Company NameHoi Polloi Pub Co Limited
DirectorsThomas Leo Dempsey and Richard Peter Kershaw
Company StatusActive
Company Number06659281
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Previous NamesStormwide Limited and The Pev (Manchester) Limited

Business Activity

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

Directors

Director NameMr Thomas Leo Dempsey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery Empire Street
Cheetham
Manchester
Greater Manchester
M3 1JD
Director NameMr Richard Peter Kershaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleBrewer
Country of ResidenceEngland
Correspondence AddressThe Brewery Empire Street
Cheetham
Manchester
Greater Manchester
M3 1JD
Secretary NameMr Philip Adrian Rowan
NationalityBritish
StatusCurrent
Appointed24 October 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressThe Brewery Empire Street
Cheetham
Manchester
Greater Manchester
M3 1JL
Director NameMr Peter Andrew Dalton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Horse & Jockey 9 The Green
Chorlton
Manchester
M21 9HS
Secretary NameSimon Davis
NationalityBritish
StatusResigned
Appointed27 August 2008(4 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2010)
RoleCompany Director
Correspondence Address81 La Salle
Clarence Dock Chadwick Street
Leeds
LS10 1NH
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 24 October 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Horse & Jockey 9 The Green
Chorlton
Manchester
M21 9HS
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Brewery Empire Street
Cheetham
Manchester
Greater Manchester
M3 1JD
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitejoseph-holt.com
Email address[email protected]

Location

Registered AddressThe Brewery Empire Street
Cheetham
Manchester
M3 1JD
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

896k at £0.01Josephholt LTD
50.00%
Ordinary D
582.2k at £0.01Joseph Holt LTD
32.49%
Ordinary A
56.1k at £0.01Josephholt LTD
3.13%
Ordinary C
257.7k at £0.01Josephholt LTD
14.38%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

30 September 2009Delivered on: 8 October 2009
Satisfied on: 1 November 2012
Persons entitled: Downing Protected Vct Iv 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, plant & machinery see image for full details.
Fully Satisfied
19 December 2008Delivered on: 24 December 2008
Satisfied on: 24 October 2009
Persons entitled: Peter Dalton

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargee.
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. See image for full details.
Fully Satisfied

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 17,920
(6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 17,920
(6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 17,920
(7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 17,920
(7 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
15 May 2014Termination of appointment of David Tully as a director (1 page)
15 May 2014Termination of appointment of David Tully as a director (1 page)
13 September 2013Termination of appointment of Michael Hughes as a director (2 pages)
13 September 2013Registered office address changed from the Brewery Empire Street Cheetham Manchester M3 1JD on 13 September 2013 (2 pages)
13 September 2013Termination of appointment of a secretary (2 pages)
13 September 2013Appointment of Philip Adrian Rowan as a secretary (3 pages)
13 September 2013Termination of appointment of Peter Dalton as a director (2 pages)
13 September 2013Registered office address changed from the Brewery Empire Street Cheetham Manchester M3 1JD on 13 September 2013 (2 pages)
13 September 2013Appointment of Richard Peter Kershaw as a director (3 pages)
13 September 2013Appointment of Philip Adrian Rowan as a secretary (3 pages)
13 September 2013Appointment of Richard Peter Kershaw as a director (3 pages)
13 September 2013Termination of appointment of a secretary (2 pages)
13 September 2013Termination of appointment of Peter Dalton as a director (2 pages)
13 September 2013Appointment of Thomas Leo Dempsey as a director (3 pages)
13 September 2013Appointment of Thomas Leo Dempsey as a director (3 pages)
13 September 2013Termination of appointment of Michael Hughes as a director (2 pages)
3 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(19 pages)
3 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(19 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Change of share class name or designation (2 pages)
15 November 2012Appointment of David John Tully as a director (3 pages)
15 November 2012Appointment of David John Tully as a director (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Termination of appointment of a secretary (2 pages)
31 October 2012Termination of appointment of a secretary (2 pages)
31 October 2012Appointment of Mr Richard Peter Kershaw as a director (3 pages)
31 October 2012Appointment of Mr Thomas Leo Dempsey as a director (3 pages)
31 October 2012Termination of appointment of Peter Dalton as a director (2 pages)
31 October 2012Appointment of Mr Philip Adrian Rowan as a secretary (3 pages)
31 October 2012Appointment of Mr Richard Peter Kershaw as a director (3 pages)
31 October 2012Termination of appointment of Peter Dalton as a director (2 pages)
31 October 2012Registered office address changed from Quay House Quay Street Spinningfields Manchester M3 3JE on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from Quay House Quay Street Spinningfields Manchester M3 3JE on 31 October 2012 (2 pages)
31 October 2012Termination of appointment of Michael Hughes as a director (2 pages)
31 October 2012Appointment of Mr Philip Adrian Rowan as a secretary (3 pages)
31 October 2012Termination of appointment of Michael Hughes as a director (2 pages)
31 October 2012Appointment of Mr Thomas Leo Dempsey as a director (3 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
24 August 2012Registered office address changed from C/O Smithsons Eagle Buildings 62 Cross Street Manchester M2 4JQ on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from C/O Smithsons Eagle Buildings 62 Cross Street Manchester M2 4JQ on 24 August 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (17 pages)
16 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (17 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Director's details changed for Peter Andrew Dalton on 10 June 2011 (3 pages)
1 July 2011Director's details changed for Mr Michael John Hughes on 10 June 2011 (3 pages)
1 July 2011Director's details changed for Mr Michael John Hughes on 10 June 2011 (3 pages)
1 July 2011Director's details changed for Peter Andrew Dalton on 10 June 2011 (3 pages)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
13 May 2010Termination of appointment of Simon Davis as a secretary (2 pages)
13 May 2010Termination of appointment of Simon Davis as a secretary (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 November 2009Appointment of Michael John Hughes as a director (2 pages)
4 November 2009Appointment of Michael John Hughes as a director (2 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 67,303.455
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 58,418.455
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 58,418.455
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 67,303.455
(2 pages)
17 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
17 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 October 2009Sub-division of shares on 30 September 2009 (1 page)
6 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 October 2009Form 123 increase of authorised capital (1 page)
6 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision
(3 pages)
6 October 2009Form 123 increase of authorised capital (1 page)
6 October 2009Resolutions
  • RES13 ‐ Increase authorised capital by £16921
(3 pages)
6 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision
(3 pages)
6 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 October 2009Resolutions
  • RES13 ‐ Increase authorised capital by £16921
(3 pages)
6 October 2009Sub-division of shares on 30 September 2009 (1 page)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 August 2009Ad 06/03/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
14 August 2009Ad 06/03/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
7 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
7 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Company name changed the pev (manchester) LIMITED\certificate issued on 13/11/08 (3 pages)
12 November 2008Company name changed the pev (manchester) LIMITED\certificate issued on 13/11/08 (3 pages)
24 September 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
24 September 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
24 September 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
24 September 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
18 September 2008Director appointed peter dalton (2 pages)
18 September 2008Director appointed peter dalton (2 pages)
18 September 2008Secretary appointed simon davis (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 14/18 city road cardiff CF24 3DL (1 page)
18 September 2008Registered office changed on 18/09/2008 from 14/18 city road cardiff CF24 3DL (1 page)
18 September 2008Secretary appointed simon davis (2 pages)
17 September 2008Company name changed stormwide LIMITED\certificate issued on 17/09/08 (3 pages)
17 September 2008Company name changed stormwide LIMITED\certificate issued on 17/09/08 (3 pages)
29 July 2008Incorporation (14 pages)
29 July 2008Incorporation (14 pages)