Background WavePink WaveYellow Wave

GASTRO TAVERNS LTD. (09285393)

GASTRO TAVERNS LTD. (09285393) is an active UK company. incorporated on 29 October 2014. with registered office in Stonehouse. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GASTRO TAVERNS LTD. has been registered for 11 years. Current directors include GODWIN, David Alan, LE TISSIER, Sean.

Company Number
09285393
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
Suite H The Old Dutch Barn, Stonehouse, GL10 3GE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GODWIN, David Alan, LE TISSIER, Sean
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASTRO TAVERNS LTD.

GASTRO TAVERNS LTD. is an active company incorporated on 29 October 2014 with the registered office located in Stonehouse. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GASTRO TAVERNS LTD. was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09285393

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

GPS LEISURE LTD
From: 29 October 2014To: 14 April 2015
Contact
Address

Suite H The Old Dutch Barn Westend Stonehouse, GL10 3GE,

Previous Addresses

, Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire, WA7 3FW
From: 29 October 2014To: 28 January 2019
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
May 24
Owner Exit
May 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GODWIN, David Alan

Active
The Old Dutch Barn, StonehouseGL10 3GE
Born April 1968
Director
Appointed 29 Oct 2014

LE TISSIER, Sean

Active
The Old Dutch Barn, StonehouseGL10 3GE
Born August 1965
Director
Appointed 29 Oct 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Sean Le Tissier

Ceased
Ashville Point, RuncornWA7 3FW
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Ceased 22 Sept 2016

Mr Sean Le Tissier

Active
Vounog Hill, PenyfforddCH4 0EZ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016

Gps Enterprises Limited

Ceased
Ashville Point, RuncornWA7 3FW

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
Ceased 22 Sept 2016

Gps Enterprises Limited

Ceased
Ashville Point, RuncornWA7 3FW

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
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
29 October 2014
NEWINCIncorporation