Company NameIndividual Inns 2 Limited
Company StatusActive
Company Number06311940
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

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(12 years, 4 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(12 years, 4 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(13 years 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
Appointed13 July 2007(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
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameMr Roderick Ewan Harries
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(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
Appointed13 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Birches High Street
Standlake
Witney
Oxfordshire
OX29 7RY
Secretary NameSara Xanthe Robinson
StatusResigned
Appointed03 December 2019(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

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

556k at £1Rodney Brian Witter
29.20%
Ordinary
55k at £1John Timothy Hugh Steward
2.89%
Ordinary
50k at £1Alison Hilary Banner
2.63%
Ordinary
50k at £1Ewan Roderick Harries
2.63%
Ordinary
50k at £1Geoffrey Norman Rayner
2.63%
Ordinary
250k at £1Phillip Robert Posnett
13.13%
Ordinary
200k at £1Alastair David Holland
10.50%
Ordinary
200k at £1Margaret Beatrice Steward
10.50%
Ordinary
200k at £1Trustees Howes 1998 Settlement
10.50%
Ordinary
30k at £1Alan William Leslie Dilliway-parry
1.58%
Ordinary
30k at £1Elizabeth Ann Prichard
1.58%
Ordinary
30k at £1John James Taylor
1.58%
Ordinary
30k at £1William Robert Wood & Evelyn Wood
1.58%
Ordinary
-OTHER
1.52%
-
25k at £1John David Hinnigan
1.31%
Ordinary
25k at £1John Lloyd Hagan
1.31%
Ordinary
25k at £1Jonathan Hodgson Firth
1.31%
Ordinary
25k at £1Susan Margaret Firth
1.31%
Ordinary
20k at £1Robert George Jones
1.05%
Ordinary
60k at £0.2Shayne Ward
0.63%
Ordinary B
60k at £0.2William Andrew Maclean
0.63%
Ordinary B

Financials

Year2014
Net Worth£1,056,243
Cash£11,611
Current Liabilities£1,123,302

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

4 June 2018Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

3 December 2020Previous accounting period extended from 30 April 2020 to 30 October 2020 (1 page)
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)
27 July 2020Confirmation statement made on 13 July 2020 with updates (7 pages)
27 July 2020Register 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 2020Satisfaction of charge 1 in full (4 pages)
9 January 2020Satisfaction of charge 063119400005 in full (4 pages)
9 January 2020Satisfaction of charge 063119400004 in full (4 pages)
9 January 2020Satisfaction of charge 063119400006 in full (4 pages)
9 January 2020Satisfaction of charge 063119400007 in full (4 pages)
9 January 2020Satisfaction of charge 3 in full (4 pages)
9 January 2020Satisfaction of charge 2 in full (4 pages)
6 December 2019Termination of appointment of Martin James Clarkson as a director on 3 December 2019 (1 page)
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 2019Termination of appointment of Roderick Ewan Harries as a director on 3 December 2019 (1 page)
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 Michael Robert Beaumont as a secretary 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 2019Appointment of Sara Xanthe Robinson as a secretary on 3 December 2019 (2 pages)
6 December 2019Appointment of Mr William Joseph Robinson as a director on 3 December 2019 (2 pages)
6 December 2019Cessation of Rodney Brian Witter as a person with significant control on 3 December 2019 (1 page)
11 October 2019Accounts for a small company made up to 30 April 2019 (12 pages)
29 August 2019Memorandum and Articles of Association (12 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (12 pages)
28 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
5 June 2018Registration of charge 063119400007, created on 4 June 2018 (35 pages)
5 December 2017Accounts for a small company made up to 30 April 2017 (12 pages)
5 December 2017Accounts for a small company made up to 30 April 2017 (12 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 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)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
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)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,904,000
(9 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,904,000
(9 pages)
27 July 2015Director's details changed for Martin James Clarkson on 30 September 2014 (2 pages)
27 July 2015Director's details changed for Martin James Clarkson on 30 September 2014 (2 pages)
20 June 2015Registration of charge 063119400004, created on 4 June 2015 (31 pages)
20 June 2015Registration of charge 063119400004, created on 4 June 2015 (31 pages)
20 June 2015Registration of charge 063119400005, created on 4 June 2015 (31 pages)
20 June 2015Registration of charge 063119400006, created on 4 June 2015 (31 pages)
20 June 2015Registration of charge 063119400005, created on 4 June 2015 (31 pages)
20 June 2015Registration of charge 063119400006, created on 4 June 2015 (31 pages)
20 June 2015Registration of charge 063119400004, created on 4 June 2015 (31 pages)
20 June 2015Registration of charge 063119400006, created on 4 June 2015 (31 pages)
20 June 2015Registration of charge 063119400005, created on 4 June 2015 (31 pages)
19 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
19 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,904,000
(9 pages)
28 July 2014Director's details changed for Martin James Clarkson on 30 September 2013 (2 pages)
28 July 2014Director's details changed for Martin James Clarkson on 30 September 2013 (2 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,904,000
(9 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)
16 July 2013Register(s) moved to registered inspection location (1 page)
16 July 2013Register(s) moved to registered inspection location (1 page)
16 July 2013Register inspection address has been changed (1 page)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Register inspection address has been changed (1 page)
14 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
14 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
13 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
13 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
23 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 511 19/01/2010
(19 pages)
23 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 511 19/01/2010
(19 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
16 July 2009Return made up to 13/07/09; full list of members (10 pages)
16 July 2009Return made up to 13/07/09; full list of members (10 pages)
8 April 2009Ad 23/03/09\gbp si 156000@1=156000\gbp ic 1444000/1600000\ (2 pages)
8 April 2009Ad 23/03/09\gbp si 156000@1=156000\gbp ic 1444000/1600000\ (2 pages)
25 March 2009Ad 10/11/08\gbp si 150000@1=150000\gbp ic 1294000/1444000\ (2 pages)
25 March 2009Ad 10/11/08\gbp si 150000@1=150000\gbp ic 1294000/1444000\ (2 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 November 2008Ad 24/10/08-24/10/08\gbp si 110000@1=110000\gbp ic 1154000/1264000\ (3 pages)
5 November 2008Ad 24/10/08-24/10/08\gbp si 110000@1=110000\gbp ic 1154000/1264000\ (3 pages)
5 November 2008Ad 22/09/08-22/09/08\gbp si 30000@1=30000\gbp ic 1264000/1294000\ (2 pages)
5 November 2008Ad 22/09/08-22/09/08\gbp si 30000@1=30000\gbp ic 1264000/1294000\ (2 pages)
11 August 2008Return made up to 13/07/08; full list of members (8 pages)
11 August 2008Return made up to 13/07/08; full list of members (8 pages)
8 August 2008Registered office changed on 08/08/2008 from west lodge church street malpas cheshire SY14 8PF (1 page)
8 August 2008Registered office changed on 08/08/2008 from west lodge church street malpas cheshire SY14 8PF (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Director and secretary's change of particulars / michael beaumont / 13/07/2008 (1 page)
8 August 2008Director and secretary's change of particulars / michael beaumont / 13/07/2008 (1 page)
8 August 2008Location of register of members (1 page)
24 July 2008Ad 30/04/08-30/04/08\gbp si 152000@1=152000\gbp ic 1002001/1154001\ (2 pages)
24 July 2008Ad 30/04/08-30/04/08\gbp si 152000@1=152000\gbp ic 1002001/1154001\ (2 pages)
18 March 2008Ad 03/03/08-07/03/08\gbp si 1002000@1=1002000\gbp ic 1/1002001\ (4 pages)
18 March 2008Ad 03/03/08-07/03/08\gbp si 1002000@1=1002000\gbp ic 1/1002001\ (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Registered office changed on 12/03/2008 from 24 nicholas street chester CH1 2AU (1 page)
12 March 2008Registered office changed on 12/03/2008 from 24 nicholas street chester CH1 2AU (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
15 August 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
13 July 2007Incorporation (21 pages)
13 July 2007Incorporation (21 pages)