Stockport
SK1 1JJ
Director Name | Mr William Joseph Robinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Tony Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Michael Robert Beaumont |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Birches High Street Standlake Witney Oxfordshire OX29 7RY |
Director Name | Mr Roderick Ewan Harries |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Church Street Malpas Cheshire SY14 8PF Wales |
Secretary Name | Mr Michael Robert Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Birches High Street Standlake Witney Oxfordshire OX29 7RY |
Director Name | Martin James Clarkson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr William Andrew McLean |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Eel Beck Farm Rimington Lane Rimington Clitheroe BB7 4ED |
Secretary Name | Sara Xanthe Robinson |
---|---|
Status | Resigned |
Appointed | 03 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | individualinns.co.uk |
---|---|
Telephone | 01282 843331 |
Telephone region | Burnley |
Registered Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
200k at £0.2 | John Timothy Hugh Steward 7.20% Ordinary B |
---|---|
200k at £0.2 | Margaret Beatrice Steward 7.20% Ordinary B |
400k at £1 | Roderick Ewan Harries 57.57% Ordinary A |
150k at £0.2 | Madeleine Clare Brook 5.40% Ordinary B |
100k at £0.2 | William Andrew Mclean 3.60% Ordinary B |
325k at £0.2 | Rodney Brian Witter 11.69% Ordinary B |
50k at £0.2 | Alison Hilary Banner 1.80% Ordinary B |
50k at £0.2 | Geoffrey Norman Rayner 1.80% Ordinary B |
30k at £0.2 | Edward Bryan Walton 1.08% Ordinary B |
25k at £0.2 | Jonathan Hodgson Firth 0.90% Ordinary B |
25k at £0.2 | Susan Margaret Firth 0.90% Ordinary B |
15k at £0.2 | Tage Weiss 0.54% Ordinary B |
6k at £0.2 | Ronald William Maurice Desmond 0.22% Ordinary B |
3k at £0.2 | Thomas William Morkill 0.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,891,867 |
Cash | £209,829 |
Current Liabilities | £932,993 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
1 April 2010 | Delivered on: 3 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital see image for full details. Outstanding |
---|---|
1 April 2010 | Delivered on: 3 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Minns barn, linton, skipton, north yorkshire together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 August 2005 | Delivered on: 20 August 2005 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fountaine inn linton skipton north yorkshire t/nos NYK36020 and NYK225621. Outstanding |
6 May 2005 | Delivered on: 17 May 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to abbey national PLC and each and every subsidiary company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 February 2008 | Delivered on: 9 February 2008 Satisfied on: 1 April 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re individual inns limited business premium account number 10108723. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
18 January 2006 | Delivered on: 3 February 2006 Satisfied on: 1 April 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged deposit contract(s) barclays bank PLC re individual inns limited treasurers deposit account account number 65383099. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
3 December 2020 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
---|---|
6 September 2020 | Confirmation statement made on 23 August 2020 with updates (5 pages) |
1 September 2020 | Memorandum and Articles of Association (29 pages) |
1 September 2020 | Resolutions
|
14 August 2020 | Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages) |
9 January 2020 | Satisfaction of charge 5 in full (4 pages) |
9 January 2020 | Satisfaction of charge 2 in full (4 pages) |
9 January 2020 | Satisfaction of charge 1 in full (4 pages) |
9 January 2020 | Satisfaction of charge 6 in full (4 pages) |
6 December 2019 | Registered office address changed from West Lodge Church Street Malpas Cheshire SY14 8PF to Unicorn Brewery Lower Hillgate Stockport SK1 1JJ on 6 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Roderick Ewan Harries as a director on 3 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Martin James Clarkson as a director on 3 December 2019 (1 page) |
6 December 2019 | Appointment of Mr William Joseph Robinson as a director on 3 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Oliver John Robinson as a director on 3 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Michael Robert Beaumont as a director on 3 December 2019 (1 page) |
6 December 2019 | Cessation of The Roderick Ewan Harries Trust 2006 as a person with significant control on 3 December 2019 (1 page) |
6 December 2019 | Appointment of Sara Xanthe Robinson as a secretary on 3 December 2019 (2 pages) |
6 December 2019 | Cessation of Roderick Ewan Harries as a person with significant control on 3 December 2019 (1 page) |
6 December 2019 | Notification of Frederic Robinson Limited as a person with significant control on 3 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Michael Robert Beaumont as a secretary on 3 January 2019 (1 page) |
11 October 2019 | Accounts for a small company made up to 30 April 2019 (13 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
15 August 2019 | Memorandum and Articles of Association (7 pages) |
15 August 2019 | Resolutions
|
29 January 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
5 December 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
23 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
7 March 2016 | Termination of appointment of William Andrew Mclean as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of William Andrew Mclean as a director on 29 February 2016 (1 page) |
3 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
3 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
26 August 2015 | Director's details changed for Martin James Clarkson on 1 October 2014 (2 pages) |
26 August 2015 | Director's details changed for Martin James Clarkson on 1 October 2014 (2 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Martin James Clarkson on 1 October 2014 (2 pages) |
19 January 2015 | Accounts for a small company made up to 30 April 2014 (10 pages) |
19 January 2015 | Accounts for a small company made up to 30 April 2014 (10 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Martin James Clarkson on 30 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Martin James Clarkson on 30 September 2013 (2 pages) |
9 January 2014 | Accounts for a small company made up to 30 April 2013 (15 pages) |
9 January 2014 | Accounts for a small company made up to 30 April 2013 (15 pages) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 January 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
14 January 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
3 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
24 January 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
13 January 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 January 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
16 January 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (8 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (8 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
18 September 2008 | Director's change of particulars / william mclean / 23/08/2008 (1 page) |
18 September 2008 | Return made up to 23/08/08; full list of members (8 pages) |
18 September 2008 | Director's change of particulars / william mclean / 23/08/2008 (1 page) |
18 September 2008 | Return made up to 23/08/08; full list of members (8 pages) |
29 May 2008 | Director appointed william andrew mclean (2 pages) |
29 May 2008 | Director appointed william andrew mclean (2 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
9 February 2008 | Particulars of mortgage/charge (5 pages) |
10 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
10 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
3 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
27 February 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
27 February 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
6 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
24 April 2006 | Ad 03/03/06--------- £ si [email protected]=25000 £ ic 669750/694750 (1 page) |
24 April 2006 | Ad 03/03/06--------- £ si [email protected]=25000 £ ic 669750/694750 (1 page) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2005 | Ad 05/09/05-07/10/05 £ si [email protected]=13250 £ ic 656500/669750 (2 pages) |
7 November 2005 | Ad 05/09/05-07/10/05 £ si [email protected]=13250 £ ic 656500/669750 (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
30 August 2005 | Ad 15/08/05--------- £ si [email protected] (2 pages) |
30 August 2005 | Ad 15/08/05--------- £ si [email protected] (2 pages) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Return made up to 23/08/05; full list of members (5 pages) |
26 August 2005 | Return made up to 23/08/05; full list of members (5 pages) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Ad 30/06/05--------- £ si [email protected]=127750 £ ic 497500/625250 (3 pages) |
8 August 2005 | Ad 30/06/05--------- £ si [email protected]=127750 £ ic 497500/625250 (3 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
20 June 2005 | Memorandum and Articles of Association (8 pages) |
20 June 2005 | Memorandum and Articles of Association (8 pages) |
6 June 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
6 June 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
20 May 2005 | Company name changed mortal man inns LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed mortal man inns LIMITED\certificate issued on 20/05/05 (2 pages) |
17 May 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Ad 31/03/05--------- £ si 399998@1=399998 £ si [email protected]=97500 £ ic 2/497500 (2 pages) |
19 April 2005 | Ad 31/03/05--------- £ si 399998@1=399998 £ si [email protected]=97500 £ ic 2/497500 (2 pages) |
7 April 2005 | Memorandum and Articles of Association (12 pages) |
7 April 2005 | Memorandum and Articles of Association (12 pages) |
6 April 2005 | Nc inc already adjusted 18/03/05 (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Nc inc already adjusted 18/03/05 (1 page) |
21 February 2005 | Accounts made up to 31 December 2004 (4 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 28A high street, standlake witney oxon OX29 7RY (1 page) |
21 February 2005 | Accounts made up to 31 December 2004 (4 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 28A high street, standlake witney oxon OX29 7RY (1 page) |
13 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
11 March 2004 | Company name changed landmark inns LIMITED\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed landmark inns LIMITED\certificate issued on 11/03/04 (2 pages) |
11 February 2004 | Accounts made up to 31 December 2003 (4 pages) |
11 February 2004 | Accounts made up to 31 December 2003 (4 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
15 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
15 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
7 October 2002 | Ad 23/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 October 2002 | Ad 23/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Incorporation (16 pages) |