Ashton Under Lyne
Tameside
OL6 6LA
Director Name | Ms Jemima Chloe Bird |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Director Name | Mr Robert Anthony Pitcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Director Name | Mr William Tuffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 November 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Director Name | Mrs Danielle Hazel Davies |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Secretary Name | Ms Danielle Hazel Brockelsby Davies |
---|---|
Status | Current |
Appointed | 22 December 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Director Name | Mr Sean Martin Curran |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Director Name | Mr Mark Robert McQuater |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Director Name | Michael St John Shallow |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Secretary Name | Sean Martin Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Chris James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2016(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Secretary Name | Mr Chris James Chambers |
---|---|
Status | Resigned |
Appointed | 14 September 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 May 2017) |
Role | Company Director |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Secretary Name | Mr Michael Raymond Foster |
---|---|
Status | Resigned |
Appointed | 08 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Director Name | Mr Michael Raymond Foster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
Website | revolutionbarsgroup.com/ |
---|
Registered Address | 21 Old Street Ashton Under Lyne Tameside OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Caspian Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,760,000 |
Gross Profit | £84,636,000 |
Net Worth | £36,575,000 |
Cash | £2,652,000 |
Current Liabilities | £18,969,000 |
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
10 October 2022 | Delivered on: 17 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
12 March 2015 | Delivered on: 23 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 27 February 2014 Satisfied on: 16 May 2015 Persons entitled: Hayfin Capital Management LLP as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 January 2021 | Second filing of a statement of capital following an allotment of shares on 27 July 2020
|
---|---|
11 January 2021 | Resolutions
|
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020 (1 page) |
22 December 2020 | Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 (1 page) |
22 December 2020 | Appointment of Ms Danielle Hazel Brockelsby Davies as a secretary on 22 December 2020 (2 pages) |
27 July 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
14 July 2020 | Memorandum and Articles of Association (47 pages) |
14 July 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
11 December 2019 | Group of companies' accounts made up to 29 June 2019 (120 pages) |
4 December 2019 | Resolutions
|
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 January 2019 | Group of companies' accounts made up to 30 June 2018 (104 pages) |
4 December 2018 | Resolutions
|
27 November 2018 | Appointment of Mr William Tuffy as a director on 26 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Michael St John Shallow as a director on 26 November 2018 (1 page) |
27 November 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Appointment of Mr Robert Antony Pitcher as a director on 25 June 2018 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 28 April 2018
|
23 February 2018 | Auditor's resignation (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Mark Robert Mcquater as a director on 17 October 2017 (1 page) |
3 January 2018 | Termination of appointment of Mark Robert Mcquater as a director on 17 October 2017 (1 page) |
14 December 2017 | Group of companies' accounts made up to 1 July 2017 (99 pages) |
14 December 2017 | Group of companies' accounts made up to 1 July 2017 (99 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
8 June 2017 | Appointment of Mr Michael Raymond Foster as a director on 2 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Michael Raymond Foster as a director on 2 June 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Chris James Chambers as a director on 6 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Chris James Chambers as a director on 6 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Chris James Chambers as a secretary on 6 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Chris James Chambers as a secretary on 6 May 2017 (1 page) |
2 February 2017 | Group of companies' accounts made up to 2 July 2016 (75 pages) |
2 February 2017 | Group of companies' accounts made up to 2 July 2016 (75 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
19 December 2016 | Appointment of Miss Jemima Chloe Bird as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Miss Jemima Chloe Bird as a director on 19 December 2016 (2 pages) |
15 September 2016 | Appointment of Mr Chris James Chambers as a secretary (2 pages) |
15 September 2016 | Appointment of Mr Chris James Chambers as a secretary on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Chris James Chambers as a secretary on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Chris James Chambers as a secretary (2 pages) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page) |
31 August 2016 | Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 November 2015 | Group of companies' accounts made up to 30 June 2015 (75 pages) |
26 November 2015 | Group of companies' accounts made up to 30 June 2015 (75 pages) |
16 May 2015 | Satisfaction of charge 088385040001 in full (4 pages) |
16 May 2015 | Satisfaction of charge 088385040001 in full (4 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
7 April 2015 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
7 April 2015 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
7 April 2015 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
7 April 2015 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
30 March 2015 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
23 March 2015 | Registration of charge 088385040002, created on 12 March 2015 (5 pages) |
23 March 2015 | Registration of charge 088385040002, created on 12 March 2015 (5 pages) |
19 March 2015 | Initial accounts made up to 30 June 2014 (10 pages) |
19 March 2015 | Initial accounts made up to 30 June 2014 (10 pages) |
27 February 2015 | Appointment of Mr Keith Graeme Edelman as a director on 16 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Mark Robert Mcquater as a director on 16 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Keith Graeme Edelman as a director on 16 February 2015 (3 pages) |
27 February 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
27 February 2015 | Appointment of Mr Mark Robert Mcquater as a director on 16 February 2015 (3 pages) |
27 February 2015 | Appointment of Michael St John Shallow as a director on 16 February 2015 (3 pages) |
27 February 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
27 February 2015 | Appointment of Michael St John Shallow as a director on 16 February 2015 (3 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
17 February 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 February 2015 | Resolutions
|
17 February 2015 | Balance Sheet (1 page) |
17 February 2015 | Auditor's statement (1 page) |
17 February 2015 | Resolutions
|
17 February 2015 | Auditor's report (2 pages) |
17 February 2015 | Re-registration from a private company to a public company including appointment of secretary(s)
|
17 February 2015 | Re-registration from a private company to a public company including appointment of secretary(s) (6 pages) |
17 February 2015 | Re-registration of Memorandum and Articles (45 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
5 December 2014 | Company name changed new inventive bar company LIMITED\certificate issued on 05/12/14 (2 pages) |
5 December 2014 | Change of name notice (2 pages) |
5 December 2014 | Company name changed new inventive bar company LIMITED\certificate issued on 05/12/14
|
5 December 2014 | Change of name notice (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
27 February 2014 | Registration of charge 088385040001 (13 pages) |
27 February 2014 | Registration of charge 088385040001 (13 pages) |
25 February 2014 | Memorandum and Articles of Association (9 pages) |
25 February 2014 | Memorandum and Articles of Association (9 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
19 February 2014 | Statement by directors (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Solvency statement dated 19/02/14 (1 page) |
19 February 2014 | Solvency statement dated 19/02/14 (1 page) |
19 February 2014 | Statement of capital on 19 February 2014
|
19 February 2014 | Statement of capital on 19 February 2014
|
19 February 2014 | Statement by directors (1 page) |
19 February 2014 | Resolutions
|
9 January 2014 | Incorporation (16 pages) |
9 January 2014 | Incorporation (16 pages) |