Background WavePink WaveYellow Wave

INTERTAIN (BARS) III LIMITED (09591071)

INTERTAIN (BARS) III LIMITED (09591071) is an active UK company. incorporated on 14 May 2015. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. INTERTAIN (BARS) III LIMITED has been registered for 10 years. Current directors include MCDOWALL, David, ROSS, David Andrew.

Company Number
09591071
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
MCDOWALL, David, ROSS, David Andrew
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTAIN (BARS) III LIMITED

INTERTAIN (BARS) III LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. INTERTAIN (BARS) III LIMITED was registered 10 years ago.(SIC: 47250)

Status

active

Active since 10 years ago

Company No

09591071

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 25 June 2026
Period: 30 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

C/O Stonegate Pub Company Porter Tun House Capability Green Luton LU1 3LS England
From: 18 January 2017To: 4 December 2020
Imex Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX United Kingdom
From: 14 May 2015To: 18 January 2017
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Mar 17
Loan Secured
Aug 17
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Secured
Aug 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 23
Director Left
Feb 24
Loan Secured
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCDOWALL, David

Active
Monkspath Hall Road, SolihullB90 4SJ
Born September 1978
Director
Appointed 24 Feb 2023

ROSS, David Andrew

Active
Monkspath Hall Road, SolihullB90 4SJ
Born April 1973
Director
Appointed 07 Dec 2016

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Resigned
Old Bailey, LondonEC4M 7AU
Corporate secretary
Appointed 05 May 2017
Resigned 16 Sept 2024

FOSTER, Michael Raymond

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born April 1958
Director
Appointed 14 May 2015
Resigned 07 Dec 2016

KAYE, Simon Clifford

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born December 1958
Director
Appointed 14 May 2015
Resigned 07 Dec 2016

LESLIE, John Stewart

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born February 1959
Director
Appointed 14 May 2015
Resigned 07 Dec 2016

LONGBOTTOM, Simon David

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born June 1971
Director
Appointed 07 Dec 2016
Resigned 24 Feb 2023

PAYNE, Ian Timothy

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born February 1953
Director
Appointed 07 Dec 2016
Resigned 26 Jan 2024

Persons with significant control

1

Monkspath Hall Road, SolihullB90 4SJ

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

68

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
5 June 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Resolution
21 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
30 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2015
NEWINCIncorporation