UKBizDB.co.uk

THE FLEECE INN LTD

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

This company is commonly known as The Fleece Inn Ltd. The company was founded 6 years ago and was given the registration number 11242659. The firm's registered office is in PRESTON. You can find them at Abacus House, Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE FLEECE INN LTD
Company Number:11242659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director10 June 2019Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director10 June 2019Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director10 June 2019Active
Towers + Gornall Ltd, Riverview, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director10 June 2019Active
Brockhole Pavilion, Brockholes Way, Preston, England, PR3 0PZ

Director08 March 2018Active
Brockhole Pavilion, Brockholes Way, Preston, England, PR3 0PZ

Director15 May 2019Active
Brockhole Pavilion, Brockholes Way, Preston, England, PR3 0PZ

Corporate Director08 March 2018Active

People with Significant Control

Mr John Marcus Worthington
Notified on:15 May 2019
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Edward Worthington
Notified on:15 May 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Towers + Gornall Ltd, Riverview, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Significant influence or control
Mr Giles Matthew Worthington
Notified on:15 May 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, The Ropewalk, Preston, United Kingdom, PR3 1NS
Nature of control:
  • Significant influence or control
Mr John Simeon Worthington
Notified on:15 May 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Significant influence or control
Stonewell Property Company Ltd
Notified on:08 March 2018
Status:Active
Country of residence:England
Address:Brockhole Pavilion, Brockholes Way, Preston, England, PR3 0PZ
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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Address

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

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.