Background WavePink WaveYellow Wave

MCGUFFIE & CO LIMITED (08961678)

MCGUFFIE & CO LIMITED (08961678) is an active UK company. incorporated on 27 March 2014. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MCGUFFIE & CO LIMITED has been registered for 12 years. Current directors include HAUGHTON, Philip Duncan, MILBOURN, Ian Leathley.

Company Number
08961678
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
Mcguffies, Liverpool, L2 0NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HAUGHTON, Philip Duncan, MILBOURN, Ian Leathley
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGUFFIE & CO LIMITED

MCGUFFIE & CO LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MCGUFFIE & CO LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08961678

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MCGUFFIE'S BAR LIVERPOOL LIMITED
From: 27 March 2014To: 9 October 2014
Contact
Address

Mcguffies 10 Castle Street Liverpool, L2 0NE,

Previous Addresses

292 Aigburth Road Liverpool L17 9PW
From: 17 July 2014To: 20 April 2016
Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 27 March 2014To: 17 July 2014
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 19
Director Joined
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAUGHTON, Philip Duncan

Active
10 Castle Street, LiverpoolL2 0NE
Born April 1978
Director
Appointed 27 Mar 2014

MILBOURN, Ian Leathley

Active
10 Castle Street, LiverpoolL2 0NE
Born January 1976
Director
Appointed 27 Mar 2014

HUDSON, Samuel

Resigned
10 Castle Street, LiverpoolL2 0NE
Born April 1990
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2019

Persons with significant control

1

Mr Philip Duncan Haughton

Active
10 Castle Street, LiverpoolL2 0NE
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Incorporation Company
27 March 2014
NEWINCIncorporation