Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr John William Welsh |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Matthew David Powell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Andrew Gregory Bush |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Director Name | Mr Nick Mackenzie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Secretary Name | Mrs Lindsay Keswick |
---|---|
Status | Current |
Appointed | 08 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Director Name | Mr Wayne Shurvinton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Simon John Williams |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Director Name | Mr Neil Edward McDonnell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(1 day after company formation) |
Appointment Duration | 8 years (resigned 08 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Peter John Kemp-Welch |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Secretary Name | Mrs Marita McDonnell |
---|---|
Status | Resigned |
Appointed | 16 October 2014(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 October 2022) |
Role | Company Director |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mrs Karen Anne Bosher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites G & H Ground Floor Steam Mill Steam Mill St Chester CH3 5AN Wales |
Director Name | Johoco (Nominee Director) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Director Name | Johoco (Nominee Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2014(1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 September 2014) |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Website | upstairsatthegrill.co.uk |
---|
Registered Address | Suites G & H Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
4.2m at £0.0001 | Piper Nominees Iv Limited 9.25% Ordinary F |
---|---|
28.5k at £0.01 | Cocktails Un Limited 6.27% Ordinary |
2.5k at £0.1 | Gary Carter 5.50% Ordinary C |
1.8m at £0.0001 | Neil E. Mcdonnell 3.88% Ordinary G |
1.6m at £0.0001 | Cocktails Un Limited 3.47% Ordinary E |
1.4m at £0.0001 | Piper Nominees Iv Limited 3.00% Ordinary D |
11k at £0.1 | John Welsh 24.18% Ordinary C |
11k at £0.01 | Neil E. Mcdonnell 2.42% Ordinary |
6k at £0.1 | Jason Bligh 13.19% Ordinary C |
5k at £0.1 | Robert Bacon 10.99% Ordinary C |
4.7m at £0.0001 | Cocktails Un Limited 10.39% Ordinary G |
724.3k at £0.0001 | Jason Bligh 1.59% Ordinary G |
606k at £0.0001 | John Welsh 1.33% Ordinary G |
597.6k at £0.0001 | Neil E. Mcdonnell 1.31% Ordinary E |
33.6k at £0.001 | Piper Nominees Iv Limited 0.74% Ordinary A |
302.8k at £0.0001 | Piper Investment Iv Limited 0.67% Ordinary F |
238k at £0.0001 | Jason Bligh 0.52% Ordinary E |
193.5k at £0.0001 | John Welsh 0.43% Ordinary E |
149.1k at £0.0001 | Gary Carter 0.33% Ordinary G |
98.3k at £0.0001 | Piper Investment Iv Limited 0.22% Ordinary D |
47.8k at £0.0001 | Robert Bacon 0.11% Ordinary G |
46.9k at £0.0001 | Gary Carter 0.10% Ordinary E |
2.1k at £0.001 | Paul Campbell 0.05% Ordinary B |
2.4k at £0.001 | Piper Investment Iv Limited 0.05% Ordinary A |
14.1k at £0.0001 | Robert Bacon 0.03% Ordinary E |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £6,674,782 |
Gross Profit | £4,210,817 |
Net Worth | -£3,618,940 |
Cash | £1,055,250 |
Current Liabilities | £2,473,785 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (8 months ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 2 weeks from now) |
18 June 2020 | Delivered on: 18 June 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Outstanding |
---|---|
29 November 2019 | Delivered on: 3 December 2019 Persons entitled: Esf Loans Limited (Acting as Security Trustee) Classification: A registered charge Outstanding |
9 November 2015 | Delivered on: 10 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
13 September 2023 | Confirmation statement made on 10 September 2023 with updates (7 pages) |
24 April 2023 | Appointment of Mr Wayne Shurvinton as a director on 24 April 2023 (2 pages) |
30 January 2023 | Group of companies' accounts made up to 30 April 2022 (35 pages) |
18 January 2023 | Change of details for Greene King Limited as a person with significant control on 8 October 2022 (2 pages) |
23 December 2022 | Termination of appointment of Karen Anne Bosher as a director on 23 December 2022 (1 page) |
10 November 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
1 November 2022 | Statement of capital following an allotment of shares on 8 October 2022
|
31 October 2022 | Cessation of Neil Edward Mcdonnell as a person with significant control on 8 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Nick Mackenzie as a director on 8 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Neil Edward Mcdonnell as a director on 8 October 2022 (1 page) |
31 October 2022 | Termination of appointment of Peter John Kemp-Welch as a director on 8 October 2022 (1 page) |
31 October 2022 | Appointment of Mrs Karen Anne Bosher as a director on 8 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr Andrew Gregory Bush as a director on 8 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Paul Adam Campbell as a director on 8 October 2022 (1 page) |
31 October 2022 | Notification of Greene King Limited as a person with significant control on 8 October 2022 (2 pages) |
31 October 2022 | Appointment of Mrs Lindsay Keswick as a secretary on 8 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr Richard Smothers as a director on 8 October 2022 (2 pages) |
31 October 2022 | Cessation of Piper Nominees Iv Ltd as a person with significant control on 8 October 2022 (1 page) |
31 October 2022 | Termination of appointment of Marita Mcdonnell as a secretary on 8 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
12 October 2022 | Satisfaction of charge 092118660002 in full (1 page) |
12 October 2022 | Satisfaction of charge 092118660003 in full (1 page) |
30 January 2022 | Group of companies' accounts made up to 30 April 2021 (36 pages) |
15 October 2021 | Confirmation statement made on 10 September 2021 with updates (6 pages) |
30 April 2021 | Group of companies' accounts made up to 30 April 2020 (36 pages) |
29 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
18 June 2020 | Registration of charge 092118660003, created on 18 June 2020 (59 pages) |
28 May 2020 | Satisfaction of charge 092118660001 in full (1 page) |
30 January 2020 | Group of companies' accounts made up to 30 April 2019 (35 pages) |
3 December 2019 | Registration of charge 092118660002, created on 29 November 2019 (58 pages) |
24 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
31 January 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
8 November 2018 | Confirmation statement made on 10 September 2018 with updates (6 pages) |
31 January 2018 | Group of companies' accounts made up to 30 April 2017 (28 pages) |
10 October 2017 | Confirmation statement made on 10 September 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 10 September 2017 with updates (6 pages) |
2 February 2017 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
2 February 2017 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
2 November 2016 | Confirmation statement made on 10 September 2016 with updates (11 pages) |
2 November 2016 | Confirmation statement made on 10 September 2016 with updates (11 pages) |
2 November 2016 | Director's details changed for Mr Peter John Kemp-Welch on 10 September 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Peter John Kemp-Welch on 10 September 2016 (2 pages) |
12 October 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
23 September 2016 | Resolutions
|
23 September 2016 | Purchase of own shares. (3 pages) |
23 September 2016 | Purchase of own shares. (3 pages) |
5 September 2016 | Memorandum and Articles of Association (36 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Memorandum and Articles of Association (36 pages) |
5 September 2016 | Resolutions
|
19 April 2016 | Memorandum and Articles of Association (35 pages) |
19 April 2016 | Memorandum and Articles of Association (35 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
4 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
4 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
4 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
10 November 2015 | Registration of charge 092118660001, created on 9 November 2015 (9 pages) |
10 November 2015 | Registration of charge 092118660001, created on 9 November 2015 (9 pages) |
9 October 2015 | Appointment of Mr Matthew David Powell as a director on 8 June 2015 (2 pages) |
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mr Matthew David Powell as a director on 8 June 2015 (2 pages) |
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mr Matthew David Powell as a director on 8 June 2015 (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
16 March 2015 | Director's details changed for Mr Paul Adam Campbell on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Paul Adam Campbell on 16 March 2015 (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
31 October 2014 | Appointment of Mr John William Welsh as a director on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Adam Campbell as a director on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Adam Campbell as a director on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Peter John Kemp-Welch as a director on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Marita Mcdonnell as a secretary on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Robert Alan Bacon as a director on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Robert Alan Bacon as a director on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Peter John Kemp-Welch as a director on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Marita Mcdonnell as a secretary on 16 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr John William Welsh as a director on 16 October 2014 (2 pages) |
30 October 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (3 pages) |
30 October 2014 | Sub-division of shares on 16 October 2014 (6 pages) |
30 October 2014 | Sub-division of shares on 16 October 2014 (6 pages) |
30 October 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (3 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
25 September 2014 | Termination of appointment of Johoco (Nominee Director) Limited as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Johoco (Nominee Director) Limited as a director on 25 September 2014 (1 page) |
17 September 2014 | Appointment of Johoco (Nominee Director) Limited as a director on 17 September 2014 (2 pages) |
17 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Johoco (Nominee Director) Limited as a director on 17 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Neil Edward Mcdonnell as a director on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Johoco (Nominee Director) as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Simon John Williams as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Johoco (Nominee Director) as a director on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Neil Edward Mcdonnell as a director on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Simon John Williams as a director on 11 September 2014 (1 page) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|