Company NameJoseph's Restaurants Ltd
DirectorsSteven Pilling and Mark Anthony Whyte
Company StatusActive
Company Number06530875
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Mark Anthony Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Secretary NameMr Steven Pilling
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL

Contact

Websitestjoseph-leicester.ik.com

Location

Registered AddressThe Vicarage
31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Steven Pilling
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
6 September 2017Notification of Mark Anthony Whyte as a person with significant control on 12 May 2016 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Director's details changed for Mark Antony Whyte on 21 February 2016 (2 pages)
17 June 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
4 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 4 April 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
24 August 2011Director's details changed for Mr Steven Pilling on 1 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Steven Pilling on 1 August 2011 (1 page)
24 August 2011Director's details changed for Mr Steven Pilling on 1 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Steven Pilling on 1 August 2011 (1 page)
16 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 11/03/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 92-96 wellington road south stockport cheshire SK1 3TJ (1 page)
5 August 2008Nc inc already adjusted 14/03/08 (1 page)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2008Incorporation (12 pages)