UKBizDB.co.uk

ROSEBERRY TAVERNS LIMITED

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

This company is commonly known as Roseberry Taverns Limited. The company was founded 24 years ago and was given the registration number 03930518. The firm's registered office is in SOUTHPORT. You can find them at Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside. This company's SIC code is 56290 - Other food services.

Company Information

Name:ROSEBERRY TAVERNS LIMITED
Company Number:03930518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liverpool Road Studios, 113 Liverpool Road, Suite 4, Crosby, Liverpool, United Kingdom, L23 5TD

Director07 April 2016Active
Liverpool Road Studios, 113 Liverpool Road, Suite 4, Crosby, Liverpool, United Kingdom, L23 5TD

Director03 January 2020Active
14 East Close, Eccleston Park, Prescot, L34 2RA

Secretary22 February 2000Active
Inverclyde 14 Hartington Road, Dentons Green, St. Helens, WA10 6AF

Director01 August 2001Active
Inverclyde 14 Hartington Road, Dentons Green, St. Helens, WA10 6AF

Director15 June 2000Active
14 East Close, Eccleston Park, Prescot, L34 2RA

Director22 February 2000Active
83 Golborne Road, Ashton In Makerfield, Wigan, WN4 8XA

Director23 March 2001Active
83 Golborne Road, Ashton In Makerfield, Wigan, WN4 8XA

Director22 February 2000Active

People with Significant Control

Hartington Capital Holdings Ltd
Notified on:06 November 2020
Status:Active
Country of residence:England
Address:9b, Hoghton Street, Southport, England, PR9 0TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Francis Lionel Lennon
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Heritage House, First Floor, Southport, PR9 0TE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-11-24Accounts

Change account reference date company previous shortened.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-02-24Accounts

Change account reference date company current shortened.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Change account reference date company previous shortened.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-11-07Accounts

Change account reference date company previous shortened.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.