ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bar Lounge Limited

Bar Lounge Limited is an active company incorporated on 7 May 2003 with the registered office located in Chester, Cheshire. Bar Lounge Limited was registered 22 years ago.
Status
Active
Active since 16 years ago
Company No
04755626
Private limited company
Age
22 years
Incorporated 7 May 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 3 May 2025 (4 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Lea Hall Farm
Lea Lane
Aldford
Cheshire
CH3 6JQ
United Kingdom
Address changed on 24 Mar 2025 (5 months ago)
Previous address was Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN
Telephone
01244327394
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1974
Director • Finance Director • British • Lives in England • Born in Jun 1973
Director • British • Lives in UK • Born in Jul 1968
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in UK • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Upstairs At The Grill Limited
Matthew David Powell, Richard Smothers, and 6 more are mutual people.
Active
Hickory's Smokehouse Limited
Matthew David Powell, Richard Smothers, and 6 more are mutual people.
Active
Hickory's (West Kirby) Limited
Matthew David Powell, Richard Smothers, and 5 more are mutual people.
Active
Hickory's (Ros) Ltd
Matthew David Powell, Richard Smothers, and 5 more are mutual people.
Active
Johoco 2029 Limited
Matthew David Powell, Richard Smothers, and 5 more are mutual people.
Active
Greene King Brewing And Retailing Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Greene King Retailing Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Spirit Pub Company (Managed) Limited
Richard Smothers, Andrew Gregory Bush, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£608.4K
Decreased by £1.01M (-62%)
Turnover
£5.71M
Increased by £5.71M (%)
Employees
92
Increased by 15 (+19%)
Total Assets
£7.04M
Increased by £972.38K (+16%)
Total Liabilities
-£859.98K
Increased by £186.15K (+28%)
Net Assets
£6.18M
Increased by £786.23K (+15%)
Debt Ratio (%)
12%
Increased by 1.11% (+10%)
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
John William Welsh Appointed
5 Months Ago on 2 Apr 2025
Lucy Jane Bell Appointed
5 Months Ago on 2 Apr 2025
Richard Smothers Resigned
5 Months Ago on 2 Apr 2025
New Charge Registered
5 Months Ago on 28 Mar 2025
Johoco 2029 Limited (PSC) Details Changed
5 Months Ago on 24 Mar 2025
Miss Jodie Louise Tate Details Changed
5 Months Ago on 24 Mar 2025
Mr Nick Mackenzie Details Changed
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Mr Richard Smothers Details Changed
5 Months Ago on 24 Mar 2025
Get Credit Report
Discover Bar Lounge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 7 May 2025
Termination of appointment of Richard Smothers as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Lucy Jane Bell as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of John William Welsh as a director on 2 April 2025
Submitted on 2 Apr 2025
Registration of charge 047556260007, created on 28 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Andrew Gregory Bush on 24 March 2025
Submitted on 24 Mar 2025
Secretary's details changed for Mrs Lindsay Keswick on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Richard Smothers on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Lea Hall Farm Lea Lane Aldford Cheshire CH3 6JQ on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Nick Mackenzie on 24 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year