Manchester
Greater Manchester
M4 1LE
Director Name | Mr Andrew Jonathan Booth |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(2 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Pub Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Castle Hotel 66 Oldham Street Manchester Greater Manchester M4 1LE |
Director Name | Mr Andrew Jonathan Booth |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Pub Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Castle Hotel 66 Oldham Street Manchester Greater Manchester M4 1LE |
Director Name | Mr Rupert Sinclair Hill |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Castle Hotel 66 Oldham Street Manchester Greater Manchester M4 1LE |
Registered Address | The Castle Hotel 66 Oldham Street Manchester Greater Manchester M4 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Emma Brown & Jonny Booth 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Platt & Rupert Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,302 |
Cash | £10,058 |
Current Liabilities | £50,456 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
---|---|
16 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
10 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
7 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
20 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
9 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
19 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Rupert Hill as a director (1 page) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Rupert Hill as a director (1 page) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Appointment of Mr Rupert Sinclair Hill as a director (2 pages) |
6 March 2012 | Appointment of Mr Rupert Sinclair Hill as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
25 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Appointment of Mr Andrew Jonathan Booth as a director (2 pages) |
20 January 2011 | Appointment of Mr Andrew Jonathan Booth as a director (2 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Director's details changed for Mr Rupert Hill on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Rupert Hill on 19 January 2011 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 June 2010 | Termination of appointment of Andrew Booth as a director (1 page) |
25 June 2010 | Termination of appointment of Andrew Booth as a director (1 page) |
1 February 2010 | Registered office address changed from Flat 1 Oxford Place 7 Oxford Road Manchester Greater Manchester M1 6EY on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from Flat 1 Oxford Place 7 Oxford Road Manchester Greater Manchester M1 6EY on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Andrew Jonathan Booth on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Andrew Jonathan Booth on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Andrew Jonathan Booth on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from Flat 1 Oxford Place 7 Oxford Road Manchester Greater Manchester M1 6EY on 1 February 2010 (1 page) |
9 January 2009 | Director's change of particulars / andrew booth / 09/01/2009 (1 page) |
9 January 2009 | Director's change of particulars / andrew booth / 09/01/2009 (1 page) |
7 January 2009 | Incorporation (13 pages) |
7 January 2009 | Incorporation (13 pages) |