UKBizDB.co.uk

THE GREYHOUND BARLICK LIMITED

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

This company is commonly known as The Greyhound Barlick Limited. The company was founded 13 years ago and was given the registration number 07443298. The firm's registered office is in BARNOLDSWICK. You can find them at 61 Manchester Road, , Barnoldswick, Lancashire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE GREYHOUND BARLICK LIMITED
Company Number:07443298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:61 Manchester Road, Barnoldswick, Lancashire, BB18 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Weets View, Barnoldswick, United Kingdom, BB18 5DA

Secretary23 May 2016Active
10 Weets View, Barnoldswick, United Kingdom, BB18 5DA

Director18 November 2010Active
10 Weets View, Barnoldswick, United Kingdom, BB18 5DA

Director18 November 2010Active
10 Weets View, Barnoldswick, United Kingdom, BB18 5DA

Director18 November 2010Active
10 Weets View, Barnoldswick, United Kingdom, BB18 5DA

Director18 November 2010Active
10 Weets View, Barnoldswick, United Kingdom, BB18 5DA

Director18 November 2010Active
41, York Fields, Barnoldswick, United Kingdom, BB18 5DA

Director23 May 2016Active
41, York Fields, Barnoldswick, United Kingdom, BB18 5DA

Director23 May 2016Active
24, Wentcliffe Drive, Earby, United Kingdom, BB18 6PF

Director23 May 2016Active
10 Weets View, Barnoldswick, United Kingdom, BB18 5DA

Director18 November 2010Active
3, Sycamore Way, Barnoldswick, United Kingdom, BB18 5RA

Director18 November 2010Active
Flat 4, Mwyllin Doo Aah, Staff Residences, Nobles Hospital, Strang, United Kingdom, IM4 4RJ

Director23 May 2016Active
10 Weets View, Barnoldswick, United Kingdom, BB18 5DA

Director18 November 2010Active
3, Sycamore Way, Barnoldswick, United Kingdom, BB18 5RA

Secretary18 November 2010Active
3, Sycamore Way, Barnoldswick, United Kingdom, BB18 5RA

Director18 November 2010Active
3, Sycamore Way, Barnoldswick, United Kingdom, BB18 5RA

Director18 November 2010Active
3, Sycamore Way, Barnoldswick, United Kingdom, BB18 5RA

Director18 November 2010Active

People with Significant Control

Mr Donald Hinchcliffe
Notified on:20 September 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:61, Manchester Road, Barnoldswick, BB18 5PW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Address

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

Download
2023-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-04Resolution

Resolution.

Download
2021-11-04Address

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

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.