Company NameWilshaws Of Bexton Limited
DirectorsRichard Dennis Antipas and Katrina Marie Shenton
Company StatusActive
Company Number07761036
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Previous NameThe Great British Buffet Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Richard Dennis Antipas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(same day as company formation)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21, Edwin Foden Busine
Moss Lane
Sandbach
Cheshire
CW11 3AE
Director NameMiss Katrina Marie Shenton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21, Edwin Foden Busine
Moss Lane
Sandbach
Cheshire
CW11 3AE

Location

Registered AddressC/O Axis Professional Suite 21, Edwin Foden Business Centre
Moss Lane
Sandbach
Cheshire
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 27 March 2022 (3 pages)
15 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
29 July 2020Registered office address changed from C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE United Kingdom to C/O Axis Professional Suite 21, Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 29 July 2020 (1 page)
19 December 2019Micro company accounts made up to 27 March 2019 (2 pages)
16 September 2019Confirmation statement made on 2 September 2019 with updates (3 pages)
15 December 2018Micro company accounts made up to 27 March 2018 (2 pages)
5 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 October 2016Director's details changed for Miss Katrina Marie Shenton on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Miss Katrina Marie Shenton on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Richard Dennis Antipas on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Richard Dennis Antipas on 6 October 2016 (2 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
22 May 2016Micro company accounts made up to 31 March 2015 (2 pages)
22 May 2016Micro company accounts made up to 31 March 2015 (2 pages)
22 February 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
22 February 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
2 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
2 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
3 November 2015Registered office address changed from K8 Group Limited 12 Princess Street Knutsford WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
3 November 2015Registered office address changed from K8 Group Limited 12 Princess Street Knutsford WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
15 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
9 June 2015Micro company accounts made up to 29 March 2014 (2 pages)
9 June 2015Micro company accounts made up to 29 March 2014 (2 pages)
9 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
9 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
25 February 2014Company name changed the great british buffet LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed the great british buffet LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
24 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
2 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
2 September 2011Incorporation (25 pages)
2 September 2011Incorporation (25 pages)