Company Name3RD Place Limited
Company StatusActive
Company Number06787048
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NameBronzesign Limited

Business Activity

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

Directors

Director NameMr John David Hinds
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel
Barton Road Barton
Malpas
Cheshire
SY14 7HU
Wales
Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(1 year after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Lee James Lynch
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameTimothy Alan Bacon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChantry Cottage Brookhouse Green
Smallwood
Cheshire
CW11 2XF
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameAndrew Peter Haigh
NationalityBritish
StatusResigned
Appointed26 January 2010(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMrs Katie Louise Muncaster
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Peter Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Steven Mark Walter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ

Location

Registered Address98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Jeremy Kevin Roberts
5.00%
Ordinary B
10 at £1Lee Lynch
5.00%
Ordinary B
81 at £1John David Hinds
40.50%
Ordinary A
81 at £1Karine Bacon
40.50%
Ordinary A
5 at £1Julius Cox
2.50%
Ordinary B
5 at £1Steven Walter
2.50%
Ordinary B
4 at £1Andrew Haigh
2.00%
Ordinary B
4 at £1John Branagan
2.00%
Ordinary B

Financials

Year2014
Net Worth-£203,587
Cash£163,777
Current Liabilities£340,862

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

13 July 2009Delivered on: 16 July 2009
Persons entitled: National Westminster Bank PLC

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 August 2023Termination of appointment of Lee James Lynch as a director on 31 August 2023 (1 page)
31 August 2023Appointment of Mr Matthew David Laughton as a director on 31 August 2023 (2 pages)
16 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
13 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 June 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2022Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 196
(4 pages)
20 January 2022Cessation of Timothy Alan Bacon as a person with significant control on 30 April 2016 (1 page)
20 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
5 September 2019Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 (1 page)
5 September 2019Termination of appointment of Andrew Peter Haigh as a secretary on 29 August 2019 (1 page)
11 July 2019Termination of appointment of Katie Louise Muncaster as a director on 19 June 2019 (1 page)
13 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
15 May 2018Termination of appointment of Steven Mark Walter as a director on 14 May 2018 (1 page)
8 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
27 March 2017Appointment of Mr Steven Mark Walter as a director on 22 September 2016 (2 pages)
27 March 2017Appointment of Mr Steven Mark Walter as a director on 22 September 2016 (2 pages)
27 March 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(8 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Appointment of Mr Lee James Lynch as a director on 7 August 2015 (2 pages)
8 October 2015Appointment of Mr Andrew Peter Haigh as a director on 7 August 2015 (2 pages)
8 October 2015Appointment of Mrs Katie Louise Muncaster as a director on 7 August 2015 (2 pages)
8 October 2015Appointment of Mrs Katie Louise Muncaster as a director on 7 August 2015 (2 pages)
8 October 2015Appointment of Mr Lee James Lynch as a director on 7 August 2015 (2 pages)
8 October 2015Appointment of Mrs Katie Louise Muncaster as a director on 7 August 2015 (2 pages)
8 October 2015Appointment of Mr Lee James Lynch as a director on 7 August 2015 (2 pages)
8 October 2015Appointment of Mr Andrew Peter Haigh as a director on 7 August 2015 (2 pages)
8 October 2015Appointment of Mr Andrew Peter Haigh as a director on 7 August 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
9 February 2015Secretary's details changed for Andrew Peter Haigh on 1 January 2015 (1 page)
9 February 2015Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(6 pages)
9 February 2015Secretary's details changed for Andrew Peter Haigh on 1 January 2015 (1 page)
9 February 2015Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(6 pages)
9 February 2015Secretary's details changed for Andrew Peter Haigh on 1 January 2015 (1 page)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(6 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(6 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(6 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Director's details changed for John David Hinds on 1 January 2011 (2 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for John David Hinds on 1 January 2011 (2 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for John David Hinds on 1 January 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Appointment of Mr Timothy Alan Bacon as a director (2 pages)
13 August 2010Termination of appointment of Timothy Bacon as a director (1 page)
13 August 2010Appointment of a secretary (1 page)
13 August 2010Appointment of Mr Timothy Alan Bacon as a director (2 pages)
13 August 2010Appointment of a secretary (1 page)
13 August 2010Termination of appointment of Timothy Bacon as a director (1 page)
22 April 2010Statement of capital following an allotment of shares on 10 April 2010
  • GBP 200
(4 pages)
22 April 2010Resolutions
  • RES13 ‐ Re-designation 09/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 April 2010Resolutions
  • RES13 ‐ Re-designation 09/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 April 2010Statement of capital following an allotment of shares on 10 April 2010
  • GBP 200
(4 pages)
5 February 2010Appointment of Andrew Peter Haigh as a secretary (3 pages)
5 February 2010Company name changed bronzesign LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
5 February 2010Company name changed bronzesign LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
5 February 2010Change of name notice (2 pages)
5 February 2010Appointment of Andrew Peter Haigh as a secretary (3 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
5 February 2010Appointment of Jeremy Kevin Roberts as a director (3 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
5 February 2010Appointment of Jeremy Kevin Roberts as a director (3 pages)
5 February 2010Change of name notice (2 pages)
18 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
18 January 2010Registered office address changed from Archway House Station Road Chester Cheshire CH1 3DR on 18 January 2010 (1 page)
18 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
18 January 2010Registered office address changed from Archway House Station Road Chester Cheshire CH1 3DR on 18 January 2010 (1 page)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
19 May 2009Registered office changed on 19/05/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
2 May 2009Director appointed john david hinds (2 pages)
2 May 2009Director appointed john david hinds (2 pages)
7 April 2009Director appointed timothy alan bacon (2 pages)
7 April 2009Director appointed timothy alan bacon (2 pages)
27 January 2009Appointment terminated director graham stephens (1 page)
27 January 2009Appointment terminated director graham stephens (1 page)
9 January 2009Incorporation (12 pages)
9 January 2009Incorporation (12 pages)