Background WavePink WaveYellow Wave

WELCOME TAVERNS LIMITED (05893366)

WELCOME TAVERNS LIMITED (05893366) is an active UK company. incorporated on 1 August 2006. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. WELCOME TAVERNS LIMITED has been registered for 19 years. Current directors include LEE, Daniel Joshua.

Company Number
05893366
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
272 The Thomas Egerton, Bolton, BL7 9SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
LEE, Daniel Joshua
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME TAVERNS LIMITED

WELCOME TAVERNS LIMITED is an active company incorporated on 1 August 2006 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. WELCOME TAVERNS LIMITED was registered 19 years ago.(SIC: 47110)

Status

active

Active since 19 years ago

Company No

05893366

LTD Company

Age

19 Years

Incorporated 1 August 2006

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

272 The Thomas Egerton 272 Blackburn Road Bolton, BL7 9SR,

Previous Addresses

13 Dunscar Industrial Estate, Blackburn Road Egerton Bolton BL7 9PQ England
From: 10 August 2016To: 21 April 2020
13a Dunscar Business Park Blackburn Road Bolton Lancs BL7 9PQ
From: 21 February 2011To: 10 August 2016
83 High Street, Chapeltown Turton Bolton Lancs BL7 0EW England
From: 1 August 2006To: 21 February 2011
Timeline

11 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Oct 10
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Oct 19
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LEE, Daniel Joshua

Active
The Thomas Egerton, BoltonBL7 9SR
Born April 1970
Director
Appointed 01 Mar 2014

HASLAM, Peter

Resigned
New Church Road, BoltonBL1 5QP
Secretary
Appointed 01 Apr 2011
Resigned 23 Aug 2017

JONES, Debra Ann

Resigned
Darwen Road, BoltonBL7 9RY
Secretary
Appointed 01 Aug 2006
Resigned 01 Apr 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 2006
Resigned 01 Aug 2006

HASLAM, Peter

Resigned
Blackburn Road, BoltonBL7 9PQ
Born August 1960
Director
Appointed 01 Oct 2010
Resigned 17 Mar 2014

JONES, Debra Ann

Resigned
Dunscar Industrial Estate, Blackburn Road, BoltonBL7 9PQ
Born June 1964
Director
Appointed 19 May 2009
Resigned 24 Sept 2019

JONES, Jeremy Mark

Resigned
Dunscar Industrial Estate, Blackburn Road, BoltonBL7 9PQ
Born December 1964
Director
Appointed 01 Aug 2006
Resigned 24 Sept 2019

LEE, Daniel Joshua

Resigned
Blackburn Road, BoltonBL7 9SR
Born April 1970
Director
Appointed 01 Jun 2008
Resigned 19 May 2009

WHITFIELD, Phyllis Susan

Resigned
Dunscar Industrial Estate, Blackburn Road, BoltonBL7 9PQ
Born April 1958
Director
Appointed 17 Mar 2014
Resigned 15 Jul 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Aug 2006
Resigned 01 Aug 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Joshua Lee

Active
The Thomas Egerton, BoltonBL7 9SR
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2019

Mr Jeremy Mark Jones

Ceased
Dunscar Industrial Estate, Blackburn Road, BoltonBL7 9PQ
Born December 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Sept 2019

Mrs Debra Ann Jones

Ceased
Dunscar Industrial Estate, Blackburn Road, BoltonBL7 9PQ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Change Sail Address Company With New Address
16 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
18 April 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2010
AR01AR01
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Legacy
15 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
10 September 2009
287Change of Registered Office
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
190190
Legacy
24 August 2009
353353
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
6 October 2008
287Change of Registered Office
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
18 September 2006
88(2)R88(2)R
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Incorporation Company
1 August 2006
NEWINCIncorporation