Company NameThe Park Tavern (Macclesfield) Ltd
DirectorsKirsten Wainwright and Lee Wainwright
Company StatusActive
Company Number07570567
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Kirsten Wainwright
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ
Director NameMr Lee Wainwright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Mill Parker Street
Macclesfield
Cheshire
SK11 7BQ

Contact

Websitewww.park-tavern.co.uk
Telephone01625 667846
Telephone regionMacclesfield

Location

Registered AddressBrook Mill
Parker Street
Macclesfield
Cheshire
SK11 7BQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£78
Cash£2,340
Current Liabilities£28,253

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 March 2024 (1 month, 3 weeks ago)
Next Return Due31 March 2025 (10 months, 3 weeks from now)

Charges

8 December 2014Delivered on: 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mrs Kirsten Wainwright on 15 January 2020 (2 pages)
17 March 2020Director's details changed for Mr Lee Wainwright on 15 January 2020 (2 pages)
17 March 2020Registered office address changed from Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT England to Bollington Brewing Company Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT on 17 March 2020 (1 page)
17 March 2020Change of details for Wainwright Group Limited as a person with significant control on 15 January 2020 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 October 2016Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 12 October 2016 (1 page)
12 October 2016Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 12 October 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 March 2016Annual return made up to 17 March 2016
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 17 March 2016
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 December 2014Registration of charge 075705670001, created on 8 December 2014 (8 pages)
12 December 2014Registration of charge 075705670001, created on 8 December 2014 (8 pages)
12 December 2014Registration of charge 075705670001, created on 8 December 2014 (8 pages)
8 September 2014Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages)
8 September 2014Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages)
8 September 2014Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages)
6 September 2014Director's details changed for Mr Lee Wainwright on 1 July 2014 (2 pages)
6 September 2014Director's details changed for Mr Lee Wainwright on 1 July 2014 (2 pages)
6 September 2014Director's details changed for Mr Lee Wainwright on 1 July 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 April 2014Annual return made up to 17 March 2014
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 17 March 2014
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
7 June 2013Annual return made up to 17 March 2013 (4 pages)
7 June 2013Annual return made up to 17 March 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 August 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
2 August 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)