Background WavePink WaveYellow Wave

COLONEL PORTERS EMPORIUM LIMITED (09671201)

COLONEL PORTERS EMPORIUM LIMITED (09671201) is an active UK company. incorporated on 6 July 2015. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COLONEL PORTERS EMPORIUM LIMITED has been registered for 10 years. Current directors include ADAMSON, John Richard.

Company Number
09671201
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Ramside Hall Hotel, Durham, DH1 1TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ADAMSON, John Richard
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLONEL PORTERS EMPORIUM LIMITED

COLONEL PORTERS EMPORIUM LIMITED is an active company incorporated on 6 July 2015 with the registered office located in Durham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COLONEL PORTERS EMPORIUM LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09671201

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CANTEEN AND COCKTAILS NEWCASTLE LTD
From: 6 July 2015To: 22 June 2017
Contact
Address

Ramside Hall Hotel Carrville Durham, DH1 1TD,

Previous Addresses

Oak Newcastle Dean Street Newcastle upon Tyne NE1 1LF
From: 6 July 2015To: 21 June 2017
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Loan Secured
Apr 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ADAMSON, John Richard

Active
Carrville, DurhamDH1 1TD
Born November 1965
Director
Appointed 06 Jul 2015

FARROW, David Brian

Resigned
Carrville, DurhamDH1 1TD
Secretary
Appointed 17 Jul 2017
Resigned 17 Jul 2018

WILSON, Karen

Resigned
Carrville, DurhamDH1 1TD
Secretary
Appointed 17 Jul 2018
Resigned 30 Sept 2019

FAULKNER, Barry Joseph

Resigned
Carrville, DurhamDH1 1TD
Born December 1971
Director
Appointed 06 Jul 2015
Resigned 08 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr John Richard Adamson

Active
Carrville, DurhamDH1 1TD
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Barry Joseph Faulkner

Ceased
Carrville, DurhamDH1 1TD
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Jul 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Incorporation Company
6 July 2015
NEWINCIncorporation