ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Layer Marney Pub Three Limited

Layer Marney Pub Three Limited is an active company incorporated on 3 February 2015 with the registered office located in Colchester, Essex. Layer Marney Pub Three Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09418724
Private limited company
Age
10 years
Incorporated 3 February 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
C/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
England
Address changed on 10 Jan 2024 (1 year 8 months ago)
Previous address was C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Mar 1954
Director • British • Lives in England • Born in Mar 1984
Director • British • Lives in England • Born in Apr 1990
Mr Richard Anthony Julius Bowles
PSC • British • Lives in England • Born in Oct 1981
Mrs Sophie Mary Fewson
PSC • British • Lives in England • Born in May 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Layer Marney Properties Limited
Mrs Caroline Mary Compton, Mr Edmund Compton, and 1 more are mutual people.
Active
Layer Marney Pubs Limited
Mrs Caroline Mary Compton, Mr Edmund Compton, and 1 more are mutual people.
Active
Layer Marney Pub One Limited
Mrs Caroline Mary Compton, Mr Edmund Compton, and 1 more are mutual people.
Active
Layer Marney Pub Two Limited
Mrs Caroline Mary Compton, Mr Edmund Compton, and 1 more are mutual people.
Active
Bedlam Asset Management Limited
Mrs Caroline Mary Compton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£31.21K
Increased by £7.5K (+32%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£563.63K
Decreased by £12.56K (-2%)
Total Liabilities
-£41.99K
Decreased by £1.24M (-97%)
Net Assets
£521.64K
Increased by £1.23M (-174%)
Debt Ratio (%)
7%
Decreased by 214.69% (-97%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Mrs Caroline Mary Compton (PSC) Details Changed
10 Months Ago on 29 Oct 2024
Sophie Mary Fewson (PSC) Appointed
10 Months Ago on 29 Oct 2024
Richard Anthony Julius Bowles (PSC) Appointed
10 Months Ago on 29 Oct 2024
Mrs Caroline Mary Compton (PSC) Details Changed
10 Months Ago on 29 Oct 2024
Jonathan Lawrence Compton (PSC) Resigned
10 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 10 Jan 2024
Get Credit Report
Discover Layer Marney Pub Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 30 Jun 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 3 Feb 2025
Change of details for Mrs Caroline Mary Compton as a person with significant control on 29 October 2024
Submitted on 29 Jan 2025
Cessation of Jonathan Lawrence Compton as a person with significant control on 29 October 2024
Submitted on 28 Jan 2025
Change of details for Mrs Caroline Mary Compton as a person with significant control on 29 October 2024
Submitted on 28 Jan 2025
Notification of Richard Anthony Julius Bowles as a person with significant control on 29 October 2024
Submitted on 28 Jan 2025
Notification of Sophie Mary Fewson as a person with significant control on 29 October 2024
Submitted on 28 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 7 Aug 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 7 Feb 2024
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 10 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year