Company NamePromenade Tea Gardens Limited
DirectorsSandra Fenella Matlow and Nicola Ruth Wertheim
Company StatusActive
Company Number00375405
CategoryPrivate Limited Company
Incorporation Date5 August 1942(81 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sandra Fenella Matlow
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(56 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6, The Pavilions 75 South Downs Road
Bowdon
Altrincham
WA14 3DZ
Director NameMrs Nicola Ruth Wertheim
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(72 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBrooks House 62 Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TR
Director NameMr Maurice Matlow
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressC/O Mr A C Matlow 16 Braystan Gardens
Gatley
Cheshire
SK8 1QS
Director NameIrene Walton
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(49 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address112-114 Whitegate Drive
Blackpool
Lancashire
FY3 9ES
Director NameMr James Lord Walton
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(49 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address1 Queens Square
Blackpool
Lancashire
FY1 1QU
Secretary NameIrene Walton
NationalityBritish
StatusResigned
Appointed04 December 1991(49 years, 4 months after company formation)
Appointment Duration13 years (resigned 06 December 2004)
RoleCompany Director
Correspondence Address112-114 Whitegate Drive
Blackpool
Lancashire
FY3 9ES
Director NameAdrian Charles Matlow
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(51 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandylea
24 Grey Road
Altrincham
Cheshire
WA14 4BU
Secretary NameSandra Fenella Matlow
NationalityBritish
StatusResigned
Appointed06 December 2004(62 years, 4 months after company formation)
Appointment Duration17 years (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6, The Pavilions 75 South Downs Road
Bowdon
Altrincham
WA14 3DZ

Contact

Websiteweprintanyhood.com
Email address[email protected]
Telephone01253 403433
Telephone regionBlackpool

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£682,729
Cash£259,302
Current Liabilities£129,469

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

20 April 2021Delivered on: 27 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 January 2023 (6 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 January 2022 (6 pages)
7 December 2021Notification of Nicola Ruth Wetheim as a person with significant control on 3 December 2021 (2 pages)
7 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
7 December 2021Termination of appointment of Sandra Fenella Matlow as a secretary on 3 December 2021 (1 page)
7 December 2021Cessation of Sandra Fenella Matlow as a person with significant control on 3 December 2021 (1 page)
5 May 2021Unaudited abridged accounts made up to 31 January 2021 (12 pages)
27 April 2021Registration of charge 003754050001, created on 20 April 2021 (43 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 October 2020Unaudited abridged accounts made up to 31 January 2020 (13 pages)
22 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
11 January 2019Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 349 Bury Old Road Prestwich Manchester M25 1PY on 11 January 2019 (1 page)
11 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Notification of Sandra Fenella Matlow as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of Sandra Fenella Matlow as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Secretary's details changed for Sandra Fenella Matlow on 26 October 2017 (1 page)
14 November 2017Director's details changed for Sandra Fenella Matlow on 26 October 2017 (2 pages)
14 November 2017Director's details changed for Sandra Fenella Matlow on 26 October 2017 (2 pages)
14 November 2017Secretary's details changed for Sandra Fenella Matlow on 26 October 2017 (1 page)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 December 2016Secretary's details changed for Sandra Fenella Matlow on 12 December 2016 (1 page)
20 December 2016Director's details changed for Sandra Fenella Matlow on 12 December 2016 (2 pages)
20 December 2016Director's details changed for Sandra Fenella Matlow on 12 December 2016 (2 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
20 December 2016Secretary's details changed for Sandra Fenella Matlow on 12 December 2016 (1 page)
20 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30
(5 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30
(5 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Secretary's details changed for Sandra Fenella Matlow on 8 October 2015 (1 page)
26 October 2015Director's details changed for Sandra Fenella Matlow on 8 October 2015 (2 pages)
26 October 2015Director's details changed for Sandra Fenella Matlow on 8 October 2015 (2 pages)
26 October 2015Director's details changed for Sandra Fenella Matlow on 8 October 2015 (2 pages)
26 October 2015Secretary's details changed for Sandra Fenella Matlow on 8 October 2015 (1 page)
26 October 2015Secretary's details changed for Sandra Fenella Matlow on 8 October 2015 (1 page)
17 March 2015Appointment of Mrs Nicola Ruth Wertheim as a director on 23 February 2015 (3 pages)
17 March 2015Termination of appointment of Adrian Charles Matlow as a director on 7 February 2015 (2 pages)
17 March 2015Appointment of Mrs Nicola Ruth Wertheim as a director on 23 February 2015 (3 pages)
17 March 2015Termination of appointment of Adrian Charles Matlow as a director on 7 February 2015 (2 pages)
17 March 2015Termination of appointment of Adrian Charles Matlow as a director on 7 February 2015 (2 pages)
6 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 30
(5 pages)
6 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 30
(5 pages)
6 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 30
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30
(5 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30
(5 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Sandra Fenella Matlow on 4 December 2009 (2 pages)
23 December 2009Director's details changed for Adrian Charles Matlow on 4 December 2009 (2 pages)
23 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Sandra Fenella Matlow on 4 December 2009 (2 pages)
23 December 2009Director's details changed for Adrian Charles Matlow on 4 December 2009 (2 pages)
23 December 2009Director's details changed for Adrian Charles Matlow on 4 December 2009 (2 pages)
23 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Sandra Fenella Matlow on 4 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 January 2009Return made up to 04/12/08; full list of members (5 pages)
13 January 2009Return made up to 04/12/08; full list of members (5 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 January 2008Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
17 January 2008Return made up to 04/12/07; full list of members (3 pages)
17 January 2008Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
17 January 2008Return made up to 04/12/07; full list of members (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 February 2007Return made up to 04/12/06; full list of members (7 pages)
15 February 2007Return made up to 04/12/06; full list of members (7 pages)
7 February 2006Return made up to 04/12/05; full list of members (7 pages)
7 February 2006Return made up to 04/12/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 July 2005Registered office changed on 15/07/05 from: 112/114 whitegate drive blackpool FY3 9XH (1 page)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 July 2005Registered office changed on 15/07/05 from: 112/114 whitegate drive blackpool FY3 9XH (1 page)
30 December 2004Return made up to 04/12/04; full list of members (6 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Return made up to 04/12/04; full list of members (6 pages)
30 December 2004New secretary appointed (2 pages)
19 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
20 January 2004Return made up to 04/12/03; full list of members (7 pages)
20 January 2004Return made up to 04/12/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 December 2002Return made up to 04/12/02; full list of members (6 pages)
10 December 2002Return made up to 04/12/02; full list of members (6 pages)
15 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
6 December 2001Return made up to 04/12/01; full list of members (6 pages)
6 December 2001Return made up to 04/12/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2000Return made up to 04/12/00; full list of members (7 pages)
18 December 2000Return made up to 04/12/00; full list of members (7 pages)
12 May 2000Accounts for a small company made up to 28 February 2000 (7 pages)
12 May 2000Accounts for a small company made up to 28 February 2000 (7 pages)
13 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 December 1998Director resigned (1 page)
27 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 December 1997Return made up to 04/12/97; no change of members (4 pages)
17 December 1997Return made up to 04/12/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 January 1997Return made up to 04/12/96; full list of members (7 pages)
8 January 1997Return made up to 04/12/96; full list of members (7 pages)
26 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
26 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
28 November 1995Return made up to 04/12/95; no change of members (8 pages)
28 November 1995Return made up to 04/12/95; no change of members (8 pages)
19 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
19 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 December 1993Return made up to 04/12/93; full list of members (6 pages)
10 December 1993Return made up to 04/12/93; full list of members (6 pages)
10 December 1990Return made up to 04/12/90; full list of members (5 pages)
10 December 1990Return made up to 04/12/90; full list of members (5 pages)
19 January 1990Return made up to 20/12/89; full list of members (6 pages)
19 January 1990Return made up to 20/12/89; full list of members (6 pages)
14 December 1988Return made up to 02/12/88; full list of members (5 pages)
14 December 1988Return made up to 02/12/88; full list of members (5 pages)
5 January 1988Return made up to 07/12/87; full list of members (5 pages)
5 January 1988Return made up to 07/12/87; full list of members (5 pages)
17 October 1986Return made up to 15/10/86; full list of members (6 pages)
17 October 1986Return made up to 15/10/86; full list of members (6 pages)
5 August 1942Incorporation (18 pages)
5 August 1942Incorporation (18 pages)