Company NameIndividual Inns 3 Limited
Company StatusActive
Company Number07603610
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Previous NameSedgefield Enterprises Limited

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(8 years, 7 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(8 years, 7 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(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameMr Geoffrey Norman Rayner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Front Street
Sedgefield
Stockton On Tees
TS21 3AT
Director NameMr Michael Robert Beaumont
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Director NameMartin James Clarkson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 03 December 2019)
RoleManager
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
Appointed24 June 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ
Secretary NameSara Xanthe Robinson
StatusResigned
Appointed03 December 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
SK1 1JJ

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

60k at £1John Frederick Taylor
6.28%
Ordinary
50k at £1Gary Nigel Howse
5.23%
Ordinary
50k at £1Patricia Ann Howse
5.23%
Ordinary
45k at £1Francis Anthony Prichard
4.71%
Ordinary
40k at £1Alison Hilary Banner
4.18%
Ordinary
40k at £1William Robert Wood & Evelyn Wood
4.18%
Ordinary
35k at £1Robert George Jones
3.66%
Ordinary
30k at £1Philip Albert Durrant
3.14%
Ordinary
270k at £1Brendan Preston Witter
28.24%
Ordinary
200k at £1Rodney Brian Witter
20.92%
Ordinary
25k at £1John Timothy Hugh Steward
2.62%
Ordinary
25k at £1Margaret Beatrice Steward
2.62%
Ordinary
20k at £1Jonathan Hodgson Firth
2.09%
Ordinary
20k at £1Jonathan Howard Henry Mounsey
2.09%
Ordinary
20k at £1Shayne Ward
2.09%
Ordinary
10k at £1Elizabeth Ann Prichard
1.05%
Ordinary
10k at £1Josephine Mary Hinnigan
1.05%
Ordinary
6k at £1Thomas William Morkill
0.63%
Ordinary

Financials

Year2014
Net Worth£622,146
Cash£4,557
Current Liabilities£138,385

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 April 2024 (1 week, 2 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

20 April 2017Delivered on: 3 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Lumley fee bunk barn heslington kendal.
Outstanding
20 April 2017Delivered on: 25 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Wheatsheaf hotel, brigsteer, kendal LA8 8AN.
Outstanding
6 April 2017Delivered on: 7 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 August 2013Delivered 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

Filing History

3 December 2020Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2020Memorandum and Articles of Association (29 pages)
14 August 2020Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages)
21 April 2020Register 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 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
9 January 2020Satisfaction of charge 076036100003 in full (4 pages)
9 January 2020Satisfaction of charge 076036100004 in full (4 pages)
9 January 2020Satisfaction of charge 076036100001 in full (4 pages)
9 January 2020Satisfaction of charge 076036100002 in full (4 pages)
6 December 2019Cessation of Rodney Brian Witter as a person with significant control on 3 December 2019 (1 page)
6 December 2019Appointment of Sara Xanthe Robinson as a secretary on 3 December 2019 (2 pages)
6 December 2019Notification of Frederic Robinson Limited as a person with significant control on 3 December 2019 (2 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 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 director on 3 December 2019 (1 page)
6 December 2019Appointment of Mr William Joseph Robinson as a director on 3 December 2019 (2 pages)
6 December 2019Termination of appointment of Roderick Ewan Harries as a director on 3 December 2019 (1 page)
11 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 August 2019Memorandum and Articles of Association (24 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
6 May 2017Alteration to charge 076036100001, created on 15 August 2013 (7 pages)
6 May 2017Alteration to charge 076036100001, created on 15 August 2013 (7 pages)
3 May 2017Registration of charge 076036100004, created on 20 April 2017 (10 pages)
3 May 2017Registration of charge 076036100004, created on 20 April 2017 (10 pages)
25 April 2017Registration of charge 076036100003, created on 20 April 2017 (10 pages)
25 April 2017Registration of charge 076036100003, created on 20 April 2017 (10 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 April 2017Registration of charge 076036100002, created on 6 April 2017 (18 pages)
7 April 2017Registration of charge 076036100002, created on 6 April 2017 (18 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 956,000
(5 pages)
18 April 2016Register(s) moved to registered inspection location 28a High Street Standlake Witney Oxfordshire OX29 7RY (1 page)
18 April 2016Register(s) moved to registered inspection location 28a High Street Standlake Witney Oxfordshire OX29 7RY (1 page)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 956,000
(5 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 956,000
(5 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 956,000
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 956,000
(5 pages)
23 April 2014Register(s) moved to registered office address (1 page)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 956,000
(5 pages)
23 April 2014Register(s) moved to registered office address (1 page)
9 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 956,000
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 956,000
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 956,000
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 936,000
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 936,000
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 866,000
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 866,000
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 866,000
(3 pages)
19 August 2013Registration of charge 076036100001 (27 pages)
19 August 2013Registration of charge 076036100001 (27 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
16 April 2013Register(s) moved to registered inspection location (1 page)
16 April 2013Register inspection address has been changed (1 page)
16 April 2013Register inspection address has been changed (1 page)
16 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 841,000
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 841,000
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 841,000
(3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
19 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 781,000
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 781,000
(3 pages)
22 August 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 681,000
(3 pages)
22 August 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 681,000
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 411,000
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 411,000
(3 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
7 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 346,000
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 346,000
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 346,000
(3 pages)
28 September 2011Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU United Kingdom on 28 September 2011 (1 page)
8 August 2011Appointment of Martin James Clarkson as a director (3 pages)
8 August 2011Appointment of Martin James Clarkson as a director (3 pages)
8 August 2011Appointment of Roderick Ewan Harries as a director (3 pages)
8 August 2011Appointment of Michael Robert Beaumont as a director (3 pages)
8 August 2011Appointment of Michael Robert Beaumont as a director (3 pages)
8 August 2011Appointment of Roderick Ewan Harries as a director (3 pages)
23 June 2011Company name changed sedgefield enterprises LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Company name changed sedgefield enterprises LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Termination of appointment of Geoffrey Rayner as a director (1 page)
23 June 2011Termination of appointment of Geoffrey Rayner as a director (1 page)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)