Company NameOld Stationhouse (NW) Ltd
Company StatusActive
Company Number12460633
CategoryPrivate Limited Company
Incorporation Date13 February 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Alexandra Margaret Littler
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMr Garen Ronald Littler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMiss Lauren Kate Littler
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMrs Susan Margaret Littler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Secretary NameMrs Susan Margaret Littler
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMr Callum Littler
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(3 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

18 July 2023Delivered on: 21 July 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: Freehold property known as bod aeron, rhewl, ruthin LL15 1TN registered at hm land registry under title number CYM361198.
Outstanding
18 July 2023Delivered on: 19 July 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding
1 December 2020Delivered on: 7 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Bod aeron, rhewl, ruthin, denbighshire, LL15 1TN registered at land registry with title number CYM361198.
Outstanding
1 December 2020Delivered on: 7 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The old station rhewl, ruthin, denbighshire, LL15 1TN registered at land registry with title number CYM361198.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 July 2023Registration of charge 124606330004, created on 18 July 2023 (40 pages)
19 July 2023Registration of charge 124606330003, created on 18 July 2023 (48 pages)
3 April 2023Confirmation statement made on 3 April 2023 with updates (3 pages)
8 March 2023Appointment of Mr Callum Littler as a director on 7 March 2023 (2 pages)
6 March 2023Amended total exemption full accounts made up to 31 March 2022 (7 pages)
1 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 June 2022Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 10 June 2022 (1 page)
11 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 December 2020Registration of charge 124606330002, created on 1 December 2020 (13 pages)
7 December 2020Registration of charge 124606330001, created on 1 December 2020 (7 pages)
6 April 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
13 February 2020Incorporation
Statement of capital on 2020-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)