CHESHIRE CAT PUBS AND BARS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE CAT PUBS AND BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326652

Incorporation date

21/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Queen Square, Bristol BS1 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon09/04/2026
Total exemption full accounts made up to 2025-09-27
dot icon05/01/2026
Confirmation statement made on 2025-11-21 with updates
dot icon28/10/2025
Registration of charge 043266520010, created on 2025-10-23
dot icon24/10/2025
Satisfaction of charge 043266520007 in full
dot icon24/10/2025
Satisfaction of charge 4 in full
dot icon24/10/2025
Satisfaction of charge 5 in full
dot icon24/10/2025
Satisfaction of charge 043266520006 in full
dot icon24/10/2025
Registration of charge 043266520008, created on 2025-10-23
dot icon24/10/2025
Registration of charge 043266520009, created on 2025-10-23
dot icon19/07/2025
Total exemption full accounts made up to 2024-09-28
dot icon25/06/2025
Previous accounting period extended from 2024-09-27 to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-11-21 with updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Director's details changed for Timothy Bird on 2023-06-27
dot icon02/01/2024
Director's details changed for Mary Catherine Mclaughlin on 2023-06-27
dot icon02/01/2024
Confirmation statement made on 2023-11-21 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2022-10-01
dot icon28/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon27/06/2023
Registered office address changed from C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to 61 Queen Square Bristol BS1 4JZ on 2023-06-27
dot icon16/12/2022
Director's details changed for Mary Catherine Mclaughlin on 2022-11-20
dot icon16/12/2022
Director's details changed for Timothy Bird on 2022-11-20
dot icon16/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-10-02
dot icon28/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon08/03/2022
Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS to C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 2022-03-08
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-10-03
dot icon29/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon15/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon07/08/2019
Resolutions
dot icon06/08/2019
Particulars of variation of rights attached to shares
dot icon06/08/2019
Change of share class name or designation
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-29
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon05/09/2018
Appointment of Mr Peter Francis William Large as a director on 2018-02-26
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon14/10/2017
Satisfaction of charge 3 in full
dot icon28/06/2017
Full accounts made up to 2016-10-01
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon28/06/2016
Full accounts made up to 2015-10-03
dot icon17/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-27
dot icon04/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon02/06/2014
Registration of charge 043266520007
dot icon21/05/2014
Registration of charge 043266520006
dot icon26/02/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon18/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-29
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon31/05/2012
Resolutions
dot icon31/05/2012
Statement of company's objects
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2011
Termination of appointment of Iain Turnbull as a secretary
dot icon11/07/2011
Termination of appointment of Iain Turnbull as a director
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-02
dot icon16/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-10-03
dot icon19/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon19/01/2010
Director's details changed for Iain Robert Turnbull on 2009-11-21
dot icon19/01/2010
Director's details changed for Mary Catherine Mclaughlin on 2009-11-21
dot icon19/01/2010
Director's details changed for Timothy Bird on 2009-11-21
dot icon23/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/08/2009
Director appointed mary catherine mclaughlin
dot icon24/08/2009
Registered office changed on 24/08/2009 from 14A albany road weymouth dorset DT4 9TH united kingdom
dot icon28/07/2009
Ad 12/07/09\gbp si 9000@1=9000\gbp ic 1000/10000\
dot icon28/07/2009
Resolutions
dot icon02/06/2009
Registered office changed on 02/06/2009 from oasys ampney house falcon close quedgeley gloucester GL2 4LS
dot icon24/04/2009
Registered office changed on 24/04/2009 from 42 dorchester road weymouth dorset DT4 7JZ
dot icon05/02/2009
Accounting reference date shortened from 28/02/2009 to 30/09/2008
dot icon06/01/2009
Memorandum and Articles of Association
dot icon24/12/2008
Certificate of change of name
dot icon03/12/2008
Return made up to 21/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/09/2008
Registered office changed on 12/09/2008 from motivo house alvington yeovil somerset BA20 2FG
dot icon07/05/2008
Ad 10/04/08\gbp si 818@1=818\gbp ic 1000/1818\
dot icon07/05/2008
Director appointed timothy bird
dot icon07/05/2008
Appointment terminated director neil peet
dot icon27/11/2007
Return made up to 21/11/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon12/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/12/2006
Return made up to 21/11/06; full list of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: st johns house church path yeovil somerset BA20 1HE
dot icon14/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/11/2005
Return made up to 21/11/05; full list of members
dot icon18/01/2005
Return made up to 21/11/04; change of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon01/12/2003
Return made up to 21/11/03; no change of members
dot icon27/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon29/04/2003
Particulars of mortgage/charge
dot icon23/01/2003
Return made up to 21/11/02; full list of members
dot icon08/12/2002
Accounting reference date extended from 30/11/02 to 28/02/03
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Ad 24/06/02--------- £ si 997@1=997 £ ic 3/1000
dot icon28/06/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon21/02/2002
Ad 20/12/01--------- £ si 2@1=2 £ ic 1/3
dot icon13/02/2002
Registered office changed on 13/02/02 from: 16 churchill way cardiff CF10 2DX
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New secretary appointed;new director appointed
dot icon04/02/2002
Director resigned
dot icon21/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

182
2022
change arrow icon-0.29 % *

* during past year

Cash in Bank

£733,786.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
188
30.26K
-
0.00
735.96K
-
2022
182
40.74K
-
0.00
733.79K
-
2022
182
40.74K
-
0.00
733.79K
-

Employees

2022

Employees

182 Descended-3 % *

Net Assets(GBP)

40.74K £Ascended34.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

733.79K £Descended-0.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/11/2001 - 21/11/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/11/2001 - 21/11/2001
15962
Millard, Gary David
Director
21/11/2001 - 24/06/2002
2
Bird, Timothy
Director
10/04/2008 - Present
2
Large, Peter Francis William
Director
26/02/2018 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CHESHIRE CAT PUBS AND BARS LIMITED

CHESHIRE CAT PUBS AND BARS LIMITED is an(a) Active company incorporated on 21/11/2001 with the registered office located at 61 Queen Square, Bristol BS1 4JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 182 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE CAT PUBS AND BARS LIMITED?

toggle

CHESHIRE CAT PUBS AND BARS LIMITED is currently Active. It was registered on 21/11/2001 .

Where is CHESHIRE CAT PUBS AND BARS LIMITED located?

toggle

CHESHIRE CAT PUBS AND BARS LIMITED is registered at 61 Queen Square, Bristol BS1 4JZ.

What does CHESHIRE CAT PUBS AND BARS LIMITED do?

toggle

CHESHIRE CAT PUBS AND BARS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CHESHIRE CAT PUBS AND BARS LIMITED have?

toggle

CHESHIRE CAT PUBS AND BARS LIMITED had 182 employees in 2022.

What is the latest filing for CHESHIRE CAT PUBS AND BARS LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-09-27.