Background WavePink WaveYellow Wave

HORSESHOE HUB RESTAURANT LIMITED (08613609)

HORSESHOE HUB RESTAURANT LIMITED (08613609) is an active UK company. incorporated on 17 July 2013. with registered office in Alderley Edge. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. HORSESHOE HUB RESTAURANT LIMITED has been registered for 12 years. Current directors include BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David.

Company Number
08613609
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSESHOE HUB RESTAURANT LIMITED

HORSESHOE HUB RESTAURANT LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Alderley Edge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. HORSESHOE HUB RESTAURANT LIMITED was registered 12 years ago.(SIC: 56102)

Status

active

Active since 12 years ago

Company No

08613609

LTD Company

Age

12 Years

Incorporated 17 July 2013

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 17 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

VITA MANAGEMENT BRISTOL LIMITED
From: 17 July 2013To: 29 June 2018
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP
From: 8 May 2014To: 2 January 2019
C/O Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3ND England
From: 17 July 2013To: 8 May 2014
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Apr 15
Owner Exit
Feb 21
Director Joined
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Secretary
Appointed 17 Jul 2013

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 17 Jul 2013

SAYNOR, Gareth William

Active
Elkington Way, Alderley EdgeSK9 7GU
Born August 1979
Director
Appointed 09 Jun 2025

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 17 Jul 2013

OAKES, Christopher Neil

Resigned
Horseshoe Lane, Alderley EdgeSK9 7QP
Born March 1967
Director
Appointed 17 Jul 2013
Resigned 24 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Horseshoe Lane, Alderley EdgeSK9 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Resolution
29 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Resolution
8 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2013
NEWINCIncorporation