Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLAINTE INNS LIMITED
Company Information for

SLAINTE INNS LIMITED

OFFICE 9 THE CIVIC CENTRE, MARTINS WAY, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 8UJ,
Company Registration Number
04196662
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Slainte Inns Ltd
SLAINTE INNS LIMITED was founded on 2001-04-09 and has its registered office in Stourport-on-severn. The organisation's status is listed as "Active - Proposal to Strike off". Slainte Inns Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SLAINTE INNS LIMITED
 
Legal Registered Office
OFFICE 9 THE CIVIC CENTRE
MARTINS WAY
STOURPORT-ON-SEVERN
WORCESTERSHIRE
DY13 8UJ
Other companies in DY11
 
Filing Information
Company Number 04196662
Company ID Number 04196662
Date formed 2001-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775576673  
Last Datalog update: 2024-02-05 10:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLAINTE INNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SLAINTE INNS LIMITED
The following companies were found which have the same name as SLAINTE INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLAINTE INNS (WORCS) LIMITED The Corner House 4 Beaumont Road Church Stretton WORCESTERSHIRE SY6 6BN Active Company formed on the 2018-02-12

Company Officers of SLAINTE INNS LIMITED

Current Directors
Officer Role Date Appointed
SEAN BERNARD LUKE MCGAHERN
Director 2001-04-25
MAXINE PARKER
Director 2001-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW PRATTLEY
Company Secretary 2001-04-25 2015-05-18
JOHN MCGAUGHRAN
Director 2001-04-25 2007-01-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2001-04-09 2001-04-09
ENERGIZE DIRECTOR LIMITED
Nominated Director 2001-04-09 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN BERNARD LUKE MCGAHERN SLAINTE INNS (WORCS) LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
SEAN BERNARD LUKE MCGAHERN TIPICALLY INSPIRED WEDDINGS AND EVENTS LTD Director 2016-02-24 CURRENT 2016-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11Compulsory strike-off action has been suspended
2022-10-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-26DISS40Compulsory strike-off action has been discontinued
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-23DISS40Compulsory strike-off action has been discontinued
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM 1 Franchise Street Kidderminster Worcestershire DY11 6RE
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-09-25DISS40Compulsory strike-off action has been discontinued
2019-09-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-09DISS40Compulsory strike-off action has been discontinued
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-02-10DISS40Compulsory strike-off action has been discontinued
2018-02-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16GAZ1FIRST GAZETTE
2018-01-16GAZ1FIRST GAZETTE
2017-10-18DISS40Compulsory strike-off action has been discontinued
2017-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-15DISS40Compulsory strike-off action has been discontinued
2016-10-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-06DISS40Compulsory strike-off action has been discontinued
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-03AR0109/04/16 ANNUAL RETURN FULL LIST
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-081.4Notice of completion of liquidation voluntary arrangement
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-18AR0109/04/15 FULL LIST
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PRATTLEY
2015-05-18AR0109/04/14 FULL LIST
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PRATTLEY
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE PARKER / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD LUKE MCGAHERN / 18/05/2015
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-01AR0109/04/13 FULL LIST
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-291.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011
2012-08-06AR0109/04/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-10AR0109/04/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-21LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR
2010-10-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010
2010-10-14AR0109/04/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PARKER / 09/04/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BERNARD LUKE MCGAHERN / 09/04/2010
2010-09-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009
2010-01-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-071.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-09-15363sRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-08-06AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-27288bDIRECTOR RESIGNED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-05-22363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/05
2005-05-04363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-01-29288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-23363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-12225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288bSECRETARY RESIGNED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-09-24288aNEW SECRETARY APPOINTED
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 2ND FLOOR ARCADIA HOUSE 27 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW
2001-04-27Registered office changed on 27/04/01 from:\ 2ND floor arcadia house 27 worcester street kidderminster worcestershire DY10 1EW
2001-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to SLAINTE INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLAINTE INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-02-08 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 798,358
Creditors Due Within One Year 2011-10-01 £ 86,972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLAINTE INNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 3
Cash Bank In Hand 2011-10-01 £ 2,135
Current Assets 2011-10-01 £ 14,782
Fixed Assets 2011-10-01 £ 962,878
Shareholder Funds 2011-10-01 £ 92,330
Stocks Inventory 2011-10-01 £ 12,647
Tangible Fixed Assets 2011-10-01 £ 962,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SLAINTE INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLAINTE INNS LIMITED
Trademarks
We have not found any records of SLAINTE INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLAINTE INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SLAINTE INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where SLAINTE INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLAINTE INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLAINTE INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.