UKBizDB.co.uk

WELCOME TAVERNS LIMITED

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

This company is commonly known as Welcome Taverns Limited. The company was founded 17 years ago and was given the registration number 05893366. The firm's registered office is in BOLTON. You can find them at 272 The Thomas Egerton, 272 Blackburn Road, Bolton, Lancashire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:WELCOME TAVERNS LIMITED
Company Number:05893366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2006
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:272 The Thomas Egerton, 272 Blackburn Road, Bolton, Lancashire, United Kingdom, BL7 9SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, The Thomas Egerton, 272 Blackburn Road, Bolton, United Kingdom, BL7 9SR

Director01 March 2014Active
12, New Church Road, Bolton, England, BL1 5QP

Secretary01 April 2011Active
594, Darwen Road, Bromley Cross, Bolton, BL7 9RY

Secretary01 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 August 2006Active
13a Dunscar Business Park, Blackburn Road, Dunscar, Bolton, BL7 9PQ

Director01 October 2010Active
13, Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, England, BL7 9PQ

Director19 May 2009Active
13, Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, England, BL7 9PQ

Director01 August 2006Active
272, Blackburn Road, Egerton, Bolton, BL7 9SR

Director01 June 2008Active
13, Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, England, BL7 9PQ

Director17 March 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 August 2006Active

People with Significant Control

Mr Daniel Joshua Lee
Notified on:24 September 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:272, The Thomas Egerton, Bolton, United Kingdom, BL7 9SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy Mark Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:13, Dunscar Industrial Estate, Blackburn Road, Bolton, England, BL7 9PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Debra Ann Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:13, Dunscar Industrial Estate, Blackburn Road, Bolton, England, BL7 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

Change sail address company with old address new address.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Address

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

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Officers

Termination secretary company with name termination date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.