Handforth
SK9 3HP
Director Name | Mr Simon Potts |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP |
Director Name | Mr Mark Francis Burville |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP |
Director Name | Victoria Stewart |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(8 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP |
Director Name | Mr Paul Mitchell |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Jeremy Kevin Roberts |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Secretary Name | Mr Andrew Peter Haigh |
---|---|
Status | Resigned |
Appointed | 13 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr John Ernest Branagan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2015) |
Role | Chef Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Miss Susan Jane Crimes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mrs Katie Louise Muncaster |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Andrew Peter Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mrs Jane Roberts |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Registered Address | The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
120k at £0.01 | Jeremy Kevin Roberts 38.46% Ordinary A |
---|---|
120k at £0.01 | Timothy Alan Bacon 38.46% Ordinary A |
12k at £0.01 | Andrew Haigh 3.85% Ordinary A |
12k at £0.01 | Christopher Bacon 3.85% Ordinary B |
12k at £0.01 | John Branagan 3.85% Ordinary A |
12k at £0.01 | Paul Moran 3.85% Ordinary A |
12k at £0.01 | Susan Crimes 3.85% Ordinary A |
3k at £0.01 | Anthony Griffin 0.96% Ordinary B |
3k at £0.01 | Christopher Hill 0.96% Ordinary B |
3k at £0.01 | Katie Muncaster 0.96% Ordinary B |
3k at £0.01 | Steven Walter 0.96% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,349,017 |
Gross Profit | £8,618,580 |
Net Worth | £1,688,847 |
Cash | £443,397 |
Current Liabilities | £2,504,646 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
12 September 2022 | Delivered on: 20 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 May 2015 | Delivered on: 3 November 2016 Persons entitled: Palatine Private Equity LLP in Its Capacity as Security Trustee Classification: A registered charge Particulars: L/H property k/a unit 1 yorkshire house, greek street, leeds t/no YY47212. The l/h property k/a unit a, 6 bevis mark, london t/no AGL315502. The l/h property k/a 161-167 ashley road, hale t/no GM965549. Outstanding |
15 May 2015 | Delivered on: 21 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a 161-167 ashley road hale altrincham t/no GM9549. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 April 2015 | Delivered on: 4 April 2015 Satisfied on: 20 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
9 February 2024 | Satisfaction of charge 069578330002 in full (1 page) |
---|---|
9 February 2024 | Satisfaction of charge 069578330004 in full (1 page) |
30 January 2024 | Registration of charge 069578330005, created on 26 January 2024 (30 pages) |
10 January 2024 | Full accounts made up to 31 March 2023 (34 pages) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
20 September 2022 | Registration of charge 069578330004, created on 12 September 2022 (26 pages) |
17 August 2022 | Full accounts made up to 31 March 2022 (36 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
17 March 2021 | Satisfaction of charge 069578330003 in full (1 page) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 March 2019 (28 pages) |
23 June 2019 | Appointment of Mr Paul Mitchell as a director on 23 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
4 June 2018 | Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP on 4 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Andrew Peter Haigh as a director on 31 March 2018 (1 page) |
24 April 2018 | Termination of appointment of Andrew Peter Haigh as a secretary on 31 March 2018 (1 page) |
24 April 2018 | Termination of appointment of Paul Anthony Moran as a director on 31 March 2018 (1 page) |
22 August 2017 | Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages) |
22 August 2017 | Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
14 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 January 2017 | Appointment of Mr Simon Potts as a director on 31 August 2016 (2 pages) |
5 January 2017 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
5 January 2017 | Appointment of Mr Mark Francis Burville as a director on 21 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
5 January 2017 | Appointment of Mr Mark Francis Burville as a director on 21 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Simon Potts as a director on 31 August 2016 (2 pages) |
3 November 2016 | Registration of a charge with Charles court order to extend. Charge code 069578330003, created on 15 May 2015 (49 pages) |
3 November 2016 | Registration of a charge with Charles court order to extend. Charge code 069578330003, created on 15 May 2015 (49 pages) |
28 October 2016 | Director's details changed for Mr Paul Anthony Moran on 21 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Paul Anthony Moran on 21 October 2016 (2 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
12 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
5 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
9 June 2015 | Termination of appointment of Susan Jane Crimes as a director on 15 May 2015 (1 page) |
9 June 2015 | Termination of appointment of John Ernest Branagan as a director on 15 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Jane Roberts as a director on 15 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Katie Louise Muncaster as a director on 15 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Katie Louise Muncaster as a director on 15 May 2015 (1 page) |
9 June 2015 | Termination of appointment of John Ernest Branagan as a director on 15 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Jane Roberts as a director on 15 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Susan Jane Crimes as a director on 15 May 2015 (1 page) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 May 2015 | Registration of charge 069578330002, created on 15 May 2015 (71 pages) |
21 May 2015 | Registration of charge 069578330002, created on 15 May 2015 (71 pages) |
20 May 2015 | Satisfaction of charge 069578330001 in full (4 pages) |
20 May 2015 | Satisfaction of charge 069578330001 in full (4 pages) |
4 April 2015 | Registration of charge 069578330001, created on 1 April 2015 (24 pages) |
4 April 2015 | Registration of charge 069578330001, created on 1 April 2015 (24 pages) |
4 April 2015 | Registration of charge 069578330001, created on 1 April 2015 (24 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 July 2014 | Appointment of Mrs Jane Roberts as a director (2 pages) |
3 July 2014 | Appointment of Mrs Jane Roberts as a director (2 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2014 | Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Paul Anthony Moran on 4 February 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Company name changed new world bar company LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Company name changed new world bar company LIMITED\certificate issued on 31/08/12
|
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Company name changed suburbia bar lounge and club LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Company name changed suburbia bar lounge and club LIMITED\certificate issued on 13/12/10
|
5 October 2010 | Appointment of Miss Susan Jane Crimes as a director (2 pages) |
5 October 2010 | Appointment of Miss Susan Jane Crimes as a director (2 pages) |
4 October 2010 | Appointment of Mr John Ernest Branagan as a director (2 pages) |
4 October 2010 | Appointment of Mr Paul Anthony Moran as a director (2 pages) |
4 October 2010 | Appointment of Mr John Ernest Branagan as a director (2 pages) |
4 October 2010 | Appointment of Mr Andrew Peter Haigh as a director (2 pages) |
4 October 2010 | Appointment of Mr Paul Anthony Moran as a director (2 pages) |
4 October 2010 | Appointment of Mr Andrew Peter Haigh as a director (2 pages) |
4 October 2010 | Appointment of Mrs Katie Louise Muncaster as a director (2 pages) |
4 October 2010 | Appointment of Mrs Katie Louise Muncaster as a director (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Termination of appointment of Jeremy Roberts as a secretary (1 page) |
13 August 2010 | Appointment of Mr Andrew Peter Haigh as a secretary (1 page) |
13 August 2010 | Termination of appointment of Jeremy Roberts as a secretary (1 page) |
13 August 2010 | Appointment of Mr Andrew Peter Haigh as a secretary (1 page) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
22 December 2009 | Change of share class name or designation (2 pages) |
22 December 2009 | Change of share class name or designation (2 pages) |
22 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
22 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2009 | Company name changed pimco 2846 LIMITED\certificate issued on 16/09/09 (2 pages) |
15 September 2009 | Company name changed pimco 2846 LIMITED\certificate issued on 16/09/09 (2 pages) |
18 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 park row leeds LS1 5AB (1 page) |
18 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 park row leeds LS1 5AB (1 page) |
8 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
8 August 2009 | Ad 31/07/09\gbp si [email protected]=1999.98\gbp ic 2/2001.98\ (2 pages) |
8 August 2009 | S-div (1 page) |
8 August 2009 | S-div (1 page) |
8 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
8 August 2009 | Ad 31/07/09\gbp si [email protected]=1999.98\gbp ic 2/2001.98\ (2 pages) |
9 July 2009 | Incorporation (18 pages) |
9 July 2009 | Incorporation (18 pages) |