 534189 534 
Other Disposals Property Plant Equipment    280 855185 000   
Other Taxation Social Security Payable      2 2891 3451 165
Par Value Share 1 1111  
Prepayments Accrued Income       5 80723 465
Profit Loss  103 493116 809191 128225 712-10 406-272 055 
Property Plant Equipment Gross Cost  3 116 5713 116 5712 835 7162 650 7162 650 7163 495 716 
Provisions For Liabilities Balance Sheet Subtotal  327 535316 642347 998350 344350 344561 594561 594
Taxation Including Deferred Taxation Balance Sheet Subtotal  327 535316 642347 998350 344350 344561 594561 594
Total Assets Less Current Liabilities3 098 2793 196 6593 537 0913 565 9323 705 9003 799 6023 694 8644 510 8894 444 667
Total Increase Decrease From Revaluations Property Plant Equipment       845 000 
Trade Creditors Trade Payables        504
Transfers To From Retained Earnings Increase Decrease In Equity    -27 409-65 506 -211 250 
Creditors Due After One Year248 452241 549       
Creditors Due Within One Year63 91380 495       
Number Shares Allotted 30 000       
Revaluation Reserve2 198 7052 198 705       
Share Capital Allotted Called Up Paid30 00030 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
Free Download (13 pages)

Company search

Advertisements