Company NameRelish Partnership Limited
DirectorsAndrew Bernard Dunn and Karen Elsie Spruce
Company StatusActive
Company Number06778152
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Bernard Dunn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMiss Karen Elsie Spruce
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMiss Susan Jane Spencer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chestnut Drive
Holmes Chapel
Cheshire
CW4 7QE

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Bernard Dunn
33.33%
Ordinary
1 at £1Karen Elsie Spruce
33.33%
Ordinary
1 at £1Susan Jane Spencer
33.33%
Ordinary

Financials

Year2014
Net Worth-£127,152
Cash£1,911
Current Liabilities£142,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2023Confirmation statement made on 22 December 2022 with updates (4 pages)
9 January 2023Change of details for Mr Andrew Bernard Dunn as a person with significant control on 22 December 2022 (2 pages)
9 January 2023Change of details for Miss Karen Elsie Spruce as a person with significant control on 22 December 2022 (2 pages)
6 January 2023Director's details changed for Mr Andrew Bernard Dunn on 22 December 2022 (2 pages)
6 January 2023Director's details changed for Miss Karen Elsie Spruce on 6 January 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
30 December 2021Change of details for Mr Andrew Bernard Dunn as a person with significant control on 22 December 2021 (2 pages)
24 December 2021Cessation of Karen Elsie Spruce as a person with significant control on 6 April 2016 (1 page)
24 December 2021Cessation of Andrew Bernard Dunn as a person with significant control on 6 April 2016 (1 page)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
3 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
25 January 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
8 January 2021Director's details changed for Mr Andrew Bernard Dunn on 8 January 2021 (2 pages)
8 January 2021Director's details changed for Miss Karen Elsie Spruce on 8 January 2021 (2 pages)
27 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
9 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Notification of Andrew Bernard Dunn as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
24 May 2018Notification of Karen Elsie Spruce as a person with significant control on 6 April 2016 (2 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
23 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4
(3 pages)
17 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
17 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
14 March 2016Termination of appointment of Susan Jane Spencer as a director on 30 June 2015 (1 page)
14 March 2016Termination of appointment of Susan Jane Spencer as a director on 30 June 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
6 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
11 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Andrew Bernard Dunn on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Andrew Bernard Dunn on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Miss Susan Jane Spencer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Susan Jane Spencer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Karen Elsie Spruce on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Karen Elsie Spruce on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Karen Elsie Spruce on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Susan Jane Spencer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Andrew Bernard Dunn on 1 October 2009 (2 pages)
12 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
12 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
22 December 2008Incorporation (21 pages)
22 December 2008Incorporation (21 pages)