UKBizDB.co.uk

HASSOP BANQUETING HOUSE & OLD BREWERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hassop Banqueting House & Old Brewery Limited. The company was founded 19 years ago and was given the registration number 05288223. The firm's registered office is in BUXTON. You can find them at Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HASSOP BANQUETING HOUSE & OLD BREWERY LIMITED
Company Number:05288223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire, SK17 6DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montgomery Chambers, 22 Hardwick Street, Buxton, SK17 6DH

Director17 November 2004Active
Montgomery Chambers, 22 Hardwick Street, Buxton, SK17 6DH

Director17 November 2004Active
Hassop Hall, Hassop, Bakewell, DE4 1NS

Secretary16 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 2004Active
Hassop Hall, Hassop, Bakewell, DE4 1NS

Director16 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 November 2004Active

People with Significant Control

Mr Thomas William Chapman
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Montgomery Chambers, Buxton, SK17 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Chapman
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Montgomery Chambers, Buxton, SK17 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-06-23Mortgage

Mortgage satisfy charge full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-01Officers

Change person director company with change date.

Download
2015-01-01Officers

Change person director company with change date.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Officers

Termination secretary company with name.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2012-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-31Officers

Termination director company with name.

Download
2012-08-30Accounts

Accounts with accounts type total exemption small.

Download
2012-06-08Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.