Company NameUpstairs At The Grill Limited
Company StatusActive
Company Number04750556
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Matthew David Powell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuites G & H, Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Andrew Gregory Bush
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Director NameMr Nick Mackenzie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Secretary NameMrs Lindsay Keswick
StatusCurrent
Appointed08 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Director NameMr Neil Edward McDonnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressSuites G & H, Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Secretary NameMrs Marita McDonnell
NationalitySwedish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuites G & H, Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMark Edward Alexander Jarvis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2011)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
73 Watergate Street
Chester
Cheshire
CH1 2LB
Wales
Director NameMrs Karen Anne Bosher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2022(19 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.upstairsatthegrill.co.uk

Location

Registered AddressSuites G & H, Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£55,943
Cash£45,379
Current Liabilities£287,741

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

9 November 2015Delivered on: 10 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 August 2009Delivered on: 26 August 2009
Satisfied on: 11 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
24 April 2023Appointment of Mr Wayne Shurvinton as a director on 24 April 2023 (2 pages)
30 January 2023Accounts for a small company made up to 30 April 2022 (6 pages)
23 December 2022Termination of appointment of Karen Anne Bosher as a director on 23 December 2022 (1 page)
15 November 2022Memorandum and Articles of Association (10 pages)
15 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 November 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
1 November 2022Termination of appointment of Marita Mcdonnell as a secretary on 8 October 2022 (1 page)
1 November 2022Appointment of Mr Nick Mackenzie as a director on 8 October 2022 (2 pages)
1 November 2022Termination of appointment of Neil Edward Mcdonnell as a director on 8 October 2022 (1 page)
1 November 2022Appointment of Mrs Lindsay Keswick as a secretary on 8 October 2022 (2 pages)
1 November 2022Appointment of Mr Andrew Gregory Bush as a director on 8 October 2022 (2 pages)
1 November 2022Appointment of Mr Richard Smothers as a director on 8 October 2022 (2 pages)
1 November 2022Appointment of Mrs Karen Anne Bosher as a director on 8 October 2022 (2 pages)
12 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 January 2022Accounts for a small company made up to 30 April 2021 (6 pages)
12 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 30 April 2020 (7 pages)
8 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 May 2020Satisfaction of charge 047505560002 in full (1 page)
30 January 2020Accounts for a small company made up to 30 April 2019 (6 pages)
23 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
23 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
8 May 2017Secretary's details changed for Marita Jagbeck on 26 April 2017 (1 page)
8 May 2017Secretary's details changed for Marita Jagbeck on 26 April 2017 (1 page)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 February 2017Full accounts made up to 30 April 2016 (8 pages)
2 February 2017Full accounts made up to 30 April 2016 (8 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
11 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Satisfaction of charge 1 in full (1 page)
10 November 2015Registration of charge 047505560002, created on 9 November 2015 (9 pages)
10 November 2015Registration of charge 047505560002, created on 9 November 2015 (9 pages)
2 November 2015Appointment of Mr Matthew David Powell as a director on 29 October 2015 (2 pages)
2 November 2015Appointment of Mr Matthew David Powell as a director on 29 October 2015 (2 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 15 May 2014 (1 page)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 15 May 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
10 July 2013Secretary's details changed for Marita Jagbeck on 26 April 2013 (1 page)
10 July 2013Secretary's details changed for Marita Jagbeck on 26 April 2013 (1 page)
10 July 2013Director's details changed for Mr Neil Mcdonnell on 26 April 2013 (2 pages)
10 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
10 July 2013Director's details changed for Mr Neil Mcdonnell on 26 April 2013 (2 pages)
23 November 2012Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 23 November 2012 (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 November 2012Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 23 November 2012 (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
24 January 2011Termination of appointment of Mark Jarvis as a director (1 page)
24 January 2011Termination of appointment of Mark Jarvis as a director (1 page)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 May 2010Director's details changed for Neil Mcdonnell on 26 April 2010 (2 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mark Edward Alexander Jarvis on 26 April 2010 (2 pages)
20 May 2010Director's details changed for Mark Edward Alexander Jarvis on 26 April 2010 (2 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Neil Mcdonnell on 26 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 3 January 2010 (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 June 2009Return made up to 26/04/09; full list of members (4 pages)
10 June 2009Return made up to 26/04/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2007Return made up to 26/04/07; no change of members (7 pages)
11 May 2007Return made up to 26/04/07; no change of members (7 pages)
8 May 2006Return made up to 26/04/06; full list of members (7 pages)
8 May 2006Return made up to 26/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 June 2005Return made up to 01/05/05; full list of members (7 pages)
30 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
20 July 2004Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
20 July 2004Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
11 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
11 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
6 June 2003Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 May 2003Incorporation (16 pages)
1 May 2003Incorporation (16 pages)