Background WavePink WaveYellow Wave

BEARTOWN 1 LIMITED (07059150)

BEARTOWN 1 LIMITED (07059150) is an active UK company. incorporated on 28 October 2009. with registered office in Congleton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BEARTOWN 1 LIMITED has been registered for 16 years. Current directors include MANNING, Joseph Vincent.

Company Number
07059150
Status
active
Type
ltd
Incorporated
28 October 2009
Age
16 years
Address
22 High Street, Congleton, CW12 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MANNING, Joseph Vincent
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARTOWN 1 LIMITED

BEARTOWN 1 LIMITED is an active company incorporated on 28 October 2009 with the registered office located in Congleton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BEARTOWN 1 LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

07059150

LTD Company

Age

16 Years

Incorporated 28 October 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

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

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

YE OLD WHITE LION LIMITED
From: 28 October 2009To: 3 August 2024
Contact
Address

22 High Street Congleton, CW12 1BD,

Previous Addresses

94 Mill Street Congleton Cheshire CW12 1AG United Kingdom
From: 28 October 2009To: 28 October 2010
Timeline

6 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Owner Exit
Aug 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MANNING, Joseph Vincent

Active
High Street, CongletonCW12 1BD
Born October 1984
Director
Appointed 28 Oct 2009

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 28 Oct 2009
Resigned 28 Oct 2009

MANNING, Joseph Vincent

Resigned
Overton Road, CongletonCW12 3QW
Born October 1984
Director
Appointed 28 Oct 2009
Resigned 28 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Spindle Street, CongletonCW12 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Mr Joseph Vincent Manning

Ceased
High Street, CongletonCW12 1BD
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Incorporation Company
28 October 2009
NEWINCIncorporation