Company NameRevolution Bars Group Plc
Company StatusActive
Company Number08838504
CategoryPublic Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NameNew Inventive Bar Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Director NameMs Jemima Chloe Bird
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Director NameMr Robert Anthony Pitcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Director NameMr William Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 November 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Director NameMrs Danielle Hazel Davies
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Secretary NameMs Danielle Hazel Brockelsby Davies
StatusCurrent
Appointed22 December 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Director NameMr Sean Martin Curran
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Director NameMr Mark Robert McQuater
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Director NameMichael St John Shallow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Secretary NameSean Martin Curran
NationalityBritish
StatusResigned
Appointed17 February 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2016)
RoleCompany Director
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr Chris James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2016(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Secretary NameMr Chris James Chambers
StatusResigned
Appointed14 September 2016(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 May 2017)
RoleCompany Director
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Secretary NameMr Michael Raymond Foster
StatusResigned
Appointed08 May 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
Director NameMr Michael Raymond Foster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA

Contact

Websiterevolutionbarsgroup.com/

Location

Registered Address21 Old Street
Ashton Under Lyne
Tameside
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Caspian Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£111,760,000
Gross Profit£84,636,000
Net Worth£36,575,000
Cash£2,652,000
Current Liabilities£18,969,000

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

10 October 2022Delivered on: 17 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 March 2015Delivered on: 23 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 February 2014Delivered 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

Filing History

26 January 2021Second filing of a statement of capital following an allotment of shares on 27 July 2020
  • GBP 125,046.654
(4 pages)
11 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 22/12/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020 (1 page)
22 December 2020Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 (1 page)
22 December 2020Appointment of Ms Danielle Hazel Brockelsby Davies as a secretary on 22 December 2020 (2 pages)
27 July 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 125,046.65
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/21
(4 pages)
14 July 2020Memorandum and Articles of Association (47 pages)
14 July 2020Resolutions
  • RES13 ‐ Directors authorised to cancel listing of the existing ordinary shares and apply for admission to trading on aim 26/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
11 December 2019Group of companies' accounts made up to 29 June 2019 (120 pages)
4 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 26/11/2019
(3 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 January 2019Group of companies' accounts made up to 30 June 2018 (104 pages)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases company business 26/11/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 November 2018Appointment of Mr William Tuffy as a director on 26 November 2018 (2 pages)
27 November 2018Termination of appointment of Michael St John Shallow as a director on 26 November 2018 (1 page)
27 November 2018Notification of a person with significant control statement (2 pages)
27 June 2018Appointment of Mr Robert Antony Pitcher as a director on 25 June 2018 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 28 April 2018
  • GBP 50,029
(3 pages)
23 February 2018Auditor's resignation (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Mark Robert Mcquater as a director on 17 October 2017 (1 page)
3 January 2018Termination of appointment of Mark Robert Mcquater as a director on 17 October 2017 (1 page)
14 December 2017Group of companies' accounts made up to 1 July 2017 (99 pages)
14 December 2017Group of companies' accounts made up to 1 July 2017 (99 pages)
8 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/notice of meetings 30/11/2017
(3 pages)
8 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/notice of meetings 30/11/2017
(3 pages)
8 June 2017Appointment of Mr Michael Raymond Foster as a director on 2 June 2017 (2 pages)
8 June 2017Appointment of Mr Michael Raymond Foster as a director on 2 June 2017 (2 pages)
31 May 2017Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Chris James Chambers as a director on 6 May 2017 (1 page)
8 May 2017Termination of appointment of Chris James Chambers as a director on 6 May 2017 (1 page)
8 May 2017Termination of appointment of Chris James Chambers as a secretary on 6 May 2017 (1 page)
8 May 2017Termination of appointment of Chris James Chambers as a secretary on 6 May 2017 (1 page)
2 February 2017Group of companies' accounts made up to 2 July 2016 (75 pages)
2 February 2017Group of companies' accounts made up to 2 July 2016 (75 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases as per resolution 01/12/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases as per resolution 01/12/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2016Appointment of Miss Jemima Chloe Bird as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Miss Jemima Chloe Bird as a director on 19 December 2016 (2 pages)
15 September 2016Appointment of Mr Chris James Chambers as a secretary (2 pages)
15 September 2016Appointment of Mr Chris James Chambers as a secretary on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr Chris James Chambers as a secretary on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr Chris James Chambers as a secretary (2 pages)
14 September 2016Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Sean Martin Curran as a secretary on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Sean Martin Curran as a secretary on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page)
31 August 2016Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages)
13 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 06/11/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 06/11/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000,000
(8 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000,000
(8 pages)
26 November 2015Group of companies' accounts made up to 30 June 2015 (75 pages)
26 November 2015Group of companies' accounts made up to 30 June 2015 (75 pages)
16 May 2015Satisfaction of charge 088385040001 in full (4 pages)
16 May 2015Satisfaction of charge 088385040001 in full (4 pages)
15 April 2015Full accounts made up to 30 June 2014 (9 pages)
15 April 2015Full accounts made up to 30 June 2014 (9 pages)
7 April 2015Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
7 April 2015Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
7 April 2015Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
7 April 2015Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
30 March 2015Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
23 March 2015Registration of charge 088385040002, created on 12 March 2015 (5 pages)
23 March 2015Registration of charge 088385040002, created on 12 March 2015 (5 pages)
19 March 2015Initial accounts made up to 30 June 2014 (10 pages)
19 March 2015Initial accounts made up to 30 June 2014 (10 pages)
27 February 2015Appointment of Mr Keith Graeme Edelman as a director on 16 February 2015 (3 pages)
27 February 2015Appointment of Mr Mark Robert Mcquater as a director on 16 February 2015 (3 pages)
27 February 2015Appointment of Mr Keith Graeme Edelman as a director on 16 February 2015 (3 pages)
27 February 2015Sub-division of shares on 16 February 2015 (5 pages)
27 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 50,000.00
(4 pages)
27 February 2015Appointment of Mr Mark Robert Mcquater as a director on 16 February 2015 (3 pages)
27 February 2015Appointment of Michael St John Shallow as a director on 16 February 2015 (3 pages)
27 February 2015Sub-division of shares on 16 February 2015 (5 pages)
27 February 2015Appointment of Michael St John Shallow as a director on 16 February 2015 (3 pages)
27 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 50,000.00
(4 pages)
17 February 2015Certificate of re-registration from Private to Public Limited Company (1 page)
17 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
17 February 2015Balance Sheet (1 page)
17 February 2015Auditor's statement (1 page)
17 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
17 February 2015Auditor's report (2 pages)
17 February 2015Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(6 pages)
17 February 2015Re-registration from a private company to a public company including appointment of secretary(s) (6 pages)
17 February 2015Re-registration of Memorandum and Articles (45 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
5 December 2014Company name changed new inventive bar company LIMITED\certificate issued on 05/12/14 (2 pages)
5 December 2014Change of name notice (2 pages)
5 December 2014Company name changed new inventive bar company LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
(2 pages)
5 December 2014Change of name notice (2 pages)
25 April 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 2.00
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 2.00
(4 pages)
27 February 2014Registration of charge 088385040001 (13 pages)
27 February 2014Registration of charge 088385040001 (13 pages)
25 February 2014Memorandum and Articles of Association (9 pages)
25 February 2014Memorandum and Articles of Association (9 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2014Statement by directors (1 page)
19 February 2014Resolutions
  • RES13 ‐ Share premium account cancelled 19/02/2014
(2 pages)
19 February 2014Solvency statement dated 19/02/14 (1 page)
19 February 2014Solvency statement dated 19/02/14 (1 page)
19 February 2014Statement of capital on 19 February 2014
  • GBP 2
(4 pages)
19 February 2014Statement of capital on 19 February 2014
  • GBP 2
(4 pages)
19 February 2014Statement by directors (1 page)
19 February 2014Resolutions
  • RES13 ‐ Share premium account cancelled 19/02/2014
(2 pages)
9 January 2014Incorporation (16 pages)
9 January 2014Incorporation (16 pages)