Company NameRed Arrow Inns Ltd
DirectorChristian Julian Caine
Company StatusActive
Company Number07656588
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christian Julian Caine
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Ian Frank Caine
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Allerton Road
Mossley Hill
Liverpool
Merseyside
L18 2DA

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Ian Frank Caine
60.00%
Ordinary
40 at £1Christian Caine
40.00%
Ordinary

Financials

Year2014
Net Worth£29,635
Cash£7,001
Current Liabilities£249,026

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

10 October 2012Delivered on: 16 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the hunting lodge west derby village west derby liverpool t/no.MS593001 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 September 2012Delivered on: 25 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 October 2020Satisfaction of charge 2 in full (2 pages)
27 October 2020Satisfaction of charge 1 in full (1 page)
17 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
17 June 2020Cessation of Ian Frank Caine as a person with significant control on 1 January 2020 (1 page)
17 June 2020Change of details for Mr Christian Julian Caine as a person with significant control on 1 January 2020 (2 pages)
3 December 2019Director's details changed for Mr Christian Julian Caine on 29 November 2019 (2 pages)
29 November 2019Registered office address changed from 73a Allerton Road Mossley Hill Liverpool Merseyside L18 2DA to Regus House Herons Way Chester Business Park Chester CH4 9QR on 29 November 2019 (1 page)
16 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
1 November 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Termination of appointment of Ian Frank Caine as a director on 30 June 2015 (1 page)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Termination of appointment of Ian Frank Caine as a director on 30 June 2015 (1 page)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
19 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
19 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 December 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)