Company NameBurnt Truffle Ltd
DirectorGary Mitchell Usher
Company StatusActive
Company Number09367875
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 3 months ago)
Previous NameElite Bistro's Of The World Ltd

Business Activity

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

Directors

Director NameMr Gary Mitchell Usher
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address61 Westminster Rd
Hoole
Chester
CH2 3AR
Wales
Secretary NameMr Stuart Parrin
StatusResigned
Appointed29 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOriel Bodfari Mold Rd
Bodfari
Denbighshire
LL16 4DN
Wales
Director NameMs Claire Helena Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2019(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2022)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address22 Firshaw Road
Wirral
CH47 5BE
Wales

Location

Registered Address28 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Gary Usher
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

19 September 2018Delivered on: 28 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 August 2017Delivered on: 29 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 15 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
15 February 2019Appointment of Ms Claire Helena Wright as a director on 2 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 September 2018Registration of charge 093678750003, created on 19 September 2018 (63 pages)
3 May 2018Registered office address changed from C/O Stanhope Accountancy & Advisory 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 28 Birkenhead Road Hoylake Wirral CH47 3BW on 3 May 2018 (1 page)
19 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Registration of charge 093678750002, created on 23 August 2017 (27 pages)
29 August 2017Registration of charge 093678750002, created on 23 August 2017 (27 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Registration of charge 093678750001, created on 1 July 2016 (26 pages)
15 July 2016Registration of charge 093678750001, created on 1 July 2016 (26 pages)
1 March 2016Company name changed elite bistro's of the world LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
1 March 2016Company name changed elite bistro's of the world LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
23 November 2015Registered office address changed from Oriel Bodfari Mold Rd Bodfari Denbighshire LL16 4DN Wales to C/O Stanhope Accountancy & Advisory 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Oriel Bodfari Mold Rd Bodfari Denbighshire LL16 4DN Wales to C/O Stanhope Accountancy & Advisory 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 23 November 2015 (1 page)
19 November 2015Change the registered office situation from Wales to England/Wales (2 pages)
19 November 2015Change the registered office situation from Wales to England/Wales (2 pages)
11 March 2015Termination of appointment of Stuart Parrin as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Stuart Parrin as a secretary on 11 March 2015 (1 page)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)