Background WavePink WaveYellow Wave

RED OAK TAVERNS GROUP HOLDINGS LIMITED (09711521)

RED OAK TAVERNS GROUP HOLDINGS LIMITED (09711521) is an active UK company. incorporated on 30 July 2015. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RED OAK TAVERNS GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include BEENSTOCK, Richard, GRUNNELL, Mark.

Company Number
09711521
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
Gamma 5a 1-5 West Road, Ipswich, IP3 9FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEENSTOCK, Richard, GRUNNELL, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED OAK TAVERNS GROUP HOLDINGS LIMITED

RED OAK TAVERNS GROUP HOLDINGS LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RED OAK TAVERNS GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09711521

LTD Company

Age

10 Years

Incorporated 30 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 26 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 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: 30 July 2015To: 24 May 2016
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Loan Secured
Sept 15
Funding Round
Sept 15
Capital Reduction
Dec 15
Funding Round
Dec 15
Share Buyback
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Left
Jan 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
May 23
Loan Cleared
Feb 24
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEENSTOCK, Richard

Active
1-5 West Road, IpswichIP3 9FF
Born July 1979
Director
Appointed 30 Jul 2015

GRUNNELL, Mark

Active
1-5 West Road, IpswichIP3 9FF
Born August 1967
Director
Appointed 30 Jul 2015

ADALSTEINS, Elfar

Resigned
154 Brent Street, LondonNW4 2DR
Born June 1971
Director
Appointed 12 Jan 2016
Resigned 31 Dec 2021

BROWN, Aaron

Resigned
154 Brent Street, LondonNW4 2DR
Born November 1967
Director
Appointed 07 Sept 2018
Resigned 16 Mar 2022

BUNN, Graeme Neil

Resigned
Ballards Lane, LondonN3 1XW
Born May 1972
Director
Appointed 10 Oct 2022
Resigned 10 Oct 2022

KAERNESTED, Orvar

Resigned
154 Brent Street, LondonNW4 2DR
Born July 1976
Director
Appointed 12 Jan 2016
Resigned 16 Mar 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 30 Jul 2015
Resigned 30 Jul 2015

Persons with significant control

1

Red Oak Taverns Group Topco Limited

Active
1-5 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 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 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
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Capital Cancellation Shares
16 December 2015
SH06Cancellation of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 December 2015
SH03Return of Purchase of Own Shares
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
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Incorporation Company
30 July 2015
NEWINCIncorporation