UKBizDB.co.uk

THE OLD STAR (KILHAM) LIMITED

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

This company is commonly known as The Old Star (kilham) Limited. The company was founded 10 years ago and was given the registration number 08632849. The firm's registered office is in DRIFFIELD. You can find them at 6 George Street, , Driffield, North Humberside. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE OLD STAR (KILHAM) LIMITED
Company Number:08632849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:6 George Street, Driffield, North Humberside, YO25 6RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raven Hill Farm, Kilham, Driffield, United Kingdom, YO25 4RR

Director01 August 2013Active
6 George Street, Driffield, United Kingdom, YO25 6RA

Director08 June 2016Active
Ravenhill Farm, Kilham, Driffield, England, YO25 4EG

Director08 June 2016Active
Ravenhill Farm, Kilham, Driffield, England, YO25 4EG

Director08 June 2016Active
136, Barlow Moor Road, West Didsbury, Manchester, England, M20 2PU

Director08 June 2016Active
Toad Hall Middle Street, Kilham, Driffield, United Kingdom, YO25 4RL

Director01 August 2013Active
Llewellyn House, Middle Street, Kilham, Driffield, United Kingdom, YO25 4RL

Director01 August 2013Active
Ravenhill Farm, Kilham, Driffield, England, YO25 4EG

Director08 June 2016Active
West End Lodge West End, Kilham, Driffield, United Kingdom, YO25 4RR

Director01 August 2013Active

People with Significant Control

S & S Associates Limited
Notified on:01 February 2024
Status:Active
Country of residence:England
Address:6, George Street, Driffield, England, YO25 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Stephen Joseph Savile
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Raven Hill Farm, Kilham, Driffield, England, YO25 4EG
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 (7 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
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Officers

Appoint person director company with name date.

Download
2016-06-10Officers

Appoint person director company with name date.

Download
2016-06-10Officers

Appoint person director company with name date.

Download
2016-06-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.