ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Somerset Pub Company Ltd

The Somerset Pub Company Ltd is an active company incorporated on 13 December 2012 with the registered office located in Bristol, Bristol. The Somerset Pub Company Ltd was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08330730
Private limited company
Age
12 years
Incorporated 13 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
61 Queen Square
Bristol
BS1 4JZ
United Kingdom
Address changed on 3 Oct 2024 (11 months ago)
Previous address was 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom
Telephone
07921 463872
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in May 1963
Director • British • Lives in UK • Born in Aug 1979
Director • Operations Director • British • Lives in UK • Born in Feb 1981
Director • Consultant • British • Lives in UK • Born in Jan 1981
Fry's Well Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mendip And Somerset Homes Limited
Daniel Paul Obern and Michael John Clancy are mutual people.
Active
Long Ashton Pub Dining Limited
Daniel Paul Obern is a mutual person.
Active
Electrical & Mechanical Solutions Limited
David Mark Matthews is a mutual person.
Active
Forage INNS Ltd
Daniel Paul Obern is a mutual person.
Active
Somerset Rentals Ltd
Daniel Paul Obern is a mutual person.
Active
Mendip & Somerset Construction Limited
Daniel Paul Obern is a mutual person.
Active
Frys Well Property Company Limited
David Mark Matthews is a mutual person.
Active
Global Motor Homes Limited
David Mark Matthews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25.16K
Increased by £13.67K (+119%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 7 (+33%)
Total Assets
£692.78K
Decreased by £2.49K (-0%)
Total Liabilities
-£742.36K
Decreased by £137.07K (-16%)
Net Assets
-£49.59K
Increased by £134.58K (-73%)
Debt Ratio (%)
107%
Decreased by 19.33% (-15%)
Latest Activity
James Ian Pounds Details Changed
3 Months Ago on 14 May 2025
Full Accounts Submitted
4 Months Ago on 23 Apr 2025
David Mark Matthews Appointed
8 Months Ago on 6 Jan 2025
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Daniel Paul Obern Resigned
10 Months Ago on 5 Nov 2024
Registered Address Changed
11 Months Ago on 3 Oct 2024
Michael John Clancy Resigned
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 9 May 2024
James Ian Pounds Appointed
1 Year 4 Months Ago on 1 May 2024
Daniel Paul Obern (PSC) Resigned
1 Year 6 Months Ago on 19 Feb 2024
Get Credit Report
Discover The Somerset Pub Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for James Ian Pounds on 14 May 2025
Submitted on 14 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Apr 2025
Appointment of David Mark Matthews as a director on 6 January 2025
Submitted on 24 Mar 2025
Cessation of Daniel Paul Obern as a person with significant control on 19 February 2024
Submitted on 13 Dec 2024
Termination of appointment of Daniel Paul Obern as a director on 5 November 2024
Submitted on 13 Dec 2024
Confirmation statement made on 30 October 2024 with updates
Submitted on 13 Dec 2024
Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to 61 Queen Square Bristol BS1 4JZ on 3 October 2024
Submitted on 3 Oct 2024
Appointment of James Ian Pounds as a director on 1 May 2024
Submitted on 23 Jul 2024
Particulars of variation of rights attached to shares
Submitted on 5 Jul 2024
Change of share class name or designation
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year