Company NameHarrisons Bar Limited
DirectorNicholas Kennedy
Company StatusActive
Company Number06458433
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Kennedy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 2022(14 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws, Charter Court
2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr James Arthur Wooddisse
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Nantwich
CW5 5AW
Secretary NameMrs Diane Patricia Wooddisse
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 High Street
Nantwich
CW5 5AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bradshaws, Charter Court
2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

80 at £1James Arthur Wooddisse
80.00%
Ordinary
20 at £1Diane Patricia Wooddisse
20.00%
Ordinary

Financials

Year2014
Net Worth£49,226
Cash£7,720
Current Liabilities£213,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 June 2023Notification of Louise Reade as a person with significant control on 6 March 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
7 June 2023Cessation of Nicholas Kennedy as a person with significant control on 6 March 2023 (1 page)
7 June 2023Appointment of Ms Louise Reade as a director on 19 September 2022 (2 pages)
7 June 2023Termination of appointment of Nicholas Kennedy as a director on 20 September 2022 (1 page)
4 January 2023Confirmation statement made on 20 December 2022 with updates (4 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
19 April 2022Termination of appointment of Diane Patricia Wooddisse as a secretary on 13 April 2022 (1 page)
19 April 2022Appointment of Mr Nicholas Kennedy as a director on 13 April 2022 (2 pages)
19 April 2022Cessation of James Arthur Wooddisse as a person with significant control on 13 April 2022 (1 page)
19 April 2022Termination of appointment of James Arthur Wooddisse as a director on 13 April 2022 (1 page)
19 April 2022Notification of Nicholas Kennedy as a person with significant control on 13 April 2022 (2 pages)
9 March 2022Amended micro company accounts made up to 31 December 2020 (6 pages)
7 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 July 2020Director's details changed for Mr James Arthur Wooddisse on 23 July 2020 (2 pages)
23 July 2020Secretary's details changed for Mrs Diane Patricia Wooddisse on 23 July 2020 (1 page)
21 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for James Arthur Wooddisse on 11 January 2010 (2 pages)
11 January 2010Director's details changed for James Arthur Wooddisse on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 March 2009Return made up to 20/12/08; full list of members (3 pages)
27 March 2009Return made up to 20/12/08; full list of members (3 pages)
27 March 2009Ad 20/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2009Ad 20/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
20 December 2007Incorporation (16 pages)
20 December 2007Incorporation (16 pages)