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(12 years, 4 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(13 years 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 | 13 July 2007(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 | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Roderick Ewan Harries |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(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 | 13 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Birches High Street Standlake Witney Oxfordshire OX29 7RY |
Secretary Name | Sara Xanthe Robinson |
---|---|
Status | Resigned |
Appointed | 03 December 2019(12 years, 4 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 | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
556k at £1 | Rodney Brian Witter 29.20% Ordinary |
---|---|
55k at £1 | John Timothy Hugh Steward 2.89% Ordinary |
50k at £1 | Alison Hilary Banner 2.63% Ordinary |
50k at £1 | Ewan Roderick Harries 2.63% Ordinary |
50k at £1 | Geoffrey Norman Rayner 2.63% Ordinary |
250k at £1 | Phillip Robert Posnett 13.13% Ordinary |
200k at £1 | Alastair David Holland 10.50% Ordinary |
200k at £1 | Margaret Beatrice Steward 10.50% Ordinary |
200k at £1 | Trustees Howes 1998 Settlement 10.50% Ordinary |
30k at £1 | Alan William Leslie Dilliway-parry 1.58% Ordinary |
30k at £1 | Elizabeth Ann Prichard 1.58% Ordinary |
30k at £1 | John James Taylor 1.58% Ordinary |
30k at £1 | William Robert Wood & Evelyn Wood 1.58% Ordinary |
- | OTHER 1.52% - |
25k at £1 | John David Hinnigan 1.31% Ordinary |
25k at £1 | John Lloyd Hagan 1.31% Ordinary |
25k at £1 | Jonathan Hodgson Firth 1.31% Ordinary |
25k at £1 | Susan Margaret Firth 1.31% Ordinary |
20k at £1 | Robert George Jones 1.05% Ordinary |
60k at £0.2 | Shayne Ward 0.63% Ordinary B |
60k at £0.2 | William Andrew Maclean 0.63% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,056,243 |
Cash | £11,611 |
Current Liabilities | £1,123,302 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 October |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
4 June 2018 | Delivered on: 5 June 2018 Persons entitled: Jonathan Firth Classification: A registered charge Particulars: All the land and buildings at the spread eagle inn, sawley, clitheroe BB7 4NH title number LA877514, and all the land and buildings at the wheatley arms, wheatley lane, ben rhydding, ilkley LS29 8PP title number WYK687411. Outstanding |
---|---|
4 June 2015 | Delivered on: 20 June 2015 Persons entitled: Patricia House Classification: A registered charge Particulars: The spread eagle inn sawley clitheroe and the wheatley arms wheatley lane ben rhydding ilkley. Outstanding |
4 June 2015 | Delivered on: 20 June 2015 Persons entitled: Lleweni Parc Limited Classification: A registered charge Particulars: The spread eagle inn sawley clitheroe and the wheatley arms wheatley lane ben rhydding ilkley. Outstanding |
4 June 2015 | Delivered on: 20 June 2015 Persons entitled: Brendan Preston Witter Classification: A registered charge Particulars: The spread eagle inn sawley clitheroe and the wheatley arms wheatley lane ben rhydding ilkley. Outstanding |
6 November 2008 | Delivered on: 7 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wheatley 101 wheatley lane ben rhydding ilkley west yorkshire. Outstanding |
17 March 2008 | Delivered on: 18 March 2008 Persons entitled: Barclays Bank 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 property k/a the spread eagle sawley forest of bowland clitheroe lancashire. Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 2020 | Previous accounting period extended from 30 April 2020 to 30 October 2020 (1 page) |
---|---|
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) |
27 July 2020 | Confirmation statement made on 13 July 2020 with updates (7 pages) |
27 July 2020 | Register inspection address has been changed from 28a High Street Standlake Witney Oxfordshire OX29 7RY England to Unicorn Brewery Lower Hillgate Stockport SK1 1JJ (1 page) |
25 January 2020 | Satisfaction of charge 1 in full (4 pages) |
9 January 2020 | Satisfaction of charge 063119400005 in full (4 pages) |
9 January 2020 | Satisfaction of charge 063119400004 in full (4 pages) |
9 January 2020 | Satisfaction of charge 063119400006 in full (4 pages) |
9 January 2020 | Satisfaction of charge 063119400007 in full (4 pages) |
9 January 2020 | Satisfaction of charge 3 in full (4 pages) |
9 January 2020 | Satisfaction of charge 2 in full (4 pages) |
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 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 | Termination of appointment of Roderick Ewan Harries as a director on 3 December 2019 (1 page) |
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 Michael Robert Beaumont as a secretary 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 | Appointment of Sara Xanthe Robinson as a secretary on 3 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr William Joseph Robinson as a director on 3 December 2019 (2 pages) |
6 December 2019 | Cessation of Rodney Brian Witter as a person with significant control on 3 December 2019 (1 page) |
11 October 2019 | Accounts for a small company made up to 30 April 2019 (12 pages) |
29 August 2019 | Memorandum and Articles of Association (12 pages) |
15 August 2019 | Resolutions
|
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
28 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
5 June 2018 | Registration of charge 063119400007, created on 4 June 2018 (35 pages) |
5 December 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
5 December 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 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) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
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) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Martin James Clarkson on 30 September 2014 (2 pages) |
27 July 2015 | Director's details changed for Martin James Clarkson on 30 September 2014 (2 pages) |
20 June 2015 | Registration of charge 063119400004, created on 4 June 2015 (31 pages) |
20 June 2015 | Registration of charge 063119400004, created on 4 June 2015 (31 pages) |
20 June 2015 | Registration of charge 063119400005, created on 4 June 2015 (31 pages) |
20 June 2015 | Registration of charge 063119400006, created on 4 June 2015 (31 pages) |
20 June 2015 | Registration of charge 063119400005, created on 4 June 2015 (31 pages) |
20 June 2015 | Registration of charge 063119400006, created on 4 June 2015 (31 pages) |
20 June 2015 | Registration of charge 063119400004, created on 4 June 2015 (31 pages) |
20 June 2015 | Registration of charge 063119400006, created on 4 June 2015 (31 pages) |
20 June 2015 | Registration of charge 063119400005, created on 4 June 2015 (31 pages) |
19 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
19 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Martin James Clarkson on 30 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Martin James Clarkson on 30 September 2013 (2 pages) |
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
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) |
16 July 2013 | Register(s) moved to registered inspection location (1 page) |
16 July 2013 | Register(s) moved to registered inspection location (1 page) |
16 July 2013 | Register inspection address has been changed (1 page) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Register inspection address has been changed (1 page) |
14 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
14 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
6 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
13 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
15 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
15 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (10 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (10 pages) |
8 April 2009 | Ad 23/03/09\gbp si 156000@1=156000\gbp ic 1444000/1600000\ (2 pages) |
8 April 2009 | Ad 23/03/09\gbp si 156000@1=156000\gbp ic 1444000/1600000\ (2 pages) |
25 March 2009 | Ad 10/11/08\gbp si 150000@1=150000\gbp ic 1294000/1444000\ (2 pages) |
25 March 2009 | Ad 10/11/08\gbp si 150000@1=150000\gbp ic 1294000/1444000\ (2 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 November 2008 | Ad 24/10/08-24/10/08\gbp si 110000@1=110000\gbp ic 1154000/1264000\ (3 pages) |
5 November 2008 | Ad 24/10/08-24/10/08\gbp si 110000@1=110000\gbp ic 1154000/1264000\ (3 pages) |
5 November 2008 | Ad 22/09/08-22/09/08\gbp si 30000@1=30000\gbp ic 1264000/1294000\ (2 pages) |
5 November 2008 | Ad 22/09/08-22/09/08\gbp si 30000@1=30000\gbp ic 1264000/1294000\ (2 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (8 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (8 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from west lodge church street malpas cheshire SY14 8PF (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from west lodge church street malpas cheshire SY14 8PF (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Director and secretary's change of particulars / michael beaumont / 13/07/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / michael beaumont / 13/07/2008 (1 page) |
8 August 2008 | Location of register of members (1 page) |
24 July 2008 | Ad 30/04/08-30/04/08\gbp si 152000@1=152000\gbp ic 1002001/1154001\ (2 pages) |
24 July 2008 | Ad 30/04/08-30/04/08\gbp si 152000@1=152000\gbp ic 1002001/1154001\ (2 pages) |
18 March 2008 | Ad 03/03/08-07/03/08\gbp si 1002000@1=1002000\gbp ic 1/1002001\ (4 pages) |
18 March 2008 | Ad 03/03/08-07/03/08\gbp si 1002000@1=1002000\gbp ic 1/1002001\ (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 24 nicholas street chester CH1 2AU (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 24 nicholas street chester CH1 2AU (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (21 pages) |
13 July 2007 | Incorporation (21 pages) |