UKBizDB.co.uk

STEW & OYSTER (TRADING) LIMITED

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

This company is commonly known as Stew & Oyster (trading) Limited. The company was founded 15 years ago and was given the registration number 06837951. The firm's registered office is in ELLESMERE PORT. You can find them at C/o Elta Partnership Limited Suite 8, The Technology Center, Inward Way, Ellesmere Port, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:STEW & OYSTER (TRADING) LIMITED
Company Number:06837951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Elta Partnership Limited Suite 8, The Technology Center, Inward Way, Ellesmere Port, England, CH65 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director03 March 2022Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary05 March 2009Active
22, Thorneside, Denton, Manchester, United Kingdom, M34 3TB

Secretary05 March 2009Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director05 March 2009Active
17, Stonemill Way, Meanwood, Leeds, LS6 4RG

Director09 March 2009Active
20, Munro House, Duke Street, Leeds, England, LS9 8AG

Director07 February 2013Active
2nd Floor, Munro House, Duke Street, Leeds, England, LS9 8AG

Director01 October 2015Active
45 Roman Avenue, Leeds, LS8 2AN

Director09 March 2009Active
C/O Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, England, CH65 3EN

Director01 January 2019Active
34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

Director05 March 2009Active
34 Langtons Wharf, Leeds, LS2 7EF

Director09 April 2009Active
C/O Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, England, CH65 3EN

Director20 May 2019Active
Workspace 9, Greenhouse, Beeston Road, Leeds, England, LS11 6AD

Corporate Director01 October 2015Active
Workspace 9, Greenhouse, Beeston Road, Leeds, England, LS11 6AD

Corporate Director01 October 2015Active
W9, Greenhouse, Beeston Road, Leeds, England, LS11 6AD

Corporate Director01 January 2019Active
W9, Greenhouse, Beeston Road, Leeds, England, LS11 6AD

Corporate Director01 January 2019Active
W9, Greenhouse, Beeston Road, Leeds, Great Britain, LS11 6AD

Corporate Director28 September 2011Active

People with Significant Control

Alexander Mcdowell
Notified on:03 March 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Andrew Thompson
Notified on:01 November 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:C/O Elta Partnership Limited, Suite 8, The Technology Center, Ellesmere Port, England, CH65 3EN
Nature of control:
  • Significant influence or control

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
2023-11-06Insolvency

Liquidation compulsory winding up order.

Download
2022-08-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-11Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint corporate director company with name date.

Download
2020-01-03Officers

Appoint corporate director company with name date.

Download
2020-01-03Address

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

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.