Company NameTouchwood Restaurants Limited
DirectorRichard Peter Kershaw
Company StatusActive
Company Number08994586
CategoryPrivate Limited Company
Incorporation Date14 April 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Peter Kershaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery Empire Street
Manchester
M3 1JD
Secretary NamePhilip Adrian Rowan
NationalityBritish
StatusCurrent
Appointed21 May 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressThe Brewery Empire Street
Manchester
M3 1JD
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Thomas Leo Dempsey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery Empire Street
Manchester
M3 1JD
Director NameGary James Douglas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery Empire Street
Manchester
M3 1JD
Director NameMr John Grahame Winder
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery Empire Street
Manchester
M3 1JD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 April 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressThe Brewery
Empire Street
Manchester
M3 1JD
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Charges

28 September 2016Delivered on: 4 October 2016
Persons entitled: Joseph Holt Group Limited

Classification: A registered charge
Particulars: The property known as bowling green inn, preston road, charnock richard, preston, PR7 5LA registered at the land registry with title number LA699803.
Outstanding

Filing History

22 December 2020Full accounts made up to 31 December 2019 (21 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (21 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
20 April 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
3 October 2017Change of details for Joseph Holt Limited as a person with significant control on 12 May 2017 (2 pages)
3 October 2017Termination of appointment of John Grahame Winder as a director on 12 May 2017 (1 page)
3 October 2017Change of details for Joseph Holt Limited as a person with significant control on 12 May 2017 (2 pages)
3 October 2017Termination of appointment of John Grahame Winder as a director on 12 May 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
12 June 2017Termination of appointment of Gary James Douglas as a director on 12 May 2017 (1 page)
12 June 2017Termination of appointment of Gary James Douglas as a director on 12 May 2017 (1 page)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
4 October 2016Registration of charge 089945860001, created on 28 September 2016 (24 pages)
4 October 2016Registration of charge 089945860001, created on 28 September 2016 (24 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(8 pages)
6 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(8 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(8 pages)
10 June 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 1,000.00
(5 pages)
10 June 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 1,000.00
(5 pages)
10 June 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 1,000.00
(5 pages)
27 May 2014Appointment of Philip Adrian Rowan as a secretary (3 pages)
27 May 2014Appointment of Philip Adrian Rowan as a secretary (3 pages)
1 May 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 May 2014 (2 pages)
1 May 2014Sub-division of shares on 24 April 2014 (5 pages)
1 May 2014Sub-division of shares on 24 April 2014 (5 pages)
1 May 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
1 May 2014Appointment of Richard Peter Kershaw as a director (3 pages)
1 May 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 May 2014 (2 pages)
1 May 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
1 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 838.72
(4 pages)
1 May 2014Appointment of John Grahame Winder as a director (3 pages)
1 May 2014Appointment of Gary James Douglas as a director (3 pages)
1 May 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
1 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 838.72
(4 pages)
1 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
1 May 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
1 May 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
1 May 2014Change of share class name or designation (2 pages)
1 May 2014Termination of appointment of Roger Hart as a director (2 pages)
1 May 2014Change of share class name or designation (2 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 24/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
1 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 24/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
1 May 2014Appointment of Mr Thomas Leo Dempsey as a director (3 pages)
1 May 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 May 2014 (2 pages)
1 May 2014Appointment of Mr Thomas Leo Dempsey as a director (3 pages)
1 May 2014Appointment of Richard Peter Kershaw as a director (3 pages)
1 May 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
1 May 2014Appointment of John Grahame Winder as a director (3 pages)
1 May 2014Appointment of Gary James Douglas as a director (3 pages)
1 May 2014Termination of appointment of Roger Hart as a director (2 pages)
14 April 2014Incorporation (25 pages)
14 April 2014Incorporation (25 pages)