Company NameINC (RN) Ltd
DirectorSteven Pilling
Company StatusActive
Company Number08571790
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Previous NameNorthern Restaurants Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Simon Joseph Stanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence Address1 Levens Road
Hazel Grove
Stockport
Cheshire
SK7 5DL

Contact

Websitedamsonrestaurant.co.uk
Telephone0161 4324666
Telephone regionManchester

Location

Registered AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Steven Pilling
98.00%
Ordinary A
1 at £1Steven Pilling
1.00%
Ordinary B
1 at £1Steven Pilling
1.00%
Ordinary C

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

24 February 2015Delivered on: 26 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 March 2020Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 12 March 2020 (1 page)
19 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 March 2018Termination of appointment of Simon Stanley as a director on 16 March 2018 (1 page)
30 June 2017Notification of Steven Pilling as a person with significant control on 18 June 2017 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Steven Pilling as a person with significant control on 18 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Director's details changed for Mr Steven Pilling on 8 June 2016 (2 pages)
7 July 2016Director's details changed for Mr Steven Pilling on 8 June 2016 (2 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Director's details changed for Mr Simon Stanley on 8 June 2016 (2 pages)
7 July 2016Director's details changed for Mr Simon Stanley on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 July 2015Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
9 July 2015Director's details changed for Mr Steven Pilling on 9 July 2015 (2 pages)
9 July 2015Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
9 July 2015Director's details changed for Mr Steven Pilling on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Steven Pilling on 9 July 2015 (2 pages)
9 July 2015Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 March 2015Current accounting period shortened from 31 July 2014 to 31 July 2013 (1 page)
13 March 2015Current accounting period shortened from 31 July 2014 to 31 July 2013 (1 page)
26 February 2015Registration of charge 085717900001, created on 24 February 2015 (5 pages)
26 February 2015Registration of charge 085717900001, created on 24 February 2015 (5 pages)
23 July 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 100
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 100
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 7 November 2013
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
20 January 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
20 January 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(36 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(36 pages)