Company NameIndividual Inns Limited
Company StatusActive
Company Number04518312
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Previous NameMortal Man Inns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Oliver John Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameMr William Joseph Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameMr Tony Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameMr Michael Robert Beaumont
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Birches High Street
Standlake
Witney
Oxfordshire
OX29 7RY
Director NameMr Roderick Ewan Harries
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
Church Street
Malpas
Cheshire
SY14 8PF
Wales
Secretary NameMr Michael Robert Beaumont
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Birches High Street
Standlake
Witney
Oxfordshire
OX29 7RY
Director NameMartin James Clarkson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(2 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameMr William Andrew McLean
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEel Beck Farm
Rimington Lane Rimington
Clitheroe
BB7 4ED
Secretary NameSara Xanthe Robinson
StatusResigned
Appointed03 December 2019(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteindividualinns.co.uk
Telephone01282 843331
Telephone regionBurnley

Location

Registered AddressUnicorn Brewery
Lower Hillgate
Stockport
SK1 1JJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

200k at £0.2John Timothy Hugh Steward
7.20%
Ordinary B
200k at £0.2Margaret Beatrice Steward
7.20%
Ordinary B
400k at £1Roderick Ewan Harries
57.57%
Ordinary A
150k at £0.2Madeleine Clare Brook
5.40%
Ordinary B
100k at £0.2William Andrew Mclean
3.60%
Ordinary B
325k at £0.2Rodney Brian Witter
11.69%
Ordinary B
50k at £0.2Alison Hilary Banner
1.80%
Ordinary B
50k at £0.2Geoffrey Norman Rayner
1.80%
Ordinary B
30k at £0.2Edward Bryan Walton
1.08%
Ordinary B
25k at £0.2Jonathan Hodgson Firth
0.90%
Ordinary B
25k at £0.2Susan Margaret Firth
0.90%
Ordinary B
15k at £0.2Tage Weiss
0.54%
Ordinary B
6k at £0.2Ronald William Maurice Desmond
0.22%
Ordinary B
3k at £0.2Thomas William Morkill
0.11%
Ordinary B

Financials

Year2014
Net Worth£3,891,867
Cash£209,829
Current Liabilities£932,993

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

1 April 2010Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

3 December 2020Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
6 September 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
1 September 2020Memorandum and Articles of Association (29 pages)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 August 2020Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages)
9 January 2020Satisfaction of charge 5 in full (4 pages)
9 January 2020Satisfaction of charge 2 in full (4 pages)
9 January 2020Satisfaction of charge 1 in full (4 pages)
9 January 2020Satisfaction of charge 6 in full (4 pages)
6 December 2019Registered 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 2019Termination of appointment of Roderick Ewan Harries as a director on 3 December 2019 (1 page)
6 December 2019Termination of appointment of Martin James Clarkson as a director on 3 December 2019 (1 page)
6 December 2019Appointment of Mr William Joseph Robinson as a director on 3 December 2019 (2 pages)
6 December 2019Appointment of Mr Oliver John Robinson as a director on 3 December 2019 (2 pages)
6 December 2019Termination of appointment of Michael Robert Beaumont as a director on 3 December 2019 (1 page)
6 December 2019Cessation of The Roderick Ewan Harries Trust 2006 as a person with significant control on 3 December 2019 (1 page)
6 December 2019Appointment of Sara Xanthe Robinson as a secretary on 3 December 2019 (2 pages)
6 December 2019Cessation of Roderick Ewan Harries as a person with significant control on 3 December 2019 (1 page)
6 December 2019Notification of Frederic Robinson Limited as a person with significant control on 3 December 2019 (2 pages)
6 December 2019Termination of appointment of Michael Robert Beaumont as a secretary on 3 January 2019 (1 page)
11 October 2019Accounts for a small company made up to 30 April 2019 (13 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
15 August 2019Memorandum and Articles of Association (7 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (13 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 30 April 2017 (13 pages)
5 December 2017Accounts for a small company made up to 30 April 2017 (13 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
7 March 2016Termination of appointment of William Andrew Mclean as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of William Andrew Mclean as a director on 29 February 2016 (1 page)
3 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
26 August 2015Director's details changed for Martin James Clarkson on 1 October 2014 (2 pages)
26 August 2015Director's details changed for Martin James Clarkson on 1 October 2014 (2 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 694,750
(9 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 694,750
(9 pages)
26 August 2015Director's details changed for Martin James Clarkson on 1 October 2014 (2 pages)
19 January 2015Accounts for a small company made up to 30 April 2014 (10 pages)
19 January 2015Accounts for a small company made up to 30 April 2014 (10 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 694,750
(9 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 694,750
(9 pages)
28 August 2014Director's details changed for Martin James Clarkson on 30 September 2013 (2 pages)
28 August 2014Director's details changed for Martin James Clarkson on 30 September 2013 (2 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (15 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (15 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 694,750
(9 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 694,750
(9 pages)
14 January 2013Accounts for a small company made up to 30 April 2012 (9 pages)
14 January 2013Accounts for a small company made up to 30 April 2012 (9 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (9 pages)
24 January 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
24 January 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
13 January 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
13 January 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (9 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (9 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 January 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
16 January 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
26 August 2009Return made up to 23/08/09; full list of members (8 pages)
26 August 2009Return made up to 23/08/09; full list of members (8 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
18 September 2008Director's change of particulars / william mclean / 23/08/2008 (1 page)
18 September 2008Return made up to 23/08/08; full list of members (8 pages)
18 September 2008Director's change of particulars / william mclean / 23/08/2008 (1 page)
18 September 2008Return made up to 23/08/08; full list of members (8 pages)
29 May 2008Director appointed william andrew mclean (2 pages)
29 May 2008Director appointed william andrew mclean (2 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
10 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
10 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
3 September 2007Return made up to 23/08/07; full list of members (5 pages)
3 September 2007Return made up to 23/08/07; full list of members (5 pages)
27 February 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
27 February 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
6 September 2006Return made up to 23/08/06; full list of members (6 pages)
6 September 2006Return made up to 23/08/06; full list of members (6 pages)
24 April 2006Ad 03/03/06--------- £ si [email protected]=25000 £ ic 669750/694750 (1 page)
24 April 2006Ad 03/03/06--------- £ si [email protected]=25000 £ ic 669750/694750 (1 page)
3 February 2006Particulars of mortgage/charge (5 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
7 November 2005Ad 05/09/05-07/10/05 £ si [email protected]=13250 £ ic 656500/669750 (2 pages)
7 November 2005Ad 05/09/05-07/10/05 £ si [email protected]=13250 £ ic 656500/669750 (2 pages)
15 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2005Ad 15/08/05--------- £ si [email protected] (2 pages)
30 August 2005Ad 15/08/05--------- £ si [email protected] (2 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Return made up to 23/08/05; full list of members (5 pages)
26 August 2005Return made up to 23/08/05; full list of members (5 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Ad 30/06/05--------- £ si [email protected]=127750 £ ic 497500/625250 (3 pages)
8 August 2005Ad 30/06/05--------- £ si [email protected]=127750 £ ic 497500/625250 (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
20 June 2005Memorandum and Articles of Association (8 pages)
20 June 2005Memorandum and Articles of Association (8 pages)
6 June 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
6 June 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
20 May 2005Company name changed mortal man inns LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed mortal man inns LIMITED\certificate issued on 20/05/05 (2 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
19 April 2005Ad 31/03/05--------- £ si 399998@1=399998 £ si [email protected]=97500 £ ic 2/497500 (2 pages)
19 April 2005Ad 31/03/05--------- £ si 399998@1=399998 £ si [email protected]=97500 £ ic 2/497500 (2 pages)
7 April 2005Memorandum and Articles of Association (12 pages)
7 April 2005Memorandum and Articles of Association (12 pages)
6 April 2005Nc inc already adjusted 18/03/05 (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 April 2005Nc inc already adjusted 18/03/05 (1 page)
21 February 2005Accounts made up to 31 December 2004 (4 pages)
21 February 2005Registered office changed on 21/02/05 from: 28A high street, standlake witney oxon OX29 7RY (1 page)
21 February 2005Accounts made up to 31 December 2004 (4 pages)
21 February 2005Registered office changed on 21/02/05 from: 28A high street, standlake witney oxon OX29 7RY (1 page)
13 September 2004Return made up to 23/08/04; full list of members (7 pages)
13 September 2004Return made up to 23/08/04; full list of members (7 pages)
11 March 2004Company name changed landmark inns LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed landmark inns LIMITED\certificate issued on 11/03/04 (2 pages)
11 February 2004Accounts made up to 31 December 2003 (4 pages)
11 February 2004Accounts made up to 31 December 2003 (4 pages)
3 September 2003Return made up to 23/08/03; full list of members (7 pages)
3 September 2003Return made up to 23/08/03; full list of members (7 pages)
15 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 October 2002Ad 23/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 October 2002Ad 23/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)