Company NameAberdeen Angus Steakhouses Limited
Company StatusActive
Company Number05380158
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(1 year, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(18 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMrs Karin Patricia Dyke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 23 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address117 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed22 March 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
NE11 0PJ
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Gateshead
Tyne & Wear
NE11 0PJ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(4 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.angussteakhouse.co.uk

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Steakhouse Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
5 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
17 March 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
17 March 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
20 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Location of register of members (1 page)
29 March 2006Return made up to 02/03/06; full list of members (2 pages)
29 March 2006Return made up to 02/03/06; full list of members (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
22 April 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
22 April 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Director resigned (1 page)
2 March 2005Incorporation (13 pages)
2 March 2005Incorporation (13 pages)