Background WavePink WaveYellow Wave

CAFÉ 1821 LIMITED (04095364)

CAFÉ 1821 LIMITED (04095364) is an active UK company. incorporated on 24 October 2000. with registered office in Southport. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CAFÉ 1821 LIMITED has been registered for 25 years. Current directors include BARKER, Susan, DYER, Ben, Rev, HAGUE, Mark Richard Priestley.

Company Number
04095364
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2000
Age
25 years
Address
Christ Church, Southport, PR8 1AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BARKER, Susan, DYER, Ben, Rev, HAGUE, Mark Richard Priestley
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFÉ 1821 LIMITED

CAFÉ 1821 LIMITED is an active company incorporated on 24 October 2000 with the registered office located in Southport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CAFÉ 1821 LIMITED was registered 25 years ago.(SIC: 56102)

Status

active

Active since 25 years ago

Company No

04095364

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 24 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

VIVESCO LIMITED
From: 24 October 2000To: 20 December 2019
Contact
Address

Christ Church Lord Street Southport, PR8 1AA,

Previous Addresses

, Christ Church Lord Street, Southport, Merseyside
From: 24 October 2000To: 13 November 2013
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Sept 10
Director Left
Nov 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BARKER, Susan

Active
26 Westcliffe Road, SouthportPR8 2TG
Born July 1961
Director
Appointed 01 Jun 2025

DYER, Ben, Rev

Active
Lord Street, SouthportPR8 1AA
Born May 1988
Director
Appointed 01 Nov 2025

HAGUE, Mark Richard Priestley

Active
Lord Street, SouthportPR8 1AA
Born July 1964
Director
Appointed 18 May 2017

BEAVER, John Anthony

Resigned
5 Morley Road, SouthportPR9 9JS
Secretary
Appointed 24 Oct 2000
Resigned 21 Apr 2008

POLLARD, Graeme David

Resigned
124 Preston New Road, SouthportPR9 8PJ
Secretary
Appointed 21 Apr 2008
Resigned 27 Aug 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Oct 2000
Resigned 24 Oct 2000

HILL, Rebecca, Rev

Resigned
Lord Street, SouthportPR8 1AA
Born November 1983
Director
Appointed 04 Nov 2021
Resigned 14 Sept 2022

KERNAGHAN, Bryan Thomas

Resigned
124 Cambridge Road, SouthportPR9 9RZ
Born May 1952
Director
Appointed 30 Oct 2000
Resigned 01 Jul 2005

LACEY, Elizabeth

Resigned
Clovelly Drive, SouthportPR8 3AJ
Born September 1952
Director
Appointed 01 Apr 2016
Resigned 01 Jun 2025

LUNT, Charles Graham

Resigned
16 Carrington Close, SouthportPR8 5FG
Born February 1947
Director
Appointed 01 Jun 2025
Resigned 01 Nov 2025

MCGANITY, Steven, Reverend

Resigned
Lord St, SouthportPR8 1AA
Born September 1961
Director
Appointed 01 Apr 2017
Resigned 14 Sept 2022

MENARY, Andrew Gwyn

Resigned
43 Crescent Road, SouthportPR8 4SS
Born March 1959
Director
Appointed 01 Sept 2008
Resigned 02 Jan 2014

MILLIGAN, Sheila Margaret

Resigned
20 Roe Lane, SouthportPR9 9DX
Born November 1944
Director
Appointed 24 Oct 2000
Resigned 01 Jun 2025

POLLARD, Graeme David

Resigned
124 Preston New Road, SouthportPR9 8PJ
Born July 1960
Director
Appointed 21 Apr 2008
Resigned 27 Aug 2010

RATCLIFFE, Philip James

Resigned
Lord Street, SouthportPR8 1AA
Born September 1987
Director
Appointed 18 May 2017
Resigned 16 Feb 2020

REID, Stewart Thomas, Reverend

Resigned
12 Gloucester Road, SouthportPR8 2AU
Born December 1945
Director
Appointed 30 Oct 2000
Resigned 03 Apr 2016

RENISON, Simon James, Rev

Resigned
Lord Street, SouthportPR8 1AA
Born July 1988
Director
Appointed 05 Feb 2020
Resigned 30 Sept 2020

SEXTON, John Anthony

Resigned
Lord St, SouthportPR8 1AA
Born April 1961
Director
Appointed 01 Apr 2016
Resigned 01 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Oct 2000
Resigned 24 Oct 2000

Persons with significant control

3

0 Active
3 Ceased

Mrs Sheila Margaret Milligan

Ceased
Lord Street, SouthportPR8 1AA
Born November 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jun 2025

Mrs Elizabeth Lacey

Ceased
Lord Street, SouthportPR8 1AA
Born September 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jun 2025

Mr John Anthony Sexton

Ceased
Lord Street, SouthportPR8 1AA
Born April 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 September 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Resolution
20 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
287Change of Registered Office
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
21 September 2005
287Change of Registered Office
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Incorporation Company
24 October 2000
NEWINCIncorporation