ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mash INNS Limited

Mash INNS Limited is an active company incorporated on 17 February 2016 with the registered office located in Burton-on-Trent, Staffordshire. Mash INNS Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10010356
Private limited company
Age
9 years
Incorporated 17 February 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (3 months ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Jubilee House
Second Avenue
Burton-On-Trent
DE14 2WF
England
Address changed on 19 Dec 2025 (1 month ago)
Previous address was 3 Monkspath Hall Road Solihull West Midlands B90 4SJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1973
Director • British • Lives in England • Born in Jan 1972
The Laine Pub Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C-Side Limited
Edward Michael Bashforth is a mutual person.
Active
Mill House INNS Limited
Edward Michael Bashforth is a mutual person.
Active
Zelgrain Limited
Edward Michael Bashforth is a mutual person.
Active
Punch Taverns (PMG) Limited
Edward Michael Bashforth is a mutual person.
Active
Punch Partnerships (PML) Limited
Edward Michael Bashforth is a mutual person.
Active
Punch Taverns Limited
Edward Michael Bashforth is a mutual person.
Active
Innspired Group Limited
Edward Michael Bashforth is a mutual person.
Active
Innspired Pubs Limited
Edward Michael Bashforth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£679K
Increased by £267K (+65%)
Turnover
£2.25M
Increased by £298K (+15%)
Employees
9
Same as previous period
Total Assets
£2.91M
Increased by £160K (+6%)
Total Liabilities
-£2.91M
Increased by £97K (+3%)
Net Assets
-£5K
Increased by £63K (-93%)
Debt Ratio (%)
100%
Decreased by 2.3% (-2%)
Latest Activity
Charge Satisfied
16 Days Ago on 6 Jan 2026
Registered Address Changed
1 Month Ago on 19 Dec 2025
Mr Stephen Peter Dando Appointed
1 Month Ago on 18 Dec 2025
Mr Edward Michael Bashforth Details Changed
1 Month Ago on 18 Dec 2025
Gavin Robert George Resigned
1 Month Ago on 18 Dec 2025
Michelle Pamela Cooper Resigned
1 Month Ago on 18 Dec 2025
Eve Turner Resigned
1 Month Ago on 18 Dec 2025
Daniel Wilkinson Resigned
1 Month Ago on 18 Dec 2025
The Laine Pub Company Limited (PSC) Details Changed
1 Month Ago on 18 Dec 2025
Enterprise Managed Investments Limited (PSC) Resigned
1 Month Ago on 18 Dec 2025
Get Credit Report
Discover Mash INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stephen Peter Dando as a director on 18 December 2025
Submitted on 7 Jan 2026
Satisfaction of charge 100103560001 in full
Submitted on 6 Jan 2026
Director's details changed for Mr Edward Michael Bashforth on 18 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Gavin Robert George as a director on 18 December 2025
Submitted on 6 Jan 2026
Cessation of Enterprise Managed Investments Limited as a person with significant control on 18 December 2025
Submitted on 19 Dec 2025
Change of details for The Laine Pub Company Limited as a person with significant control on 18 December 2025
Submitted on 19 Dec 2025
Termination of appointment of Daniel Wilkinson as a director on 18 December 2025
Submitted on 19 Dec 2025
Termination of appointment of Eve Turner as a director on 18 December 2025
Submitted on 19 Dec 2025
Termination of appointment of Michelle Pamela Cooper as a director on 18 December 2025
Submitted on 19 Dec 2025
Registered office address changed from 3 Monkspath Hall Road Solihull West Midlands B90 4SJ United Kingdom to Jubilee House Second Avenue Burton-on-Trent DE14 2WF on 19 December 2025
Submitted on 19 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year