Company NameMinebroom Limited
Company StatusDissolved
Company Number01674561
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 6 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simon Colin Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2022(39 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr Paul Tattum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2022(39 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr John Christopher Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration29 years, 5 months (resigned 02 April 2021)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Mill Tavern
Ruthin Road
Denbigh
Clwyd
LL16 4RD
Wales
Secretary NameMr Alan Walter Lloyd
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration7 years (resigned 31 October 1998)
RoleCompany Director
Correspondence Address35 Coachmans Drive
West Derby
Liverpool
Merseyside
L12 0HX
Secretary NameMrs Karen Hall
NationalityBritish
StatusResigned
Appointed31 October 1998(16 years after company formation)
Appointment Duration23 years, 6 months (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrookhouse Mill
Ruthin Road
Denbigh
Denbighshire
LL16 4RD
Wales
Director NameMrs Karen Hall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2021(38 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John Christopher Hall
50.00%
Ordinary
1 at £1Nominee Of J.c. Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£326,010
Cash£500
Current Liabilities£109,860

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

9 June 2004Delivered on: 12 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 May 1983Delivered on: 26 May 1983
Satisfied on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 30 June 2017 (1 page)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
10 August 2013Satisfaction of charge 1 in full (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr John Christopher Hall on 31 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 December 2008Return made up to 31/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 December 2006Return made up to 31/10/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Registered office changed on 06/03/06 from: quay west trafford wharf road trafford park manchester lancashire M17 1HH (1 page)
13 January 2006Registered office changed on 13/01/06 from: c/o craven dalton tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page)
17 November 2005Return made up to 31/10/05; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: unit 3 tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 31/10/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
3 April 2004Return made up to 31/10/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 December 2002Return made up to 31/10/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 December 2001Return made up to 31/10/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
15 January 2001Return made up to 31/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 December 1999Return made up to 31/10/99; full list of members (6 pages)
30 September 1999Registered office changed on 30/09/99 from: 10 nicholas street chester CH1 2NX (1 page)
30 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 1998New secretary appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
18 November 1997Return made up to 31/10/97; full list of members (6 pages)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
26 November 1996Return made up to 31/10/96; full list of members (6 pages)
1 August 1996Full accounts made up to 30 September 1995 (12 pages)
22 November 1995Return made up to 31/10/95; no change of members (4 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)