Company NameNew Muse Ltd
DirectorsRobert Edward Norbury and Charles Peter Norbury
Company StatusActive
Company Number08758383
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robert Edward Norbury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Oldham Road
Grasscroft
Oldham
OL4 4HL
Director NameMr Charles Peter Norbury
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Poplar Avenue Lydgate
Oldham
Lancashire
OL4 4JX
Director NameMrs Elizabeth Norbury
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalmoral House Warwick Court, Park Road
Middleton
Manchester
M24 1AE

Location

Registered Address56 Oldham Road
Grasscroft
Oldham
OL4 4HL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

27 April 2016Delivered on: 3 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
29 October 2020Registered office address changed from 95a High Street Lees Oldham OL4 4LY England to 139-143 Union Street Oldham OL1 1TE on 29 October 2020 (1 page)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 December 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
18 March 2019Director's details changed for Mr Robert Norbury on 18 March 2019 (2 pages)
26 November 2018Current accounting period extended from 30 November 2018 to 31 January 2019 (1 page)
7 November 2018Notification of Bertles Ltd as a person with significant control on 1 September 2018 (2 pages)
7 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
7 November 2018Cessation of Charles Peter Norbury as a person with significant control on 1 September 2018 (1 page)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
3 January 2018Confirmation statement made on 1 November 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 1 November 2017 with updates (4 pages)
3 January 2018Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom to 95a High Street Lees Oldham OL4 4LY on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom to 95a High Street Lees Oldham OL4 4LY on 3 January 2018 (1 page)
4 September 2017Appointment of Mr Charles Peter Norbury as a director on 9 August 2017 (2 pages)
4 September 2017Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 (1 page)
4 September 2017Appointment of Mr Charles Peter Norbury as a director on 9 August 2017 (2 pages)
4 September 2017Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
15 August 2017Notification of Charles Peter Norbury as a person with significant control on 9 August 2017 (2 pages)
15 August 2017Notification of Charles Peter Norbury as a person with significant control on 9 August 2017 (2 pages)
15 August 2017Cessation of Elizabeth Norbury as a person with significant control on 9 August 2017 (1 page)
15 August 2017Cessation of Elizabeth Norbury as a person with significant control on 9 August 2017 (1 page)
14 August 2017Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 (2 pages)
14 August 2017Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
25 July 2016Satisfaction of charge 087583830001 in full (1 page)
25 July 2016Satisfaction of charge 087583830001 in full (1 page)
3 May 2016Registration of charge 087583830001, created on 27 April 2016 (8 pages)
3 May 2016Registration of charge 087583830001, created on 27 April 2016 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
22 December 2015Registered office address changed from 141 Union Street Oldham OL1 1TE to Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 141 Union Street Oldham OL1 1TE to Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE on 22 December 2015 (1 page)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)