Background WavePink WaveYellow Wave

THE GEORGIAN BAR COMPANY LIMITED (04495426)

THE GEORGIAN BAR COMPANY LIMITED (04495426) is an active UK company. incorporated on 25 July 2002. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). THE GEORGIAN BAR COMPANY LIMITED has been registered for 23 years. Current directors include DEWHURST, Philip Peter, DEWHURST, Philip Andrew.

Company Number
04495426
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
Unit 1, Clifton Business Park Preston New Road, Preston, PR4 0XQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
DEWHURST, Philip Peter, DEWHURST, Philip Andrew
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GEORGIAN BAR COMPANY LIMITED

THE GEORGIAN BAR COMPANY LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). THE GEORGIAN BAR COMPANY LIMITED was registered 23 years ago.(SIC: 46130)

Status

active

Active since 23 years ago

Company No

04495426

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Unit 1, Clifton Business Park Preston New Road Clifton Preston, PR4 0XQ,

Previous Addresses

Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 25 July 2002To: 22 January 2021
Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Jan 15
Loan Cleared
Apr 17
Loan Secured
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DEWHURST, Philip Peter

Active
Preston New Road, LancashirePR4 0XQ
Born November 1983
Director
Appointed 25 Jul 2014

DEWHURST, Philip Andrew

Active
29 Millersgate, PrestonPR4 0AZ
Born March 1962
Director
Appointed 25 Jul 2002

DEWHURST, Philip Andrew

Resigned
29 Millersgate, PrestonPR4 0AZ
Secretary
Appointed 25 Jul 2002
Resigned 07 May 2004

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 07 May 2004
Resigned 30 Dec 2020

ANSLOW, Mark Ashley

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 31 Dec 2014
Resigned 30 Dec 2020

BARKER, Andrew Martin

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 07 May 2004
Resigned 30 Dec 2020

COLLINGWOOD, Stephen John

Resigned
Treetops New Street, SwadlincoteDE12 7RJ
Born April 1957
Director
Appointed 25 Jul 2002
Resigned 25 Jul 2002

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002

LANIGAN, David

Resigned
11 Tudor Road, SouthportPR8 2RY
Born April 1941
Director
Appointed 25 Jul 2002
Resigned 01 Dec 2003

LONGDEN, John Stewart

Resigned
34 Ormsby Road, ScunthorpeDN17 2JG
Born January 1969
Director
Appointed 18 Dec 2007
Resigned 13 Dec 2013

LONGDEN, Paul Anthony

Resigned
56 Alexandra Road, ScunthorpeDN16 2SF
Born June 1948
Director
Appointed 25 Jul 2002
Resigned 26 Apr 2013

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed 07 May 2004
Resigned 24 Jan 2007

Persons with significant control

1

Preston New Road, PrestonPR4 0XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
20 February 2008
288cChange of Particulars
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
363aAnnual Return
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Incorporation Company
25 July 2002
NEWINCIncorporation