Company NameGamekeeper Inns Limited
DirectorPaul Andrew Keith Jones
Company StatusActive
Company Number06545663
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Previous NameAsset Review Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Andrew Keith Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleChef
Country of ResidenceWales
Correspondence Address255 Poulton Road
Wallasey
CH44 4BT
Wales
Director NameKevin Ellison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleConsultant
Correspondence Address10 Elland Drive
Little Sutton
Cheshire
CH66 4UR
Wales
Director NameMichael Roger Willcocks
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCrowley Lodge Lodge Lane
Arley
Northwich
Cheshire
CW9 6NR
Secretary NameDavid Winepress
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Furrocks Lane
Ness
Neston
Cheshire
CH64 4EH
Wales
Director NameMr Leslie Harold Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33-35 Old Chester Road
Bebington
Wirral
Merseyside
CH63 7LE
Wales

Location

Registered Address255 Poulton Road
Wallasey
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Paul Jones
75.00%
Ordinary
1 at £1Leslie Jones
25.00%
Ordinary

Financials

Year2014
Net Worth-£20,472
Cash£20,799
Current Liabilities£52,671

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
14 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 September 2018Termination of appointment of David Winepress as a secretary on 3 September 2018 (1 page)
31 January 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
7 December 2017Registered office address changed from 33-35 Old Chester Road Bebington Wirral Merseyside CH63 7LE to 255 Poulton Road Wallasey CH44 4BT on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 33-35 Old Chester Road Bebington Wirral Merseyside CH63 7LE to 255 Poulton Road Wallasey CH44 4BT on 7 December 2017 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(3 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(3 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(3 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(3 pages)
16 October 2013Termination of appointment of Leslie Jones as a director (1 page)
16 October 2013Termination of appointment of Leslie Jones as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
23 February 2012Registered office address changed from 6 Furrocks Lane Ness Neston Cheshire CH64 4EH England on 23 February 2012 (1 page)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
23 February 2012Registered office address changed from 6 Furrocks Lane Ness Neston Cheshire CH64 4EH England on 23 February 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
27 January 2010Termination of appointment of Michael Willcocks as a director (1 page)
27 January 2010Termination of appointment of Michael Willcocks as a director (1 page)
22 January 2010Appointment of Leslie Harold Jones as a director (2 pages)
22 January 2010Termination of appointment of Kevin Ellison as a director (1 page)
22 January 2010Appointment of Leslie Harold Jones as a director (2 pages)
22 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 January 2010Termination of appointment of Kevin Ellison as a director (1 page)
22 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 January 2010Appointment of Mr Paul Andrew Keith Jones as a director (2 pages)
21 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 January 2010Appointment of Mr Paul Andrew Keith Jones as a director (2 pages)
20 January 2010Company name changed asset review company LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
20 January 2010Company name changed asset review company LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Change of name notice (2 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)