Company NameThe Christleton Restaurant Company Limited
DirectorIan Gordon Wade
Company StatusActive
Company Number08953183
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Previous NameRoberts & Wade Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ian Gordon Wade
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urbano 32 32 Bridge Street
Chester
CH1 1NQ
Wales
Director NameMr John Meirion Roberts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urbano 32 32 Bridge Street
Chester
CH1 1NQ
Wales

Location

Registered AddressC/O Urbano 32
32 Bridge Street
Chester
CH1 1NQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Ian Gordon Wade
50.00%
Ordinary
1 at £1John Meirion Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,428
Cash£2,537
Current Liabilities£335,985

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

11 November 2019Delivered on: 12 November 2019
Persons entitled: Capital Home Loans

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 October 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
7 October 2020Cessation of John Meirion Roberts as a person with significant control on 11 November 2019 (1 page)
21 November 2019Resolutions
  • RES13 ‐ Change of name from roberts & wade restaurants LIMITED 11/11/2019
(2 pages)
19 November 2019Termination of appointment of John Meirion Roberts as a director on 11 November 2019 (1 page)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
12 November 2019Registration of charge 089531830001, created on 11 November 2019 (31 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
31 January 2018Notification of Ian Gordon Wade as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Confirmation statement made on 21 March 2017 with updates (4 pages)
31 January 2018Notification of John Meirion Roberts as a person with significant control on 6 April 2016 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
11 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
26 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
26 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
12 March 2015Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom to C/O Urbano 32 32 Bridge Street Chester CH1 1NQ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom to C/O Urbano 32 32 Bridge Street Chester CH1 1NQ on 12 March 2015 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
(22 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
(22 pages)