Background WavePink WaveYellow Wave

RED OAK TAVERNS ACQUISITIONS LIMITED (09697005)

RED OAK TAVERNS ACQUISITIONS LIMITED (09697005) is an active UK company. incorporated on 21 July 2015. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. RED OAK TAVERNS ACQUISITIONS LIMITED has been registered for 10 years. Current directors include BEENSTOCK, Richard, GRUNNELL, Mark.

Company Number
09697005
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Gamma 5a 1-5 West Road, Ipswich, IP3 9FF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BEENSTOCK, Richard, GRUNNELL, Mark
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED OAK TAVERNS ACQUISITIONS LIMITED

RED OAK TAVERNS ACQUISITIONS LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. RED OAK TAVERNS ACQUISITIONS LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

09697005

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Gamma 5a 1-5 West Road Ipswich, IP3 9FF,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 24 May 2023To: 12 June 2023
Mountcliff House 154 Brent Street London NW4 2DR England
From: 24 May 2016To: 24 May 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 21 July 2015To: 24 May 2016
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Sept 15
Funding Round
Sept 15
Director Joined
Jun 16
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jun 20
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Jan 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEENSTOCK, Richard

Active
1-5 West Road, IpswichIP3 9FF
Born July 1979
Director
Appointed 01 Jun 2016

GRUNNELL, Mark

Active
1-5 West Road, IpswichIP3 9FF
Born August 1967
Director
Appointed 21 Jul 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 21 Jul 2015
Resigned 21 Jul 2015

Persons with significant control

1

West Road, IpswichIP3 9FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Auditors Resignation Company
19 May 2016
AUDAUD
Resolution
23 September 2015
RESOLUTIONSResolutions
Resolution
23 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Incorporation Company
21 July 2015
NEWINCIncorporation