Company NameArchive Bar And Bottle Limited
DirectorEdward Charles Bromley
Company StatusActive
Company Number11694099
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 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 Edward Charles Bromley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(4 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
SK8 7EG
Director NameMr Philip Albert Yeamans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Director NameMr William Philip Yeamans
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ

Location

Registered Address90 Ravenoak Road
Cheadle Hulme
Cheadle
SK8 7EG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
30 May 2023Register(s) moved to registered inspection location 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG (1 page)
26 May 2023Registered office address changed from 134 Moor Lane Woodford Stockport Cheshire SK7 1PJ England to 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG on 26 May 2023 (1 page)
26 May 2023Register inspection address has been changed to 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG (1 page)
24 May 2023Cessation of William Philip Yeamans as a person with significant control on 22 May 2023 (1 page)
24 May 2023Appointment of Mr Edward Charles Bromley as a director on 22 May 2023 (2 pages)
24 May 2023Notification of Edward Charles Bromley as a person with significant control on 22 May 2023 (2 pages)
24 May 2023Termination of appointment of William Philip Yeamans as a director on 22 May 2023 (1 page)
24 May 2023Cessation of Kristina Adele Garner as a person with significant control on 22 May 2023 (1 page)
24 May 2023Termination of appointment of Philip Albert Yeamans as a director on 22 May 2023 (1 page)
13 May 2023Compulsory strike-off action has been discontinued (1 page)
12 May 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
1 November 2021Notification of Kristina Adele Garner as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Change of details for Mr William Philip Yeamans as a person with significant control on 1 November 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
4 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 November 2019Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
6 December 2018Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom to 134 Moor Lane Woodford Stockport Cheshire SK7 1PJ on 6 December 2018 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)