Company NameThe Ship, Styal Ltd
DirectorSimon Oliver Kalton
Company StatusActive
Company Number08601752
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

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

Director

Director NameMr Simon Oliver Kalton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Cottages
Merrymans Lane
Great Warford
SK9 7TP

Contact

Websitewww.theshipstyal.co.uk
Telephone01625 444888
Telephone regionMacclesfield

Location

Registered AddressThe Ship Inn Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Simon Kalton
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,750
Cash£5,497
Current Liabilities£184,092

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

17 September 2013Delivered on: 23 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
25 May 2021Notification of Cheshire Pub Company Ltd as a person with significant control on 4 July 2020 (1 page)
25 May 2021Cessation of Simon Kalton as a person with significant control on 4 June 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 November 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 November 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
2 October 2014Registered office address changed from 1 Pepper Street Roadside Court Alderley Road Chelford Cheshire SK11 9AP to The Ship Inn Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 1 Pepper Street Roadside Court Alderley Road Chelford Cheshire SK11 9AP to The Ship Inn Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 1 Pepper Street Roadside Court Alderley Road Chelford Cheshire SK11 9AP to The Ship Inn Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 2 October 2014 (1 page)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
23 September 2013Registration of charge 086017520001 (6 pages)
23 September 2013Registration of charge 086017520001 (6 pages)
9 September 2013Registered office address changed from the Swan Hotel 50 High Street Tarporley Cheshire CW6 0AG England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from the Swan Hotel 50 High Street Tarporley Cheshire CW6 0AG England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from the Swan Hotel 50 High Street Tarporley Cheshire CW6 0AG England on 9 September 2013 (1 page)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)