Company NameSAN Rocco (Hollingworth) Limited
Company StatusActive
Company Number05374426
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Cesarino Sergio Stefanuto
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollis Lodge
Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary NameMr Daniele Stefanuto
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32
Marle Croft, Whitefield
Manchester
M45 7NB
Director NameMr Daniele Stefanuto
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Marle Croft
Whitefield
Manchester
M45 7NB
Director NameMrs Francesca Stefanuto
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr Roberto Stefanuto
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Wine Press Hollingworth Lake
Littleborough
Rochdale
Lancashire
OL15 0AZ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameFrancesco Stefanuto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2005(2 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Court 149 Longfield Centre
Prestwich
Manchester
M25 1GZ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNorthern Assurance Building 9 - 21 Princess Street
Albert Square
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Francesco Stefanuto
40.00%
Ordinary
30 at £1Mr Cesarino Sergio Stefanuto
24.00%
Ordinary
15 at £1Daniele Stefanuto
12.00%
Ordinary
15 at £1Francesca Stefanuto
12.00%
Ordinary
15 at £1Roberto Stefanuto
12.00%
Ordinary

Financials

Year2014
Net Worth£97,829
Cash£76,123
Current Liabilities£136,939

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 Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

24 December 2009Delivered on: 13 January 2010
Persons entitled: National Westminster Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
4 March 2020Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages)
4 March 2020Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
28 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
9 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
9 March 2018Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages)
7 November 2017Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Mr Daniele Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Mr Daniele Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages)
7 November 2017Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 July 2016Purchase of own shares. (3 pages)
4 July 2016Purchase of own shares. (3 pages)
27 June 2016Termination of appointment of Francesco Stefanuto as a director on 27 May 2016 (1 page)
27 June 2016Termination of appointment of Francesco Stefanuto as a director on 27 May 2016 (1 page)
22 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 75
(4 pages)
22 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 75
(4 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 125
(6 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 125
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 125
(6 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 125
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 125
(6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 125
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Francesco Stefanuto on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Francesco Stefanuto on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
23 February 2012Registered office address changed from C/O 1St Floor Northern Assurance Buildings 9-12 Princess Street Manchester M2 4DN on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O 1St Floor Northern Assurance Buildings 9-12 Princess Street Manchester M2 4DN on 23 February 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 February 2010Director's details changed for Francesco Stefanuto on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Francesco Stefanuto on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
12 March 2008Return made up to 23/02/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Nc inc already adjusted 30/06/06 (1 page)
31 August 2006Nc inc already adjusted 30/06/06 (1 page)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Ad 07/07/06--------- £ si 25@1=25 £ ic 100/125 (2 pages)
18 August 2006Ad 07/07/06--------- £ si 25@1=25 £ ic 100/125 (2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
4 May 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 March 2005Registered office changed on 08/03/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Incorporation (14 pages)
23 February 2005Incorporation (14 pages)