logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Blair, Nigel Scott
    Born in July 1972
    Individual (74 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ now
    OF - Director → CIF 0
  • 2
    Shorting, Mark Russell
    Born in August 1963
    Individual (58 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ now
    OF - Director → CIF 0
  • 3
    Elias, James
    Born in August 1975
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ now
    OF - Director → CIF 0
  • 4
    HOME CHELTENHAM LTD - 2021-10-06
    icon of address3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,079,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Simons, Linda
    Individual
    Officer
    icon of calendar 2003-11-18 ~ 2003-11-18
    OF - Secretary → CIF 0
  • 2
    Smith, John Anthony
    Director born in August 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2020-12-23
    OF - Director → CIF 0
    Smith, John Anthony
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-06-27 ~ 2020-12-23
    OF - Secretary → CIF 0
  • 3
    Mr Nigel Scott Blair
    Born in July 1972
    Individual (74 offsprings)
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-03-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Ackord, Anne Elizabeth
    Company Director born in January 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ 2020-12-23
    OF - Director → CIF 0
  • 5
    Nicolson, Leigh Bryden
    Director born in May 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2019-03-26
    OF - Director → CIF 0
  • 6
    Garrod, Anna Blaise
    Director Of Marketing born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-04 ~ 2007-03-08
    OF - Director → CIF 0
  • 7
    Cramer, Stephen John
    Chartered Accountant born in December 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ 2006-02-28
    OF - Director → CIF 0
  • 8
    Ahmad, Saadia
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-14 ~ 2017-06-27
    OF - Secretary → CIF 0
  • 9
    Norris, Patricia Pamela
    Company Secretary born in January 1933
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2003-11-18
    OF - Director → CIF 0
  • 10
    Phelps, David Simon
    Company Director born in July 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2005-03-04
    OF - Director → CIF 0
  • 11
    Harley, Reuben Jonathan
    Director born in December 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2016-04-27
    OF - Director → CIF 0
  • 12
    Dyer, Roger Norman
    Director born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2012-05-16
    OF - Director → CIF 0
  • 13
    Mr Mark Russell Shorting
    Born in August 1963
    Individual (58 offsprings)
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-03-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    MARKS AND SPENCER LIFE ASSURANCE LIMITED - now
    EL SERVICES LIMITED - 1995-02-02
    BURGINHALL 735 LIMITED - 1994-04-29
    icon of address2 Motcomb Street, London
    Dissolved Corporate (6 parents, 123 offsprings)
    Officer
    2003-11-18 ~ 2006-07-14
    PE - Secretary → CIF 0
  • 15
    icon of address3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    214,270 GBP2024-03-31
    Person with significant control
    2022-03-08 ~ 2022-03-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    icon of address36, Drury Lane, London, England
    Corporate (9 offsprings)
    Person with significant control
    2016-04-23 ~ 2020-12-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 17
    BIERKELLER WORCESTER LTD - now
    WNIC LTD
    - 2022-03-09
    EPIC BARS (WORCESTER) LTD - 2024-07-15
    icon of address3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -559,756 GBP2024-03-31
    Person with significant control
    2020-12-23 ~ 2021-03-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EPIC BARS (BATH) LTD

Previous names
BARVEST (BATH) LIMITED - 2006-07-21
BARCLUB (BATH) LIMITED - 2017-08-08
ECLECTIC BARS (BATH) LIMITED - 2021-08-12
Standard Industrial Classification
56302 - Public Houses And Bars
Brief company account
Property, Plant & Equipment
127,986 GBP2024-03-31
165,788 GBP2023-03-31
Total Inventories
9,818 GBP2024-03-31
20,398 GBP2023-03-31
Debtors
257,164 GBP2024-03-31
229,187 GBP2023-03-31
Cash at bank and in hand
39,588 GBP2024-03-31
84,704 GBP2023-03-31
Current Assets
306,570 GBP2024-03-31
334,289 GBP2023-03-31
Creditors
Current
193,020 GBP2024-03-31
461,333 GBP2023-03-31
Net Current Assets/Liabilities
113,550 GBP2024-03-31
-127,044 GBP2023-03-31
Total Assets Less Current Liabilities
241,536 GBP2024-03-31
38,744 GBP2023-03-31
Net Assets/Liabilities
209,539 GBP2024-03-31
16,779 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
209,439 GBP2024-03-31
16,679 GBP2023-03-31
Equity
209,539 GBP2024-03-31
16,779 GBP2023-03-31
Average Number of Employees
242023-04-01 ~ 2024-03-31
312022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
280,805 GBP2024-03-31
276,643 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
152,819 GBP2024-03-31
110,855 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
41,964 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
127,986 GBP2024-03-31
165,788 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
42,392 GBP2024-03-31
17,273 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
25,559 GBP2024-03-31
55,130 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
257,164 GBP2024-03-31
229,187 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
8,336 GBP2023-03-31
Trade Creditors/Trade Payables
Current
101,347 GBP2024-03-31
151,437 GBP2023-03-31
Amounts owed to group undertakings
Current
122,379 GBP2023-03-31
Other Taxation & Social Security Payable
Current
49,290 GBP2024-03-31
40,225 GBP2023-03-31
Other Creditors
Current
42,383 GBP2024-03-31
8,156 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
62,100 GBP2024-03-31
60,000 GBP2023-03-31
Between one and five year
250,500 GBP2024-03-31
254,700 GBP2023-03-31
More than five year
377,606 GBP2024-03-31
435,506 GBP2023-03-31
All periods
690,206 GBP2024-03-31
750,206 GBP2023-03-31

  • EPIC BARS (BATH) LTD
    Info
    BARVEST (BATH) LIMITED - 2006-07-21
    BARCLUB (BATH) LIMITED - 2006-07-21
    ECLECTIC BARS (BATH) LIMITED - 2006-07-21
    Registered number 04968281
    icon of address3 Bath Mews, Bath Parade, Cheltenham GL53 7HL
    PRIVATE LIMITED COMPANY incorporated on 2003-11-18 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.