Company NameFrankies Wine Bar Ltd
DirectorsFrank Edmund Berry and Scott Lee Dignan
Company StatusActive
Company Number09178181
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Frank Edmund Berry
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMr Scott Lee Dignan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleWine Bar General Manager
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Buxton Old Road
Disley
Cheshire
SK12 2BB
Director NameMr Scott Lee Dignan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Buxton Old Road
Stockport
Cheshire
SK12 2BB

Contact

Telephone01663 765844
Telephone regionNew Mills

Location

Registered Address7-9 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

25 March 2019Delivered on: 25 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
31 July 2023Memorandum and Articles of Association (16 pages)
31 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 October 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
2 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
29 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 October 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
25 March 2019Registration of charge 091781810001, created on 25 March 2019 (43 pages)
20 February 2019Appointment of Mr Scott Lee Dignan as a director on 1 February 2019 (2 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
1 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(3 pages)
3 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(3 pages)
21 April 2015Termination of appointment of Scott Lee Dignan as a director on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Scott Lee Dignan as a director on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Scott Lee Dignan as a director on 1 April 2015 (2 pages)
16 December 2014Appointment of Scott Lee Dignan as a director on 1 December 2014 (3 pages)
16 December 2014Appointment of Scott Lee Dignan as a director on 1 December 2014 (3 pages)
16 December 2014Appointment of Scott Lee Dignan as a director on 1 December 2014 (3 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)