Company NameNorthern Restaurants (North West) Limited
DirectorSteven Pilling
Company StatusActive
Company Number10023652
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 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 Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Simon Joseph Stanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascendis 683 - 693 Wilmslow Road
Didsbury
Manchester
M20 6RE

Location

Registered AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

25 March 2019Delivered on: 29 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
22 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
25 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 March 2020Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 12 March 2020 (1 page)
12 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 March 2019Registration of charge 100236520001, created on 25 March 2019 (7 pages)
28 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 March 2018Termination of appointment of Simon Stanley as a director on 16 March 2018 (1 page)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
6 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
26 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr steven pilling (2 pages)
26 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr steven pilling (2 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
24 February 2017Director's details changed for Mr Steven Pilling on 23 February 2017 (2 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Director's details changed for Mr Steven Pilling on 23 February 2017 (2 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 June 2016Current accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
8 June 2016Current accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
8 June 2016Registered office address changed from C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 26/07/2017 as it was factually inaccurate or derived from something factually inaccurate
(37 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
(36 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 26/07/2017 as it was factually inaccurate or derived from something factually inaccurate
(37 pages)