Company NamePrickly Pear At The Old Brewery Limited
DirectorsDavid Kilburn and Jayne Louise Kilburn
Company StatusActive
Company Number06202101
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Kilburn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery
Castle Eden
County Durham
TS27 4SU
Director NameMrs Jayne Louise Kilburn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery
Castle Eden
County Durham
TS27 4SU
Secretary NameJayne Louise Kilburn
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years
RoleRestauranteur
Correspondence AddressThe Old Brewery
Castle Eden
County Durham
TS27 4SU
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressThe Old Brewery
Castle Eden
County Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£549
Cash£5,392
Current Liabilities£73,629

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
9 July 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 June 2021Change of details for Mr David Kilburn as a person with significant control on 28 June 2021 (2 pages)
28 June 2021Change of details for Mrs Jayne Louise Kilburn as a person with significant control on 28 June 2021 (2 pages)
28 June 2021Director's details changed for Mrs Jayne Louise Kilburn on 28 June 2021 (2 pages)
28 June 2021Director's details changed for Mr David Kilburn on 28 June 2021 (2 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 June 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Director's details changed for David Kilburn on 2 November 2016 (2 pages)
25 January 2017Director's details changed for Jayne Louise Kilburn on 2 November 2016 (2 pages)
25 January 2017Director's details changed for David Kilburn on 2 November 2016 (2 pages)
25 January 2017Director's details changed for Jayne Louise Kilburn on 2 November 2016 (2 pages)
24 January 2017Secretary's details changed for Jayne Louise Kilburn on 2 November 2016 (1 page)
24 January 2017Secretary's details changed for Jayne Louise Kilburn on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 6 Orchard Gardens Whitburn Sunderland Tyne & Wear SR6 7JW to The Old Brewery Castle Eden County Durham TS27 4SU on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 6 Orchard Gardens Whitburn Sunderland Tyne & Wear SR6 7JW to The Old Brewery Castle Eden County Durham TS27 4SU on 2 November 2016 (2 pages)
16 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2009Return made up to 03/04/09; no change of members (4 pages)
14 May 2009Return made up to 03/04/09; no change of members (4 pages)
9 September 2008Return made up to 03/04/08; full list of members (3 pages)
9 September 2008Return made up to 03/04/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 6 orchard gardens whitburn sunderland tyne & wear (1 page)
8 September 2008Registered office changed on 08/09/2008 from 6 orchard gardens whitburn sunderland tyne & wear (1 page)
27 April 2007Registered office changed on 27/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New director appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
3 April 2007Incorporation (14 pages)
3 April 2007Incorporation (14 pages)