Company NameDining Inns Limited
DirectorsMichael Rawlinson and Christopher William Rawlinson
Company StatusActive
Company Number08253086
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Rawlinson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Royal Oak Blackburn Old Road
Riley Green
Preston
PR5 0SL
Director NameMr Christopher William Rawlinson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Secretary NameChristopher Rawlinson
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher Rawlinson
50.00%
Ordinary
1 at £1Michael Rawlinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,100
Cash£24,829
Current Liabilities£73,285

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

11 January 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
7 August 2019Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 7 August 2019 (1 page)
2 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 March 2019Director's details changed for Mr Michael Rawlinson on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr Michael Rawlinson as a person with significant control on 8 March 2019 (2 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 October 2018Change of details for Mr Christopher Rawlinson as a person with significant control on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Christopher Rawlinson on 26 October 2018 (2 pages)
1 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Christopher Rawlinson on 18 October 2016 (2 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Christopher Rawlinson on 18 October 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
4 November 2015Director's details changed for Christopher Rawlinson on 10 October 2015 (2 pages)
4 November 2015Director's details changed for Christopher Rawlinson on 10 October 2015 (2 pages)
4 November 2015Director's details changed for Michael Rawlinson on 10 October 2015 (2 pages)
4 November 2015Director's details changed for Michael Rawlinson on 10 October 2015 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
22 November 2012Registered office address changed from the Red Cat 114 Blackburn Road Whittle-Le-Woods Chorley Lancashire PR6 8LL United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from the Red Cat 114 Blackburn Road Whittle-Le-Woods Chorley Lancashire PR6 8LL United Kingdom on 22 November 2012 (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)