Background WavePink WaveYellow Wave

TOUCHWOOD RESTAURANTS LIMITED (08994586)

TOUCHWOOD RESTAURANTS LIMITED (08994586) is an active UK company. incorporated on 14 April 2014. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TOUCHWOOD RESTAURANTS LIMITED has been registered for 12 years. Current directors include KERSHAW, Richard Peter.

Company Number
08994586
Status
active
Type
ltd
Incorporated
14 April 2014
Age
12 years
Address
The Brewery, Manchester, M3 1JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KERSHAW, Richard Peter
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHWOOD RESTAURANTS LIMITED

TOUCHWOOD RESTAURANTS LIMITED is an active company incorporated on 14 April 2014 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TOUCHWOOD RESTAURANTS LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08994586

LTD Company

Age

12 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

The Brewery Empire Street Manchester, M3 1JD,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 14 April 2014To: 1 May 2014
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Apr 14
Share Issue
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Loan Secured
Oct 16
Director Left
Jun 17
Director Left
Oct 17
Director Left
Nov 22
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROWAN, Philip Adrian

Active
Empire Street, ManchesterM3 1JD
Secretary
Appointed 21 May 2014

KERSHAW, Richard Peter

Active
Empire Street, ManchesterM3 1JD
Born March 1955
Director
Appointed 22 Apr 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Apr 2014
Resigned 22 Apr 2014

DEMPSEY, Thomas Leo

Resigned
Empire Street, ManchesterM3 1JD
Born August 1952
Director
Appointed 22 Apr 2014
Resigned 30 Nov 2022

DOUGLAS, Gary James

Resigned
Empire Street, ManchesterM3 1JD
Born February 1960
Director
Appointed 24 Apr 2014
Resigned 12 May 2017

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 14 Apr 2014
Resigned 22 Apr 2014

WINDER, John Grahame

Resigned
Empire Street, ManchesterM3 1JD
Born September 1959
Director
Appointed 24 Apr 2014
Resigned 12 May 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 14 Apr 2014
Resigned 22 Apr 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Apr 2014
Resigned 22 Apr 2014

Persons with significant control

1

Empire Street, ManchesterM3 1JD

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Capital Name Of Class Of Shares
1 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 May 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Incorporation Company
14 April 2014
NEWINCIncorporation