Company NamePour House Whitefield Limited
Company StatusActive
Company Number10203933
CategoryPrivate Limited Company
Incorporation Date27 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Elliott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Robert Peel Public House Sunny Bank Road, Sunn
Bury
Greater Manchester
BL9 8EB
Director NameMs Kirsty May Maher
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Robert Peel Public House Sunny Bank Road, Sunn
Bury
Greater Manchester
BL9 8EB
Director NameMs Kirsty May Bold
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Robert Peel Public House Sunny Bank Road, Sunn
Bury
Greater Manchester
BL9 8EB

Location

Registered Address23a Longsight
Bolton
BL2 3HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

24 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
14 June 2023Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP United Kingdom to 23a Longsight Bolton BL2 3HS on 14 June 2023 (1 page)
15 May 2023Director's details changed for Ms Kirsty May Maher on 15 May 2023 (2 pages)
15 May 2023Change of details for Ms Kirsty May Maher as a person with significant control on 15 May 2023 (2 pages)
17 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
29 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
12 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
1 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 100
(27 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 100
(27 pages)