The Plough Inn (binbrook) Ltd BRIGG


The Plough Inn (binbrook) started in year 2010 as Private Limited Company with registration number 07407605. The The Plough Inn (binbrook) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brigg at Glanford House. Postal code: DN20 8NF. Since 11th February 2021 The Plough Inn (binbrook) Ltd is no longer carrying the name Yaffle Trading.

The firm has one director. Charles N., appointed on 6 June 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rosemary J. who worked with the the firm until 22 March 2023.

The Plough Inn (binbrook) Ltd Address / Contact

Office Address Glanford House
Office Address2 Bridge Street
Town Brigg
Post code DN20 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07407605
Date of Incorporation Thu, 14th Oct 2010
Industry Public houses and bars
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Charles N.

Position: Director

Appointed: 06 June 2020

Rosemary J.

Position: Secretary

Appointed: 09 January 2018

Resigned: 22 March 2023

Joanne B.

Position: Director

Appointed: 24 May 2012

Resigned: 06 June 2020

Anthony B.

Position: Director

Appointed: 14 October 2010

Resigned: 09 January 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats established, there is Charles N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Joanne B. This PSC has significiant influence or control over the company,. Moving on, there is Joanne B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Charles N.

Notified on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Joanne B.

Notified on 1 June 2016
Ceased on 26 June 2020
Nature of control: significiant influence or control

Anthony B.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% voting rights

Charles N.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Yaffle Trading February 11, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-30 874-59 884-55 432-46 233-27 952-6 094     
Balance Sheet
Cash Bank In Hand4 94811 05917 77014 31734 0618 959     
Cash Bank On Hand     8 95917 5918 52313 7038 5369 355
Current Assets33 47430 88536 21823 86342 46033 93822 55118 50419 97512 83914 152
Debtors28 52619 82618 4489 5468 39922 5192 0106 4862 1022 3532 302
Net Assets Liabilities     -6 0941 7061 112820-12 847-33 434
Other Debtors     22 5192 0106 4862 1022 3532 302
Property Plant Equipment     197 949243 685232 327242 115232 542240 252
Stocks Inventory     2 460     
Tangible Fixed Assets203 700211 391206 679202 980196 028197 949     
Total Inventories     2 4602 9503 4954 1701 9502 495
Reserves/Capital
Called Up Share Capital111111     
Profit Loss Account Reserve-30 875-59 885-55 433-46 234-27 953-6 095     
Shareholder Funds-30 874-59 884-55 432-46 233-27 952-6 094     
Other
Accrued Liabilities     7501 5252 2502 1502 0852 000
Accumulated Depreciation Impairment Property Plant Equipment     28 32640 06255 96570 10283 36096 783
Additional Provisions Increase From New Provisions Recognised      2 250 1 693-1 558-293
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -898   
Average Number Employees During Period      68877
Bank Borrowings Overdrafts       122 293  50 000
Creditors     237 981262 280248 367258 22550 00050 000
Creditors Due Within One Year268 048302 160298 329273 076266 440237 981     
Increase From Depreciation Charge For Year Property Plant Equipment      11 73615 90314 13713 25813 423
Net Current Assets Liabilities-234 574-271 275-262 111-249 213-223 980-204 043-239 729-229 863-238 250-193 902-222 492
Number Shares Allotted 11111     
Number Shares Issued Fully Paid      11111
Other Creditors      19 70011 67632 08632 11435 163
Other Remaining Borrowings     223 023224 34890 843206 24450 000 
Par Value Share 1111111111
Profit Loss      7 800-594-292-13 667-20 587
Property Plant Equipment Gross Cost     226 275283 747288 292312 217315 902337 035
Provisions      2 2501 3523 0451 4871 194
Provisions For Liabilities Balance Sheet Subtotal      2 2501 3523 0451 4871 194
Share Capital Allotted Called Up Paid111111     
Tangible Fixed Assets Additions 13 736  6 1246 875     
Tangible Fixed Assets Cost Or Valuation208 165221 901221 901221 901219 400226 275     
Tangible Fixed Assets Depreciation4 46510 51015 22218 92123 37228 326     
Tangible Fixed Assets Depreciation Charged In Period 6 0454 7123 6994 4514 954     
Tangible Fixed Assets Disposals    8 625      
Total Additions Including From Business Combinations Property Plant Equipment      57 4724 54523 9253 68521 133
Total Assets Less Current Liabilities-30 874-59 884-55 432-46 233-27 952-6 0943 9562 4643 86538 64017 760
Trade Creditors Trade Payables     3 8078 59511 1017 5607546 802
Other Taxation Social Security Payable         -43276

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 13th October 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search