Active
Company Information for THE ORANGE TREE BAR & GRILL LIMITED
371 NEWCASTLE ROAD, STOKE-ON-TRENT, ST4 6PG,
|
Company Registration Number
08003957
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE ORANGE TREE BAR & GRILL LIMITED | ||
Legal Registered Office | ||
371 NEWCASTLE ROAD STOKE-ON-TRENT ST4 6PG Other companies in ST5 | ||
Previous Names | ||
|
Company Number | 08003957 | |
---|---|---|
Company ID Number | 08003957 | |
Date formed | 2012-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB168211612 |
Last Datalog update: | 2024-04-07 00:06:35 |
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 |
---|---|---|
CHRISTOPHER CHILDS |
||
RICHARD JOHN COLCLOUGH |
||
JAMES LAURENCE KEATES |
||
DAVID EDWARD MYERS |
||
PHILIP MICHAEL SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
OLIVER CHITTY BROOKSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PAROGON PUB COMPANY LIMITED | Director | 2011-06-24 | CURRENT | 2007-07-26 | Active | |
PAROGON PUBS HOLDINGS LIMITED | Director | 2011-06-24 | CURRENT | 2010-05-17 | Active | |
FARESTONE LIMITED | Director | 2011-04-09 | CURRENT | 2011-03-02 | Active | |
THE BROUGHTON PROPCO LIMITED | Director | 2015-05-26 | CURRENT | 2015-01-28 | Active | |
FARESTONE LIMITED | Director | 2011-04-09 | CURRENT | 2011-03-02 | Active | |
PAROGON PUBS HOLDINGS LIMITED | Director | 2010-08-30 | CURRENT | 2010-05-17 | Active | |
THE TWO NECKS PROPERTY COMPANY LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-29 | Active | |
THE PAROGON PUB GROUP LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-29 | Active | |
THE PAROGON PUB COMPANY LIMITED | Director | 2007-08-22 | CURRENT | 2007-07-26 | Active | |
THE BROUGHTON PROPCO LIMITED | Director | 2015-05-26 | CURRENT | 2015-01-28 | Active | |
FARESTONE LIMITED | Director | 2011-04-09 | CURRENT | 2011-03-02 | Active | |
PAROGON PUBS HOLDINGS LIMITED | Director | 2010-08-30 | CURRENT | 2010-05-17 | Active | |
THE TWO NECKS PROPERTY COMPANY LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-29 | Active | |
THE PAROGON PUB GROUP LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-29 | Active | |
SEVEN STARS PUB LTD | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
THE BROUGHTON ARMS LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
THE BOARS HEAD PUB LTD | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
SLEEPERZ DUNDEE LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
THE SHEET ANCHOR LTD | Director | 2015-08-14 | CURRENT | 2015-06-30 | Active | |
THE BROUGHTON PROPCO LIMITED | Director | 2015-05-26 | CURRENT | 2015-01-28 | Active | |
SLEEPERZ GLASGOW LTD | Director | 2013-02-07 | CURRENT | 2012-12-14 | Active | |
CITYROOMZ EDINBURGH LTD | Director | 2013-02-07 | CURRENT | 2012-12-14 | Active | |
FARESTONE LIMITED | Director | 2011-04-09 | CURRENT | 2011-03-02 | Active | |
PAROGON PUBS HOLDINGS LIMITED | Director | 2010-08-30 | CURRENT | 2010-05-17 | Active | |
THE TWO NECKS PROPERTY COMPANY LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-29 | Active | |
THE PAROGON PUB GROUP LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-29 | Active | |
SLEEPERZ CARDIFF LIMITED | Director | 2008-10-31 | CURRENT | 1997-05-01 | Active | |
SLEEPERZ MANCHESTER LIMITED | Director | 2008-10-31 | CURRENT | 2004-09-08 | Active | |
SLEEPERZ CAMBRIDGE LIMITED | Director | 2008-10-31 | CURRENT | 2004-09-08 | Active | |
SLEEPERZ NEWCASTLE LIMITED | Director | 2008-10-31 | CURRENT | 2007-10-24 | Active | |
SLEEPERZ HOTELS LIMITED | Director | 2008-10-16 | CURRENT | 2008-09-12 | Active | |
SLEEPERZ LIMITED | Director | 2007-10-23 | CURRENT | 2004-07-09 | Active | |
THE PAROGON PUB COMPANY LIMITED | Director | 2007-08-22 | CURRENT | 2007-07-26 | Active | |
THE BROUGHTON ARMS LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
THE BOARS HEAD PUB LTD | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
THE BROUGHTON PROPCO LIMITED | Director | 2015-05-26 | CURRENT | 2015-01-28 | Active | |
FARESTONE LIMITED | Director | 2011-04-09 | CURRENT | 2011-03-02 | Active | |
PAROGON PUBS HOLDINGS LIMITED | Director | 2010-08-30 | CURRENT | 2010-05-17 | Active | |
THE TWO NECKS PROPERTY COMPANY LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-29 | Active | |
THE PAROGON PUB GROUP LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-29 | Active | |
THE PAROGON PUB COMPANY LIMITED | Director | 2007-08-22 | CURRENT | 2007-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 02/07/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 080039570004 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 080039570002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 080039570003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080039570001 | ||
Director's details changed for Mr Richard John Colclough on 2022-10-06 | ||
CH01 | Director's details changed for Mr Richard John Colclough on 2022-10-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/01/17 | |
CH01 | Director's details changed for Mr Philip Michael Sharp on 2016-12-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/15 TO 31/12/15 | |
AAMD | Amended account small company full exemption | |
CH01 | Director's details changed for Mr Philip Michael Sharp on 2015-06-24 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/14 FROM The Swan with Two Necks Nantwich Road Blackbrook Newcastle Under Lyme ST5 5EH | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080039570001 | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/12 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom | |
AP01 | DIRECTOR APPOINTED JAMES KEATES | |
AP01 | DIRECTOR APPOINTED PHILIP SHARP | |
AP01 | DIRECTOR APPOINTED DAVID MYERS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHILDS | |
AP01 | DIRECTOR APPOINTED RICHARD COLCOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BROOKSHAW | |
RES15 | CHANGE OF NAME 23/07/2012 | |
CERTNM | COMPANY NAME CHANGED SHOO 567 LIMITED CERTIFICATE ISSUED ON 01/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 203,134 |
---|
Creditors and other liabilities
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 THE ORANGE TREE BAR & GRILL LIMITED
Cash Bank In Hand | 2013-07-31 | £ 35,445 |
---|---|---|
Current Assets | 2013-07-31 | £ 53,303 |
Debtors | 2013-07-31 | £ 16,178 |
Stocks Inventory | 2013-07-31 | £ 1,680 |
Tangible Fixed Assets | 2013-07-31 | £ 142,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE ORANGE TREE BAR & GRILL LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
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. |