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(8 years, 7 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(9 years, 3 months 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 Geoffrey Norman Rayner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Front Street Sedgefield Stockton On Tees TS21 3AT |
Director Name | Mr Michael Robert Beaumont |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Martin James Clarkson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 December 2019) |
Role | Manager |
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 | 24 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Secretary Name | Sara Xanthe Robinson |
---|---|
Status | Resigned |
Appointed | 03 December 2019(8 years, 7 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 |
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 |
60k at £1 | John Frederick Taylor 6.28% Ordinary |
---|---|
50k at £1 | Gary Nigel Howse 5.23% Ordinary |
50k at £1 | Patricia Ann Howse 5.23% Ordinary |
45k at £1 | Francis Anthony Prichard 4.71% Ordinary |
40k at £1 | Alison Hilary Banner 4.18% Ordinary |
40k at £1 | William Robert Wood & Evelyn Wood 4.18% Ordinary |
35k at £1 | Robert George Jones 3.66% Ordinary |
30k at £1 | Philip Albert Durrant 3.14% Ordinary |
270k at £1 | Brendan Preston Witter 28.24% Ordinary |
200k at £1 | Rodney Brian Witter 20.92% Ordinary |
25k at £1 | John Timothy Hugh Steward 2.62% Ordinary |
25k at £1 | Margaret Beatrice Steward 2.62% Ordinary |
20k at £1 | Jonathan Hodgson Firth 2.09% Ordinary |
20k at £1 | Jonathan Howard Henry Mounsey 2.09% Ordinary |
20k at £1 | Shayne Ward 2.09% Ordinary |
10k at £1 | Elizabeth Ann Prichard 1.05% Ordinary |
10k at £1 | Josephine Mary Hinnigan 1.05% Ordinary |
6k at £1 | Thomas William Morkill 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622,146 |
Cash | £4,557 |
Current Liabilities | £138,385 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
20 April 2017 | Delivered on: 3 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Lumley fee bunk barn heslington kendal. Outstanding |
---|---|
20 April 2017 | Delivered on: 25 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Wheatsheaf hotel, brigsteer, kendal LA8 8AN. Outstanding |
6 April 2017 | Delivered on: 7 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 August 2013 | Delivered on: 19 August 2013 Persons entitled: Lleweni Parc Limited Brendan Preston Witter Classification: A registered charge Particulars: All that freehold property registered and known as lumley fee helsington brigsteer cumbria LA8 8AQ and registered at the land registry under title number CU128942. All that freehold property registered and known as the wheatsheaf hotel brigsteer kendal LA8 8AN and registered at the land registry under title number CU165850. Notification of addition to or amendment of charge. Outstanding |
3 December 2020 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
---|---|
1 September 2020 | Resolutions
|
1 September 2020 | Memorandum and Articles of Association (29 pages) |
14 August 2020 | Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages) |
21 April 2020 | Register inspection address has been changed from 28a High Street Standlake Witney Oxfordshire OX29 7RY England to Unicorn Brewery Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ (1 page) |
21 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
9 January 2020 | Satisfaction of charge 076036100003 in full (4 pages) |
9 January 2020 | Satisfaction of charge 076036100004 in full (4 pages) |
9 January 2020 | Satisfaction of charge 076036100001 in full (4 pages) |
9 January 2020 | Satisfaction of charge 076036100002 in full (4 pages) |
6 December 2019 | Cessation of Rodney Brian Witter as a person with significant control on 3 December 2019 (1 page) |
6 December 2019 | Appointment of Sara Xanthe Robinson as a secretary on 3 December 2019 (2 pages) |
6 December 2019 | Notification of Frederic Robinson Limited as a person with significant control on 3 December 2019 (2 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 | 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 director on 3 December 2019 (1 page) |
6 December 2019 | Appointment of Mr William Joseph Robinson as a director on 3 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Roderick Ewan Harries as a director on 3 December 2019 (1 page) |
11 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 August 2019 | Resolutions
|
15 August 2019 | Memorandum and Articles of Association (24 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
6 May 2017 | Alteration to charge 076036100001, created on 15 August 2013 (7 pages) |
6 May 2017 | Alteration to charge 076036100001, created on 15 August 2013 (7 pages) |
3 May 2017 | Registration of charge 076036100004, created on 20 April 2017 (10 pages) |
3 May 2017 | Registration of charge 076036100004, created on 20 April 2017 (10 pages) |
25 April 2017 | Registration of charge 076036100003, created on 20 April 2017 (10 pages) |
25 April 2017 | Registration of charge 076036100003, created on 20 April 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 April 2017 | Registration of charge 076036100002, created on 6 April 2017 (18 pages) |
7 April 2017 | Registration of charge 076036100002, created on 6 April 2017 (18 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Register(s) moved to registered inspection location 28a High Street Standlake Witney Oxfordshire OX29 7RY (1 page) |
18 April 2016 | Register(s) moved to registered inspection location 28a High Street Standlake Witney Oxfordshire OX29 7RY (1 page) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register(s) moved to registered office address (1 page) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register(s) moved to registered office address (1 page) |
9 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
19 August 2013 | Registration of charge 076036100001 (27 pages) |
19 August 2013 | Registration of charge 076036100001 (27 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Register(s) moved to registered inspection location (1 page) |
16 April 2013 | Register inspection address has been changed (1 page) |
16 April 2013 | Register inspection address has been changed (1 page) |
16 April 2013 | Register(s) moved to registered inspection location (1 page) |
5 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
28 September 2011 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU United Kingdom on 28 September 2011 (1 page) |
8 August 2011 | Appointment of Martin James Clarkson as a director (3 pages) |
8 August 2011 | Appointment of Martin James Clarkson as a director (3 pages) |
8 August 2011 | Appointment of Roderick Ewan Harries as a director (3 pages) |
8 August 2011 | Appointment of Michael Robert Beaumont as a director (3 pages) |
8 August 2011 | Appointment of Michael Robert Beaumont as a director (3 pages) |
8 August 2011 | Appointment of Roderick Ewan Harries as a director (3 pages) |
23 June 2011 | Company name changed sedgefield enterprises LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Company name changed sedgefield enterprises LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Termination of appointment of Geoffrey Rayner as a director (1 page) |
23 June 2011 | Termination of appointment of Geoffrey Rayner as a director (1 page) |
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|