Background WavePink WaveYellow Wave

THE OLIVE LOUNGE WICKERSLEY LIMITED (09678919)

THE OLIVE LOUNGE WICKERSLEY LIMITED (09678919) is an active UK company. incorporated on 9 July 2015. with registered office in Rotherham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE OLIVE LOUNGE WICKERSLEY LIMITED has been registered for 10 years. Current directors include CLOUGH, Hannah Louise, CLOUGH, Jonathan Paul, CLOUGH, Paul Trevor.

Company Number
09678919
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
169 Bawtry Road, Rotherham, S66 2BW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CLOUGH, Hannah Louise, CLOUGH, Jonathan Paul, CLOUGH, Paul Trevor
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLIVE LOUNGE WICKERSLEY LIMITED

THE OLIVE LOUNGE WICKERSLEY LIMITED is an active company incorporated on 9 July 2015 with the registered office located in Rotherham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE OLIVE LOUNGE WICKERSLEY LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09678919

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 October 2025 - 31 December 2025(4 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

169 Bawtry Road Wickersley Rotherham, S66 2BW,

Previous Addresses

, Century Business Centre Century Park, Manvers, Rotherham, South Yorkshire, S63 5DA, England
From: 9 July 2015To: 1 September 2015
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 17
Director Left
Aug 20
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLOUGH, Hannah Louise

Active
Bawtry Road, RotherhamS66 2BW
Born August 1987
Director
Appointed 20 Sept 2021

CLOUGH, Jonathan Paul

Active
Bawtry Road, RotherhamS66 2BW
Born May 1984
Director
Appointed 21 Sept 2021

CLOUGH, Paul Trevor

Active
Bawtry Road, RotherhamS66 2BW
Born December 1956
Director
Appointed 09 Jul 2015

BAKER, Darren

Resigned
Bawtry Road, RotherhamS66 2BW
Born March 1965
Director
Appointed 09 Jul 2015
Resigned 05 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Clough

Active
Bawtry Road, RotherhamS66 2BW
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021

Mr Darren Baker

Ceased
Morthen Road, RotherhamS66 1EN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2025
AAAnnual Accounts
Legacy
1 October 2024
RPCH01RPCH01
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Incorporation Company
9 July 2015
NEWINCIncorporation