Company NameRetail Restaurants Limited
Company StatusActive
Company Number10825949
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Richard David Ewen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Andrew Owen Garton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameSimon Adam Lord Wolfson Of Aspley Guise
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesford Road Enderby
Leicester
LE19 4AT
Director NameMr Vernon Lord
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield House 4th Floor 14 John Dalton Street
Greater Manchester
Manchester
M2 6JR
Director NameMrs Amanda James
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesford Road Enderby
Leicester
LE19 4AT
Director NameMr Gino D'Acampo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgefield House 4th Floor 14 John Dalton Street
Greater Manchester
Manchester
M2 6JR
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield House 4th Floor 14 John Dalton Street
Greater Manchester
Manchester
M2 6JR
Director NameMr Steven John Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield House 4th Floor 14 John Dalton Street
Greater Manchester
Manchester
M2 6JR
Secretary NameSeonna Anderson
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Dominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMs Seonna Anderson
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2021(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 18 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
25 July 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
10 January 2023Appointment of Mr Andrew Owen Garton as a director on 10 January 2023 (2 pages)
29 September 2022Notification of Individual Restaurants (Irc) Limited as a person with significant control on 18 September 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
29 September 2022Cessation of Next Holdings Limited as a person with significant control on 18 September 2022 (1 page)
28 September 2022Termination of appointment of Seonna Anderson as a secretary on 18 September 2022 (1 page)
28 September 2022Termination of appointment of Dominic James O'rourke as a director on 18 September 2022 (1 page)
28 September 2022Termination of appointment of Seonna Anderson as a director on 18 September 2022 (1 page)
28 September 2022Registered office address changed from Desford Road Enderby Leicester LE19 4AT United Kingdom to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 28 September 2022 (1 page)
28 September 2022Appointment of Mr Tarsem Singh Dhaliwal as a director on 18 September 2022 (2 pages)
28 September 2022Appointment of Mr Richard David Ewen as a director on 18 September 2022 (2 pages)
23 September 2022Termination of appointment of Tarsem Singh Dhaliwal as a director on 16 September 2022 (1 page)
23 September 2022Cessation of Gino D'acampo Restaurants Llp as a person with significant control on 16 September 2022 (1 page)
23 September 2022Termination of appointment of Gino D'acampo as a director on 16 September 2022 (1 page)
23 September 2022Termination of appointment of Steven John Walker as a director on 16 September 2022 (1 page)
23 September 2022Change of details for Next Holdings Limited as a person with significant control on 16 September 2022 (2 pages)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
21 October 2021Appointment of Ms Seonna Anderson as a director on 20 October 2021 (2 pages)
21 October 2021Termination of appointment of Amanda James as a director on 20 October 2021 (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 January 2020 (17 pages)
29 June 2020Termination of appointment of Vernon Lord as a director on 25 June 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 January 2019 (27 pages)
13 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 November 2017Termination of appointment of Simon Adam Lord Wolfson of Aspley Guise as a director on 20 November 2017 (1 page)
21 November 2017Appointment of Mr Dominic O'rourke as a director on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of Simon Adam Lord Wolfson of Aspley Guise as a director on 20 November 2017 (1 page)
21 November 2017Appointment of Mr Dominic O'rourke as a director on 20 November 2017 (2 pages)
8 November 2017Change of details for Gino D'acampo Restaurants Llp as a person with significant control on 19 June 2017 (5 pages)
8 November 2017Change of details for Gino D'acampo Restaurants Llp as a person with significant control on 19 June 2017 (5 pages)
13 July 2017Current accounting period shortened from 30 June 2018 to 31 January 2018 (1 page)
13 July 2017Current accounting period shortened from 30 June 2018 to 31 January 2018 (1 page)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 2.05
(37 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 2.05
(37 pages)