BACCHUS LEISURE LIMITED

Register to unlock more data on OkredoRegister

BACCHUS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682234

Incorporation date

27/08/2008

Size

Small

Contacts

Registered address

Registered address

64 Hagley Road, Birmingham B16 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon02/10/2025
Cessation of Sr Leicestershire Limited as a person with significant control on 2025-09-25
dot icon01/10/2025
Notification of Spearmint Rhino Ventures (Uk) Limited as a person with significant control on 2025-09-25
dot icon01/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon09/08/2024
Accounts for a small company made up to 2023-12-31
dot icon06/08/2024
Director's details changed for John Robert Specht on 2024-08-06
dot icon06/08/2024
Director's details changed for Ms Kathy Joann Vercher on 2024-08-06
dot icon06/08/2024
Secretary's details changed for Spearmint Rhino Secretarial Services Limited on 2024-08-06
dot icon03/06/2024
Registered office address changed from 161 Tottenham Court Road London W1T 7NN England to 64 Hagley Road Birmingham B16 8PF on 2024-06-03
dot icon19/03/2024
Director's details changed for Ms Kathy Joann Vercher on 2024-03-08
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon11/08/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon29/07/2022
Director's details changed for Ms Kathy Joann Vercher on 2022-07-29
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon03/09/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon12/07/2018
Accounts for a small company made up to 2017-12-31
dot icon15/11/2017
Director's details changed for Kathy Joann Vercher on 2017-11-01
dot icon15/11/2017
Director's details changed for Kathy Joann Vercher on 2017-11-01
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon02/08/2017
Secretary's details changed for Spearmint Rhino Secretarial Services Limited on 2013-10-14
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Director's details changed for John Robert Specht on 2016-09-05
dot icon19/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/10/2015
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 161 Tottenham Court Road London W1T 7NN on 2015-10-01
dot icon08/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon29/08/2014
Director's details changed for John Robert Specht on 2014-08-19
dot icon14/10/2013
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 2013-10-14
dot icon08/10/2013
Secretary's details changed for Spearmint Rhino Secretarial Services Limited on 2013-10-02
dot icon08/10/2013
Accounts for a small company made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2012-08-27 with full list of shareholders
dot icon21/01/2013
Director's details changed for Kathy Joann Vercher on 2013-01-21
dot icon21/01/2013
Secretary's details changed for Spearmint Rhino Secretarial Services Limited on 2013-01-21
dot icon06/12/2012
Registered office address changed from 161 Tottenham Court Road London W1T 7NN England on 2012-12-06
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of John Gray as a director
dot icon20/01/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/02/2011
Appointment of John Specht as a director
dot icon01/02/2011
Appointment of John Leldon Gray as a director
dot icon01/02/2011
Appointment of Kathy Joann Vercher as a director
dot icon31/01/2011
Termination of appointment of Janet Brookes as a director
dot icon31/01/2011
Termination of appointment of James Rudman as a director
dot icon31/01/2011
Appointment of Spearmint Rhino Secretarial Services Limited as a secretary
dot icon26/01/2011
Registered office address changed from 64 Belgrave Gate Leicester Leicestershire LE1 3GQ United Kingdom on 2011-01-26
dot icon07/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr James Anthony Harland Rudman on 2009-10-01
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 27/08/09; full list of members
dot icon23/09/2009
Location of debenture register
dot icon23/09/2009
Location of register of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from 1166 melton road syston leicestershire LE7 2HB
dot icon18/08/2009
Director appointed mr james anthony rudman
dot icon27/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Specht, John Robert
Director
11/11/2010 - Present
11
Brookes, Janet Patricia
Director
26/08/2008 - 10/11/2010
3
SPEARMINT RHINO SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/11/2010 - Present
9
Vercher, Kathy Joann
Director
11/11/2010 - Present
10
Rudman, James Anthony Harland
Director
15/08/2009 - 10/11/2010
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACCHUS LEISURE LIMITED

BACCHUS LEISURE LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at 64 Hagley Road, Birmingham B16 8PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACCHUS LEISURE LIMITED?

toggle

BACCHUS LEISURE LIMITED is currently Active. It was registered on 27/08/2008 .

Where is BACCHUS LEISURE LIMITED located?

toggle

BACCHUS LEISURE LIMITED is registered at 64 Hagley Road, Birmingham B16 8PF.

What does BACCHUS LEISURE LIMITED do?

toggle

BACCHUS LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BACCHUS LEISURE LIMITED?

toggle

The latest filing was on 02/10/2025: Cessation of Sr Leicestershire Limited as a person with significant control on 2025-09-25.