Background WavePink WaveYellow Wave

STEAKHOUSE ERA LIMITED (05366716)

STEAKHOUSE ERA LIMITED (05366716) is an active UK company. incorporated on 16 February 2005. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. STEAKHOUSE ERA LIMITED has been registered for 21 years. Current directors include WARBURTON, Amy Claire, WARBURTON, Mark David.

Company Number
05366716
Status
active
Type
ltd
Incorporated
16 February 2005
Age
21 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WARBURTON, Amy Claire, WARBURTON, Mark David
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAKHOUSE ERA LIMITED

STEAKHOUSE ERA LIMITED is an active company incorporated on 16 February 2005 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. STEAKHOUSE ERA LIMITED was registered 21 years ago.(SIC: 56302)

Status

active

Active since 21 years ago

Company No

05366716

LTD Company

Age

21 Years

Incorporated 16 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

THE OHH PUB COMPANY LIMITED
From: 12 December 2013To: 20 December 2024
OHH LIMITED
From: 3 May 2005To: 12 December 2013
BCOMP 253 LIMITED
From: 16 February 2005To: 3 May 2005
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

4th Floor St James House St James' Square Cheltenham GL50 3PR United Kingdom
From: 7 June 2021To: 4 July 2024
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 16 February 2005To: 7 June 2021
Timeline

44 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Jul 13
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Share Issue
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Apr 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Capital Update
Apr 23
Loan Cleared
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Funding Round
Jan 24
Share Buyback
Jan 24
Capital Reduction
Jan 24
Director Joined
Jan 25
Director Joined
Nov 25
Loan Secured
Feb 26
Director Left
Mar 26
8
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WARBURTON, Mark David

Active
10 Temple Back, BristolBS1 6FL
Secretary
Appointed 28 Feb 2018

WARBURTON, Amy Claire

Active
10 Temple Back, BristolBS1 6FL
Born December 1985
Director
Appointed 16 Nov 2025

WARBURTON, Mark David

Active
10 Temple Back, BristolBS1 6FL
Born April 1983
Director
Appointed 13 Apr 2015

WARBURTON, Sally-Anne

Resigned
Stores Cottage, ChippenhamSN14 7LT
Secretary
Appointed 03 May 2005
Resigned 28 Feb 2018

BPE SECRETARIES LIMITED

Resigned
First Floor St James's House, CheltenhamGL50 3PR
Corporate nominee secretary
Appointed 16 Feb 2005
Resigned 03 May 2005

ALDERSON, Chris

Resigned
Carrick House, CheltenhamGL50 2QJ
Born June 1975
Director
Appointed 26 Aug 2015
Resigned 28 Feb 2018

COULSON, James

Resigned
Carrick House, CheltenhamGL50 2QJ
Born October 1985
Director
Appointed 26 Aug 2015
Resigned 12 Nov 2017

GARNETT, Margaret Anne

Resigned
Nobins House, TewkesburyGL20 7BG
Born June 1961
Nominee director
Appointed 16 Feb 2005
Resigned 03 May 2005

JELF, Christopher

Resigned
10 Temple Back, BristolBS1 6FL
Born July 1959
Director
Appointed 01 Oct 2024
Resigned 25 Mar 2026

WARBURTON, David

Resigned
Stores Cottage, BurtonSN14 7LT
Born February 1954
Director
Appointed 03 May 2005
Resigned 19 Dec 2017

WARBURTON, Matthew James

Resigned
Carrick House, CheltenhamGL50 2QJ
Born May 1984
Director
Appointed 13 Apr 2015
Resigned 01 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Mark David Warburton

Ceased
Carrick House, CheltenhamGL50 2QJ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2018
Ceased 30 Jan 2018

Mr Matthew James Warburton

Ceased
Carrick House, CheltenhamGL50 2QJ
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Nov 2017

Mr Mark David Warburton

Active
10 Temple Back, BristolBS1 6FL
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Memorandum Articles
6 January 2026
MAMA
Memorandum Articles
6 January 2026
MAMA
Capital Name Of Class Of Shares
6 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Memorandum Articles
22 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2024
CC04CC04
Capital Cancellation Shares
12 January 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
4 April 2023
SH19Statement of Capital
Legacy
4 April 2023
SH20SH20
Legacy
4 April 2023
CAP-SSCAP-SS
Resolution
4 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
13 June 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement
19 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Capital Name Of Class Of Shares
30 January 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
11 November 2006
225Change of Accounting Reference Date
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
16 May 2005
287Change of Registered Office
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
88(2)R88(2)R
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2005
NEWINCIncorporation