CAFE EMPORIA LIMITED

Register to unlock more data on OkredoRegister

CAFE EMPORIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593309

Incorporation date

18/11/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Emporium, Moor Lane, Clitheroe, Lancashire BB7 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon02/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon02/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon02/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon02/03/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon09/01/2026
Confirmation statement made on 2025-11-18 with updates
dot icon10/10/2025
Satisfaction of charge 045933090003 in full
dot icon10/10/2025
Registration of charge 045933090004, created on 2025-10-08
dot icon03/10/2025
Notification of James’ Places (Northwest) Limited as a person with significant control on 2025-10-02
dot icon03/10/2025
Cessation of Bowland Inns & Hotels Limited as a person with significant control on 2025-10-02
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon04/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon05/10/2023
Satisfaction of charge 045933090002 in full
dot icon05/10/2023
Registration of charge 045933090003, created on 2023-10-02
dot icon28/09/2023
Change of details for Bowland Inns & Hotels Limited as a person with significant control on 2016-04-06
dot icon12/09/2023
Secretary's details changed for Mr James Peter Warburton on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr James Peter Warburton on 2023-09-12
dot icon12/09/2023
Director's details changed for Mrs Helen Louise Warburton on 2023-09-12
dot icon28/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon28/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon28/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon28/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon07/12/2022
Previous accounting period shortened from 2022-11-28 to 2022-05-31
dot icon29/11/2022
Audit exemption statement of guarantee by parent company for period ending 28/11/21
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 28/11/21
dot icon29/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/11/21
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2021-11-28
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon18/11/2022
Change of details for Emporia Leisure Ltd as a person with significant control on 2022-02-24
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon28/03/2022
Registration of charge 045933090002, created on 2022-03-25
dot icon28/03/2022
Satisfaction of charge 1 in full
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2020-11-28
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/11/20
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/11/20
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/11/20
dot icon26/11/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon24/03/2021
Previous accounting period extended from 2020-05-31 to 2020-11-29
dot icon01/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon05/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon05/03/2019
Accounts for a small company made up to 2018-05-31
dot icon11/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon28/02/2018
Accounts for a small company made up to 2017-05-31
dot icon04/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon17/01/2017
Accounts for a small company made up to 2016-05-31
dot icon12/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon16/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon06/03/2015
Accounts for a small company made up to 2014-05-31
dot icon17/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon28/02/2014
Accounts for a small company made up to 2013-05-31
dot icon10/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr James Peter Warburton on 2013-02-25
dot icon10/12/2013
Director's details changed for Mrs Helen Louise Warburton on 2013-02-25
dot icon10/12/2013
Secretary's details changed for Mr James Peter Warburton on 2013-02-25
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon17/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon16/12/2012
Registered office address changed from the Old Methodist Chapel Moor Lane Clitheroe Lancashire BB7 1BE on 2012-12-16
dot icon24/02/2012
Accounts for a small company made up to 2011-05-31
dot icon19/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr James Peter Warburton on 2011-01-01
dot icon19/12/2011
Director's details changed for Mrs Helen Louise Warburton on 2011-01-01
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mrs Helen Louise Warburton on 2010-11-01
dot icon21/12/2010
Secretary's details changed for Mr James Peter Warburton on 2010-11-01
dot icon17/12/2010
Director's details changed for Mr James Peter Warburton on 2010-11-01
dot icon03/03/2010
Accounts for a small company made up to 2009-05-31
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon26/06/2009
Compulsory strike-off action has been discontinued
dot icon25/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/02/2009
Return made up to 18/11/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/01/2008
Return made up to 18/11/07; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/12/2006
Return made up to 18/11/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/02/2006
Return made up to 18/11/05; full list of members
dot icon13/07/2005
Registered office changed on 13/07/05 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU
dot icon16/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon07/03/2005
Return made up to 18/11/04; full list of members
dot icon27/05/2004
Particulars of mortgage/charge
dot icon04/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon27/01/2004
Return made up to 18/11/03; full list of members
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New secretary appointed;new director appointed
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Secretary resigned
dot icon04/12/2002
Accounting reference date shortened from 30/11/03 to 31/05/03
dot icon18/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warburton, James Peter
Secretary
18/11/2002 - Present
3
COMPANY DIRECTORS LIMITED
Nominee Director
18/11/2002 - 18/11/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/11/2002 - 18/11/2002
68517
Warburton, James Peter
Director
18/11/2002 - Present
35
Warburton, Helen Louise
Director
18/11/2002 - Present
7

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 CAFE EMPORIA LIMITED

CAFE EMPORIA LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at The Emporium, Moor Lane, Clitheroe, Lancashire BB7 1BE. 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 CAFE EMPORIA LIMITED?

toggle

CAFE EMPORIA LIMITED is currently Active. It was registered on 18/11/2002 .

Where is CAFE EMPORIA LIMITED located?

toggle

CAFE EMPORIA LIMITED is registered at The Emporium, Moor Lane, Clitheroe, Lancashire BB7 1BE.

What does CAFE EMPORIA LIMITED do?

toggle

CAFE EMPORIA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAFE EMPORIA LIMITED?

toggle

The latest filing was on 02/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.