Company NameRoadhouse Inns Ltd
DirectorsMathew Jaie Cartmell and Barry Cartmell
Company StatusActive
Company Number07381896
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mathew Jaie Cartmell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(10 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Road
Consett
DH8 5EA
Director NameMr Barry Cartmell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Road
Consett
DH8 5EA
Director NameMrs Jeannette Cartmell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravellers Rest Forster Street
Consett
Durham
DH8 7JU
Director NameMr Simon Peter Cartmell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(10 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 2018)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Old Courthouse Victoria Road
Consett
County Durham
DH8 5AU

Contact

Websitewww.roadhouseinns.com
Telephone01207 593190
Telephone regionConsett

Location

Registered Address2 Park Road
Consett
DH8 5EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£9,319
Cash£31,160
Current Liabilities£76,895

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 September 2023 (8 months ago)
Next Return Due4 October 2024 (4 months, 2 weeks from now)

Charges

3 July 2014Delivered on: 24 July 2014
Persons entitled: Marston's PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 24 July 2014
Persons entitled: Marston's PLC

Classification: A registered charge
Particulars: F/H property k/a crown & thistle, north road, catchgate, stanley, durham t/no:DH230112.
Outstanding

Filing History

29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 December 2018Registered office address changed from The Old Courthouse Victoria Road Consett County Durham DH8 5AU to Travellers Rest Forster Street Consett DH8 7JU on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Jeannette Cartmell as a director on 2 December 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Simon Peter Cartmell as a director on 24 January 2018 (1 page)
24 January 2018Appointment of Mr Barry Cartmell as a director on 24 January 2018 (2 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(5 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(5 pages)
10 October 2014Registered office address changed from Travellers Rest Forster Street Consett Durham DH8 7JU England to The Old Courthouse Victoria Road Consett County Durham DH8 5AU on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Travellers Rest Forster Street Consett Durham DH8 7JU England to The Old Courthouse Victoria Road Consett County Durham DH8 5AU on 10 October 2014 (1 page)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Registration of charge 073818960002, created on 3 July 2014 (27 pages)
24 July 2014Registration of charge 073818960002, created on 3 July 2014 (27 pages)
24 July 2014Registration of charge 073818960001, created on 3 July 2014 (36 pages)
24 July 2014Registration of charge 073818960001, created on 3 July 2014 (36 pages)
24 July 2014Registration of charge 073818960001, created on 3 July 2014 (36 pages)
24 July 2014Registration of charge 073818960002, created on 3 July 2014 (27 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10
(5 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
2 December 2011Appointment of Mr Mathew Jaie Cartmell as a director (2 pages)
2 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
2 December 2011Appointment of Mr Mathew Jaie Cartmell as a director (2 pages)
10 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 October 2011Appointment of Mr Simon Peter Cartmell as a director (2 pages)
10 October 2011Appointment of Mr Simon Peter Cartmell as a director (2 pages)
20 September 2010Incorporation (24 pages)
20 September 2010Incorporation (24 pages)