Company NameNelson (Failsworth) Ltd
DirectorsKathryn Rogers and Stuart Rogers
Company StatusActive
Company Number09615617
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Kathryn Rogers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
M34 2ET
Director NameMr Stuart Rogers
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
M34 2ET
Director NameMr Stephen Anthony Bunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Stockport Road
Hyde
Cheshire
SK14 5RY
Director NameMr Thomas Ireland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
M34 2ET

Location

Registered Address693 Windmill Lane
Denton
Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
6 December 2021Notification of Rogers Pub & Property Ltd as a person with significant control on 1 July 2021 (2 pages)
6 December 2021Termination of appointment of Stephen Anthony Bunter as a director on 1 July 2021 (1 page)
6 December 2021Cessation of I & B Pub Company Ltd as a person with significant control on 1 July 2021 (1 page)
6 December 2021Termination of appointment of Thomas Ireland as a director on 1 July 2021 (1 page)
3 November 2021Appointment of Mr Stuart Rogers as a director on 1 July 2021 (2 pages)
3 November 2021Appointment of Mrs Kathryn Rogers as a director on 1 July 2021 (2 pages)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
17 August 2021Director's details changed for Mr Thomas Ireland on 31 May 2021 (2 pages)
17 August 2021Director's details changed for Mr Stephen Anthony Bunter on 31 May 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 March 2017Director's details changed for Mr Thomas Ireland on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Thomas Ireland on 6 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 September 2016Director's details changed for Mr Stephen Anthony Bunter on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Stephen Anthony Bunter on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Thomas Ireland on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Thomas Ireland on 5 September 2016 (2 pages)
5 September 2016Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
5 September 2016Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
7 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
22 January 2016Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to C/O John Wood & Co 693 Windmill Lane Denton Manchester M34 2ET on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to C/O John Wood & Co 693 Windmill Lane Denton Manchester M34 2ET on 22 January 2016 (1 page)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
(34 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
(34 pages)