Background WavePink WaveYellow Wave

KITCHEN & TAP CO. LIMITED (09555009)

KITCHEN & TAP CO. LIMITED (09555009) is an active UK company. incorporated on 22 April 2015. with registered office in Widnes. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. KITCHEN & TAP CO. LIMITED has been registered for 11 years. Current directors include BRACKEN, Alexander John, THEAKER, Nicholas Mark.

Company Number
09555009
Status
active
Type
ltd
Incorporated
22 April 2015
Age
11 years
Address
Glebe Business Park, Widnes, WA8 5SQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BRACKEN, Alexander John, THEAKER, Nicholas Mark
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHEN & TAP CO. LIMITED

KITCHEN & TAP CO. LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Widnes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. KITCHEN & TAP CO. LIMITED was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09555009

LTD Company

Age

11 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

THE BRACKEN PUB CO. LTD
From: 5 May 2015To: 22 July 2015
AGHOCO 1301 LIMITED
From: 22 April 2015To: 5 May 2015
Contact
Address

Glebe Business Park Lunts Heath Road Widnes, WA8 5SQ,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 22 April 2015To: 21 August 2016
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Sept 15
Share Issue
Aug 17
Director Left
Mar 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRACKEN, Alexander John

Active
Lunts Heath Road, WidnesWA8 5SQ
Born February 1975
Director
Appointed 07 May 2015

THEAKER, Nicholas Mark

Active
Lunts Heath Road, WidnesWA8 5SQ
Born December 1981
Director
Appointed 07 May 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 22 Apr 2015
Resigned 21 Aug 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 22 Apr 2015
Resigned 07 May 2015

PARIHAR, Rhitu

Resigned
Lunts Heath Road, WidnesWA8 5SQ
Born May 1973
Director
Appointed 07 May 2015
Resigned 17 Nov 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 22 Apr 2015
Resigned 07 May 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 Apr 2015
Resigned 07 May 2015

Persons with significant control

1

Alexander John Bracken

Active
Lunts Heath Road, WidnesWA8 5SQ
Born February 1975

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
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
14 August 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
5 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2015
NEWINCIncorporation