BESPOKE INNS (COPPER HEARTH) LIMITED

Register to unlock more data on OkredoRegister

BESPOKE INNS (COPPER HEARTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06903764

Incorporation date

13/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon17/01/2023
Cessation of Patrick Michael Hammond as a person with significant control on 2022-01-09
dot icon17/01/2023
Confirmation statement made on 2022-12-05 with updates
dot icon22/08/2022
Registered office address changed from 11 the Green Willington Derby Derbyshire DE65 6BP to Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2022-08-22
dot icon29/07/2022
Termination of appointment of Patrick Michael Hammond as a director on 2022-07-16
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/03/2022
Satisfaction of charge 2 in full
dot icon02/03/2022
Satisfaction of charge 1 in full
dot icon21/01/2022
Termination of appointment of Samuel Priestley as a director on 2022-01-09
dot icon21/01/2022
Appointment of Mr Albert Basson as a director on 2022-01-09
dot icon20/01/2022
Appointment of Mr Samuel Priestley as a director on 2022-01-08
dot icon11/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon28/10/2021
Micro company accounts made up to 2020-10-31
dot icon24/12/2020
Micro company accounts made up to 2019-10-31
dot icon18/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon08/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon07/11/2019
Registration of charge 069037640004, created on 2019-11-06
dot icon20/08/2019
Notification of Patrick Michael Hammond as a person with significant control on 2019-08-01
dot icon20/08/2019
Cessation of Heidi Louise Hammond as a person with significant control on 2019-08-01
dot icon15/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon28/11/2017
Compulsory strike-off action has been discontinued
dot icon26/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon26/05/2017
Termination of appointment of Thomas Darby as a director on 2017-05-13
dot icon26/05/2017
Appointment of Mr Patrick Michael Hammond as a director on 2017-05-13
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Nigel Harry Wellens as a director on 2015-12-01
dot icon19/01/2016
Termination of appointment of Homily Limited as a director on 2015-12-01
dot icon19/01/2016
Appointment of Mr Thomas Darby as a director on 2015-12-01
dot icon01/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Alan Shepherd as a director on 2015-03-31
dot icon14/05/2015
Appointment of Mr Nigel Harry Wellens as a director on 2015-03-31
dot icon19/04/2015
Registered office address changed from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF to 11 the Green Willington Derby Derbyshire DE65 6BP on 2015-04-19
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon16/05/2014
Appointment of Homily Limited as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2013
Registered office address changed from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ on 2013-11-19
dot icon24/08/2013
Registration of charge 069037640003
dot icon18/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon17/10/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/08/2011
Appointment of Alan Shepherd as a director
dot icon04/07/2011
Termination of appointment of Heidi Taylor as a director
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF United Kingdom on 2010-08-19
dot icon18/08/2010
Current accounting period extended from 2010-05-31 to 2010-10-31
dot icon24/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon08/12/2009
Statement of company's objects
dot icon08/12/2009
Resolutions
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon15/05/2009
Registered office changed on 15/05/2009 from 2 cathedral road derby DE1 3PA
dot icon13/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.20K
-
0.00
-
-
2021
0
6.20K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basson, Albert
Director
09/01/2022 - Present
55

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE INNS (COPPER HEARTH) LIMITED

BESPOKE INNS (COPPER HEARTH) LIMITED is an(a) Dissolved company incorporated on 13/05/2009 with the registered office located at Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE INNS (COPPER HEARTH) LIMITED?

toggle

BESPOKE INNS (COPPER HEARTH) LIMITED is currently Dissolved. It was registered on 13/05/2009 and dissolved on 12/12/2023.

Where is BESPOKE INNS (COPPER HEARTH) LIMITED located?

toggle

BESPOKE INNS (COPPER HEARTH) LIMITED is registered at Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX.

What does BESPOKE INNS (COPPER HEARTH) LIMITED do?

toggle

BESPOKE INNS (COPPER HEARTH) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BESPOKE INNS (COPPER HEARTH) LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.