Background WavePink WaveYellow Wave

HA HA BAR AND GRILL LIMITED (06295359)

HA HA BAR AND GRILL LIMITED (06295359) is an active UK company. incorporated on 27 June 2007. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HA HA BAR AND GRILL LIMITED has been registered for 18 years. Current directors include BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina and 2 others.

Company Number
06295359
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
27 Fleet Street, Birmingham, B3 1JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina, MILES, Lee Jonathan, VAUGHAN, Andrew William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HA HA BAR AND GRILL LIMITED

HA HA BAR AND GRILL LIMITED is an active company incorporated on 27 June 2007 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HA HA BAR AND GRILL LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06295359

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HA! HA! BAR AND KITCHEN LIMITED
From: 27 June 2007To: 30 June 2008
Contact
Address

27 Fleet Street Birmingham, B3 1JP,

Previous Addresses

Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
From: 27 June 2007To: 11 October 2010
Timeline

21 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Feb 13
Funding Round
Oct 19
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BURTON, Denise Patricia

Active
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 07 Sept 2020

BRADLEY, Fiona Mary

Active
Fleet Street, BirminghamB3 1JP
Born July 1978
Director
Appointed 12 Feb 2026

FREEMAN, Andrew David

Active
Fleet Street, BirminghamB3 1JP
Born February 1980
Director
Appointed 01 Sept 2022

MARTINDALE, Susan Katrina

Active
Fleet Street, BirminghamB3 1JP
Born March 1961
Director
Appointed 04 Oct 2010

MILES, Lee Jonathan

Active
Fleet Street, BirminghamB3 1JP
Born March 1970
Director
Appointed 04 Oct 2010

VAUGHAN, Andrew William

Active
Fleet Street, BirminghamB3 1JP
Born October 1963
Director
Appointed 04 Oct 2010

BENJAMIN, Rachel Abigail

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 04 Oct 2010
Resigned 15 Nov 2010

BURTON, Denise Patricia

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 19 Jan 2011
Resigned 31 Mar 2020

MCMAHON, Gregory Joseph

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 01 Apr 2020
Resigned 07 Sept 2020

TROUSDALE, Carolyn

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 15 Nov 2010
Resigned 19 Jan 2011

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 27 Jun 2007
Resigned 26 Mar 2008

MAZARS COMPANY SECRETARIES LIMITED

Resigned
Bridge House, LondonE1W 1DD
Corporate secretary
Appointed 15 May 2008
Resigned 04 Oct 2010

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 26 Mar 2008
Resigned 25 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 27 Jun 1920
Resigned 27 Jun 2007

BAKER, Suzanne Louise

Resigned
Fleet Street, BirminghamB3 1JP
Born August 1963
Director
Appointed 27 Jun 2007
Resigned 04 Oct 2010

BERROW, Jacqueline Ann

Resigned
Fleet Street, BirminghamB3 1JP
Born December 1965
Director
Appointed 04 Oct 2010
Resigned 08 Mar 2011

HUGHES, Alison Jane Margaret

Resigned
Fleet Street, BirminghamB3 1JP
Born August 1980
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2023

KEEN, Christian

Resigned
Fleet Street, BirminghamB3 1JP
Born March 1964
Director
Appointed 27 Jun 2007
Resigned 04 Oct 2010

KENNEDY, Bronagh

Resigned
Fleet Street, BirminghamB3 1JP
Born October 1963
Director
Appointed 04 Oct 2010
Resigned 21 Oct 2010

MCMAHON, Gregory Joseph

Resigned
Fleet Street, BirminghamB3 1JP
Born September 1960
Director
Appointed 15 Feb 2013
Resigned 31 Aug 2022

PAYNE, Ian Timothy

Resigned
Fleet Street, BirminghamB3 1JP
Born February 1953
Director
Appointed 27 Jun 2007
Resigned 04 Oct 2010

SYMONDS, Paul

Resigned
Willow House, BedfordMK40 4BG
Born December 1962
Director
Appointed 27 Jun 2007
Resigned 28 Feb 2010

TODD, Kevin

Resigned
Fleet Street, BirminghamB3 1JP
Born February 1956
Director
Appointed 04 Oct 2010
Resigned 15 Feb 2012

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 27 Jun 1920
Resigned 27 Jun 2007

Persons with significant control

1

Fleet Street, BirminghamB3 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Change Account Reference Date Company Current Shortened
30 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Miscellaneous
2 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Move Registers To Sail Company
29 July 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
29 July 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
12 July 2011
AUDAUD
Legacy
1 June 2011
MG02MG02
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Resolution
11 October 2010
RESOLUTIONSResolutions
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
8 October 2010
MG04MG04
Legacy
7 October 2010
MG04MG04
Legacy
7 October 2010
MG04MG04
Legacy
7 October 2010
MG04MG04
Legacy
7 October 2010
MG04MG04
Legacy
7 October 2010
MG04MG04
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
3 November 2009
MG01MG01
Legacy
24 August 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
353353
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
395Particulars of Mortgage or Charge
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Legacy
8 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
288bResignation of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Memorandum Articles
18 April 2008
MEM/ARTSMEM/ARTS
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
287Change of Registered Office
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Incorporation Company
27 June 2007
NEWINCIncorporation