Company NameThe Sydney Arms Ltd
DirectorGrant Taylor
Company StatusActive
Company Number07965700
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Grant Taylor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sydney Arms 240 Sydney Road
Crewe
Cheshire
CW1 5LU
Director NameMiss Victoria Webb-Johnson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Clay Lane Haslington
Crewe
Cheshire
CW1 5SQ
Secretary NameMiss Victoria Webb-Johnson
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNew House Farm
Clay Lane Haslington
Crewe
Cheshire
CW1 5SQ

Location

Registered AddressThe Sydney Arms
240 Sydney Road
Crewe
Cheshire
CW1 5LU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

2 at £1Grant Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£2,750
Cash£9,460
Current Liabilities£13,953

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
28 February 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
22 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
23 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
5 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 March 2020Registered office address changed from The Sydney Arms 240 Sydney Road Crewe Cheshire CW1 5LU to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 March 2020 (1 page)
5 March 2020Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to The Sydney Arms 240 Sydney Road Crewe Cheshire CW1 5LU on 5 March 2020 (1 page)
5 March 2020Director's details changed for Mr Grant Taylor on 27 February 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
11 September 2018Notification of Grant Taylor as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Unaudited abridged accounts made up to 28 February 2017 (7 pages)
25 May 2018Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 May 2018Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 May 2018Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
11 March 2018Confirmation statement made on 27 February 2017 with updates (4 pages)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 March 2013Termination of appointment of Victoria Webb-Johnson as a director (2 pages)
28 March 2013Termination of appointment of Victoria Webb-Johnson as a secretary (2 pages)
28 March 2013Termination of appointment of Victoria Webb-Johnson as a secretary (2 pages)
28 March 2013Termination of appointment of Victoria Webb-Johnson as a director (2 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)