Company NameInventive Guaranteeco Limited
DirectorsRobert Anthony Pitcher and Danielle Hazel Davies
Company StatusActive
Company Number08838565
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

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 Robert Anthony Pitcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
RoleFinance Director
Country of ResidenceEngland
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 Peter David McCulloch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 February 2017)
RoleDirector Of Finance
Country of ResidenceEngland
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 Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr James Del Giudice
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
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
Appointed08 May 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
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, 6 months (resigned 22 November 2020)
RoleCompany Director
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA

Contact

Telephone0161 3303876
Telephone regionManchester

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 £1New Inventive Bar Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,600

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
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
15 January 2020Delivered on: 22 January 2020
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

18 January 2021Full accounts made up to 27 June 2020 (20 pages)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 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 Davies as a director on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of Michael Raymond Foster as a secretary on 22 November 2020 (1 page)
22 January 2020Registration of charge 088385650002, created on 15 January 2020 (5 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 29 June 2019 (16 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 October 2018Auditor's resignation (1 page)
15 October 2018Full accounts made up to 30 June 2018 (16 pages)
11 October 2018Termination of appointment of Keith Graeme Edelman as a director on 8 October 2018 (1 page)
11 October 2018Appointment of Mr Rob Anthony Pitcher as a director on 8 October 2018 (2 pages)
9 October 2018Full accounts made up to 1 July 2017 (16 pages)
29 January 2018Appointment of Mr Keith Graeme Edelman as a director on 29 January 2018 (2 pages)
23 January 2018Termination of appointment of James Del Giudice as a director on 16 January 2018 (1 page)
11 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
7 December 2017Change of details for Revolution Bars Group Plc as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Change of details for Revolution Bars Group Plc as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Full accounts made up to 30 June 2016 (16 pages)
4 December 2017Full accounts made up to 30 June 2016 (16 pages)
7 August 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
7 August 2017Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
7 August 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
7 August 2017Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
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)
10 May 2017Appointment of Mr Michael Raymond Foster as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Michael Raymond Foster as a director on 8 May 2017 (2 pages)
21 April 2017Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page)
21 April 2017Appointment of Mr James Del Giudice as a director on 28 February 2017 (2 pages)
21 April 2017Appointment of Mr James Del Giudice as a director on 28 February 2017 (2 pages)
21 April 2017Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page)
14 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 February 2017Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 February 2017Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page)
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 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)
9 May 2016Appointment of Mr Peter David Mcculloch as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Peter David Mcculloch as a director on 9 May 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 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 2
(4 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 2
(4 pages)
16 May 2015Satisfaction of charge 088385650001 in full (4 pages)
16 May 2015Satisfaction of charge 088385650001 in full (4 pages)
17 April 2015Full accounts made up to 30 June 2014 (10 pages)
17 April 2015Full accounts made up to 30 June 2014 (10 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)
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)
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 088385650001 (13 pages)
27 February 2014Registration of charge 088385650001 (13 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 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 2014Memorandum and Articles of Association (9 pages)
19 February 2014Statement by directors (1 page)
19 February 2014Statement of capital on 19 February 2014
  • GBP 2
(4 pages)
19 February 2014Resolutions
  • RES13 ‐ Share premium account cancelled 19/02/2014
(2 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 2014Statement of capital on 19 February 2014
  • GBP 2
(4 pages)
19 February 2014Solvency statement dated 19/02/14 (1 page)
9 January 2014Incorporation (16 pages)
9 January 2014Incorporation (16 pages)