Company NameJohoco 2029 Limited
Company StatusActive
Company Number09211866
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Alan Bacon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr John William Welsh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Matthew David Powell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(9 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Andrew Gregory Bush
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Director NameMr Nick Mackenzie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Secretary NameMrs Lindsay Keswick
StatusCurrent
Appointed08 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Director NameMr Wayne Shurvinton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(8 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Simon John Williams
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1DP
Wales
Director NameMr Neil Edward McDonnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(1 day after company formation)
Appointment Duration8 years (resigned 08 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Paul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Peter John Kemp-Welch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Secretary NameMrs Marita McDonnell
StatusResigned
Appointed16 October 2014(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 October 2022)
RoleCompany Director
Correspondence AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMrs Karen Anne Bosher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2022(8 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G & H Ground Floor Steam Mill Steam Mill St
Chester
CH3 5AN
Wales
Director NameJohoco (Nominee Director) (Corporation)
StatusResigned
Appointed10 September 2014(same day as company formation)
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1DP
Wales
Director NameJohoco (Nominee Director) Limited (Corporation)
StatusResigned
Appointed17 September 2014(1 week after company formation)
Appointment Duration1 week, 1 day (resigned 25 September 2014)
Correspondence AddressExchange House White Friars
Chester
Cheshire
CH1 1DP
Wales

Contact

Websiteupstairsatthegrill.co.uk

Location

Registered AddressSuites G & H Ground Floor Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

4.2m at £0.0001Piper Nominees Iv Limited
9.25%
Ordinary F
28.5k at £0.01Cocktails Un Limited
6.27%
Ordinary
2.5k at £0.1Gary Carter
5.50%
Ordinary C
1.8m at £0.0001Neil E. Mcdonnell
3.88%
Ordinary G
1.6m at £0.0001Cocktails Un Limited
3.47%
Ordinary E
1.4m at £0.0001Piper Nominees Iv Limited
3.00%
Ordinary D
11k at £0.1John Welsh
24.18%
Ordinary C
11k at £0.01Neil E. Mcdonnell
2.42%
Ordinary
6k at £0.1Jason Bligh
13.19%
Ordinary C
5k at £0.1Robert Bacon
10.99%
Ordinary C
4.7m at £0.0001Cocktails Un Limited
10.39%
Ordinary G
724.3k at £0.0001Jason Bligh
1.59%
Ordinary G
606k at £0.0001John Welsh
1.33%
Ordinary G
597.6k at £0.0001Neil E. Mcdonnell
1.31%
Ordinary E
33.6k at £0.001Piper Nominees Iv Limited
0.74%
Ordinary A
302.8k at £0.0001Piper Investment Iv Limited
0.67%
Ordinary F
238k at £0.0001Jason Bligh
0.52%
Ordinary E
193.5k at £0.0001John Welsh
0.43%
Ordinary E
149.1k at £0.0001Gary Carter
0.33%
Ordinary G
98.3k at £0.0001Piper Investment Iv Limited
0.22%
Ordinary D
47.8k at £0.0001Robert Bacon
0.11%
Ordinary G
46.9k at £0.0001Gary Carter
0.10%
Ordinary E
2.1k at £0.001Paul Campbell
0.05%
Ordinary B
2.4k at £0.001Piper Investment Iv Limited
0.05%
Ordinary A
14.1k at £0.0001Robert Bacon
0.03%
Ordinary E
-OTHER
0.00%
-

Financials

Year2014
Turnover£6,674,782
Gross Profit£4,210,817
Net Worth-£3,618,940
Cash£1,055,250
Current Liabilities£2,473,785

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

18 June 2020Delivered on: 18 June 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Outstanding
29 November 2019Delivered on: 3 December 2019
Persons entitled: Esf Loans Limited (Acting as Security Trustee)

Classification: A registered charge
Outstanding
9 November 2015Delivered on: 10 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
13 September 2023Confirmation statement made on 10 September 2023 with updates (7 pages)
24 April 2023Appointment of Mr Wayne Shurvinton as a director on 24 April 2023 (2 pages)
30 January 2023Group of companies' accounts made up to 30 April 2022 (35 pages)
18 January 2023Change of details for Greene King Limited as a person with significant control on 8 October 2022 (2 pages)
23 December 2022Termination of appointment of Karen Anne Bosher as a director on 23 December 2022 (1 page)
10 November 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
1 November 2022Statement of capital following an allotment of shares on 8 October 2022
  • GBP 4,532.465608
(5 pages)
31 October 2022Cessation of Neil Edward Mcdonnell as a person with significant control on 8 October 2022 (1 page)
31 October 2022Appointment of Mr Nick Mackenzie as a director on 8 October 2022 (2 pages)
31 October 2022Termination of appointment of Neil Edward Mcdonnell as a director on 8 October 2022 (1 page)
31 October 2022Termination of appointment of Peter John Kemp-Welch as a director on 8 October 2022 (1 page)
31 October 2022Appointment of Mrs Karen Anne Bosher as a director on 8 October 2022 (2 pages)
31 October 2022Appointment of Mr Andrew Gregory Bush as a director on 8 October 2022 (2 pages)
31 October 2022Termination of appointment of Paul Adam Campbell as a director on 8 October 2022 (1 page)
31 October 2022Notification of Greene King Limited as a person with significant control on 8 October 2022 (2 pages)
31 October 2022Appointment of Mrs Lindsay Keswick as a secretary on 8 October 2022 (2 pages)
31 October 2022Appointment of Mr Richard Smothers as a director on 8 October 2022 (2 pages)
31 October 2022Cessation of Piper Nominees Iv Ltd as a person with significant control on 8 October 2022 (1 page)
31 October 2022Termination of appointment of Marita Mcdonnell as a secretary on 8 October 2022 (1 page)
21 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
12 October 2022Satisfaction of charge 092118660002 in full (1 page)
12 October 2022Satisfaction of charge 092118660003 in full (1 page)
30 January 2022Group of companies' accounts made up to 30 April 2021 (36 pages)
15 October 2021Confirmation statement made on 10 September 2021 with updates (6 pages)
30 April 2021Group of companies' accounts made up to 30 April 2020 (36 pages)
29 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
18 June 2020Registration of charge 092118660003, created on 18 June 2020 (59 pages)
28 May 2020Satisfaction of charge 092118660001 in full (1 page)
30 January 2020Group of companies' accounts made up to 30 April 2019 (35 pages)
3 December 2019Registration of charge 092118660002, created on 29 November 2019 (58 pages)
24 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
31 January 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
8 November 2018Confirmation statement made on 10 September 2018 with updates (6 pages)
31 January 2018Group of companies' accounts made up to 30 April 2017 (28 pages)
10 October 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
2 November 2016Confirmation statement made on 10 September 2016 with updates (11 pages)
2 November 2016Confirmation statement made on 10 September 2016 with updates (11 pages)
2 November 2016Director's details changed for Mr Peter John Kemp-Welch on 10 September 2016 (2 pages)
2 November 2016Director's details changed for Mr Peter John Kemp-Welch on 10 September 2016 (2 pages)
12 October 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 4,530.03
(10 pages)
12 October 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 4,530.03
(10 pages)
23 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Termination of all employment and offices in the company 04/08/2016
(8 pages)
23 September 2016Purchase of own shares. (3 pages)
23 September 2016Purchase of own shares. (3 pages)
5 September 2016Memorandum and Articles of Association (36 pages)
5 September 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Agreement 05/08/2016
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
5 September 2016Memorandum and Articles of Association (36 pages)
5 September 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Agreement 05/08/2016
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
19 April 2016Memorandum and Articles of Association (35 pages)
19 April 2016Memorandum and Articles of Association (35 pages)
19 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Inc nom cap and company business 01/03/2016
(6 pages)
19 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Inc nom cap and company business 01/03/2016
(6 pages)
4 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 4,549.6276
(5 pages)
4 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 4,549.6276
(5 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
10 November 2015Registration of charge 092118660001, created on 9 November 2015 (9 pages)
10 November 2015Registration of charge 092118660001, created on 9 November 2015 (9 pages)
9 October 2015Appointment of Mr Matthew David Powell as a director on 8 June 2015 (2 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,548.605
(11 pages)
9 October 2015Appointment of Mr Matthew David Powell as a director on 8 June 2015 (2 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,548.605
(11 pages)
9 October 2015Appointment of Mr Matthew David Powell as a director on 8 June 2015 (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in authorised capital 26/03/2015
(3 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Increase in authorised capital 26/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 March 2015Director's details changed for Mr Paul Adam Campbell on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Paul Adam Campbell on 16 March 2015 (2 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 4,546.5356
(12 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 4,548.6056
(11 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2,096.5356
(10 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 4,548.6056
(11 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2,096.5356
(10 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 4,546.5356
(12 pages)
31 October 2014Appointment of Mr John William Welsh as a director on 16 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Adam Campbell as a director on 16 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Adam Campbell as a director on 16 October 2014 (2 pages)
31 October 2014Appointment of Mr Peter John Kemp-Welch as a director on 16 October 2014 (2 pages)
31 October 2014Appointment of Mrs Marita Mcdonnell as a secretary on 16 October 2014 (2 pages)
31 October 2014Appointment of Mr Robert Alan Bacon as a director on 16 October 2014 (2 pages)
31 October 2014Appointment of Mr Robert Alan Bacon as a director on 16 October 2014 (2 pages)
31 October 2014Appointment of Mr Peter John Kemp-Welch as a director on 16 October 2014 (2 pages)
31 October 2014Appointment of Mrs Marita Mcdonnell as a secretary on 16 October 2014 (2 pages)
31 October 2014Appointment of Mr John William Welsh as a director on 16 October 2014 (2 pages)
30 October 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (3 pages)
30 October 2014Sub-division of shares on 16 October 2014 (6 pages)
30 October 2014Sub-division of shares on 16 October 2014 (6 pages)
30 October 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (3 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 16/10/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 16/10/2014
(36 pages)
25 September 2014Termination of appointment of Johoco (Nominee Director) Limited as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Johoco (Nominee Director) Limited as a director on 25 September 2014 (1 page)
17 September 2014Appointment of Johoco (Nominee Director) Limited as a director on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP United Kingdom to Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP United Kingdom to Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 17 September 2014 (1 page)
17 September 2014Appointment of Johoco (Nominee Director) Limited as a director on 17 September 2014 (2 pages)
11 September 2014Appointment of Mr Neil Edward Mcdonnell as a director on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Johoco (Nominee Director) as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Simon John Williams as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Johoco (Nominee Director) as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Neil Edward Mcdonnell as a director on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Simon John Williams as a director on 11 September 2014 (1 page)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)