CAFÉ 1821 LIMITED

Register to unlock more data on OkredoRegister

CAFÉ 1821 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04095364

Incorporation date

24/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Christ Church, Lord Street, Southport, Merseyside PR8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2000)
dot icon27/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon16/12/2025
-
dot icon06/11/2025
Appointment of Rev Ben Dyer as a director on 2025-11-01
dot icon04/11/2025
Termination of appointment of Charles Graham Lunt as a director on 2025-11-01
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Notification of a person with significant control statement
dot icon07/09/2025
Appointment of Mr Charles Graham Lunt as a director on 2025-06-01
dot icon07/09/2025
Cessation of Elizabeth Lacey as a person with significant control on 2025-06-01
dot icon07/09/2025
Cessation of Sheila Margaret Milligan as a person with significant control on 2025-06-01
dot icon07/09/2025
Cessation of John Anthony Sexton as a person with significant control on 2025-06-01
dot icon07/09/2025
Termination of appointment of Elizabeth Lacey as a director on 2025-06-01
dot icon07/09/2025
Termination of appointment of Sheila Margaret Milligan as a director on 2025-06-01
dot icon07/09/2025
Termination of appointment of John Anthony Sexton as a director on 2025-06-01
dot icon07/09/2025
Appointment of Mrs Susan Barker as a director on 2025-06-01
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Termination of appointment of Rebecca Hill as a director on 2022-09-14
dot icon14/09/2022
Termination of appointment of Steven Mcganity as a director on 2022-09-14
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon18/11/2021
Appointment of Rev Rebecca Hill as a director on 2021-11-04
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon26/11/2020
Termination of appointment of Simon James Renison as a director on 2020-09-30
dot icon17/02/2020
Appointment of Rev Simon James Renison as a director on 2020-02-05
dot icon17/02/2020
Termination of appointment of Philip James Ratcliffe as a director on 2020-02-16
dot icon20/12/2019
Resolutions
dot icon20/12/2019
Change of name notice
dot icon09/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Appointment of Philip James Ratcliffe as a director on 2017-05-18
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Appointment of Mark Richard Priestley Hague as a director on 2017-05-18
dot icon16/05/2017
Appointment of Reverend Steven Mcganity as a director on 2017-04-01
dot icon03/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/04/2016
Termination of appointment of Stewart Thomas Reid as a director on 2016-04-03
dot icon05/04/2016
Appointment of John Anthony Sexton as a director on 2016-04-01
dot icon05/04/2016
Appointment of Elizabeth Lacey as a director on 2016-04-01
dot icon21/12/2015
Annual return made up to 2015-10-24 no member list
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-24 no member list
dot icon21/11/2014
Termination of appointment of Andrew Gwyn Menary as a director on 2014-01-02
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-24 no member list
dot icon13/11/2013
Registered office address changed from , Christ Church Lord Street, Southport, Merseyside on 2013-11-13
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-24 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-10-24 no member list
dot icon29/12/2011
Director's details changed for Andrew Gwyn Menary on 2011-10-03
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-24 no member list
dot icon29/09/2010
Annual return made up to 2009-10-24 no member list
dot icon28/09/2010
Director's details changed for Sheila Margaret Milligan on 2009-10-24
dot icon28/09/2010
Director's details changed for Andrew Gwyn Menary on 2009-10-24
dot icon28/09/2010
Director's details changed for Reverend Stewart Thomas Reid on 2009-10-24
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2010
Termination of appointment of Graeme Pollard as a director
dot icon02/09/2010
Termination of appointment of Graeme Pollard as a secretary
dot icon06/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/02/2009
Annual return made up to 24/10/08
dot icon15/01/2009
Director appointed andrew menary
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/04/2008
Appointment terminated secretary john beaver
dot icon23/04/2008
Director and secretary appointed graeme david pollard
dot icon23/04/2008
Registered office changed on 23/04/2008 from, 5 morley road, southport, merseyside, PR9 9JS
dot icon07/12/2007
Annual return made up to 24/10/07
dot icon09/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/11/2006
Annual return made up to 24/10/06
dot icon24/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/11/2005
Annual return made up to 24/10/05
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/09/2005
Registered office changed on 21/09/05 from:\9 albert road, southport, merseyside PR9 0LP
dot icon16/08/2005
Director resigned
dot icon29/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/10/2004
Annual return made up to 24/10/04
dot icon18/10/2003
Annual return made up to 24/10/03
dot icon13/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2002
Annual return made up to 24/10/02
dot icon10/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/12/2001
Annual return made up to 24/10/01
dot icon20/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon24/10/2000
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
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcganity, Steven, Reverend
Director
31/03/2017 - 13/09/2022
1
Hill, Rebecca, Rev
Director
03/11/2021 - 13/09/2022
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/10/2000 - 23/10/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/10/2000 - 23/10/2000
67500
Mrs Sheila Margaret Milligan
Director
24/10/2000 - 01/06/2025
-

Persons with Significant Control

6
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 CAFÉ 1821 LIMITED

CAFÉ 1821 LIMITED is an(a) Active company incorporated on 24/10/2000 with the registered office located at Christ Church, Lord Street, Southport, Merseyside PR8 1AA. 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 CAFÉ 1821 LIMITED?

toggle

CAFÉ 1821 LIMITED is currently Active. It was registered on 24/10/2000 .

Where is CAFÉ 1821 LIMITED located?

toggle

CAFÉ 1821 LIMITED is registered at Christ Church, Lord Street, Southport, Merseyside PR8 1AA.

What does CAFÉ 1821 LIMITED do?

toggle

CAFÉ 1821 LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CAFÉ 1821 LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-11-22 with no updates.