Active
Company Information for THE SHOP AT THE EMPORIUM LIMITED
THE EMPORIUM, MOOR LANE, CLITHEROE, LANCS, BB7 1BE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE SHOP AT THE EMPORIUM LIMITED | |
Legal Registered Office | |
THE EMPORIUM MOOR LANE CLITHEROE LANCS BB7 1BE Other companies in BB7 | |
Company Number | 06552371 | |
---|---|---|
Company ID Number | 06552371 | |
Date formed | 2008-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 16:39:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN LOUISE WARBURTON |
||
JAMES PETER WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLMES MADE LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
THE FALCON MANOR HOTEL LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
THE ASSHETON ARMS LIMITED | Director | 2014-09-10 | CURRENT | 2007-07-25 | Active | |
THE BOWLAND BEER COMPANY LIMITED | Director | 2014-09-10 | CURRENT | 2003-02-06 | Active | |
BOWLAND ENTERPRISES LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
JAMES' PLACES (NORTHWEST) LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
EAVES HALL COTTAGES LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
THE SHIREBURN ARMS LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active | |
EMPORIA (KIRKBY LONSDALE) LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
EMPORIA LIMITED | Director | 2002-07-10 | CURRENT | 2002-07-10 | Active | |
BOWLAND INNS & HOTELS LIMITED | Director | 1997-01-31 | CURRENT | 1997-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | ||
Audit exemption subsidiary accounts made up to 2023-05-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065523710003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065523710002 | ||
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
PSC05 | Change of details for Emporia Leisure Ltd as a person with significant control on 2022-02-24 | |
AA01 | Previous accounting period shortened from 28/11/22 TO 31/05/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/11/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 01/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065523710002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
Notice of agreement to exemption from audit of accounts for period ending 28/11/20 | ||
Audit exemption statement of guarantee by parent company for period ending 28/11/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/11/20 | ||
Audit exemption subsidiary accounts made up to 2020-11-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/11/20 | |
AA01 | Previous accounting period shortened from 29/11/20 TO 28/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/05/20 TO 29/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Peter Warburton on 2013-02-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HELEN LOUISE WARBURTON on 2013-02-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Peter Warburton on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE WARBURTON on 2009-10-01 | |
AAMD | Amended accounts made up to 2009-05-31 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/05/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/04/2008 | |
ELRES | S252 DISP LAYING ACC 02/04/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES PETER WARBURTON | |
288a | SECRETARY APPOINTED HELEN LOUISE WARBURTON | |
88(2) | AD 02/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as THE SHOP AT THE EMPORIUM LIMITED are:
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. |