Background WavePink WaveYellow Wave

HAWTHORN LEISURE SCOTCO LIMITED (09920394)

HAWTHORN LEISURE SCOTCO LIMITED (09920394) is an active UK company. incorporated on 17 December 2015. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HAWTHORN LEISURE SCOTCO LIMITED has been registered for 10 years. Current directors include CLIFFORD, Andrew Francis James, GRAY, Nicholas Peter Sedgewick, JOWSEY, Christopher Michael.

Company Number
09920394
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CLIFFORD, Andrew Francis James, GRAY, Nicholas Peter Sedgewick, JOWSEY, Christopher Michael
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORN LEISURE SCOTCO LIMITED

HAWTHORN LEISURE SCOTCO LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HAWTHORN LEISURE SCOTCO LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

09920394

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 27 May 2024 - 1 June 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Touchstone, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG United Kingdom
From: 17 December 2015To: 5 December 2022
Timeline

15 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 16
Owner Exit
Oct 17
Loan Cleared
May 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Mar 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLIFFORD, Andrew Francis James

Active
Chiswell Street, LondonEC1Y 4AG
Born July 1970
Director
Appointed 20 Aug 2021

GRAY, Nicholas Peter Sedgewick

Active
Hq Building, ChesterCH1 2NP
Born August 1974
Director
Appointed 20 Aug 2021

JOWSEY, Christopher Michael

Active
ManchesterM2 3DE
Born February 1965
Director
Appointed 20 Aug 2021

MARCUS, Robert John

Resigned
Coleshill Road, BirminghamB37 7HG
Secretary
Appointed 16 Nov 2018
Resigned 26 Nov 2019

CARROLL, Gerard

Resigned
Coleshill Road, BirminghamB37 7HG
Born April 1963
Director
Appointed 17 Dec 2015
Resigned 30 Sept 2019

DAVIES, Mark Anthony Philip

Resigned
Coleshill Road, BirminghamB37 7HG
Born August 1974
Director
Appointed 30 Sept 2019
Resigned 20 Aug 2021

MCGINTY, Mark

Resigned
Coleshill Road, BirminghamB37 7HG
Born July 1973
Director
Appointed 17 Dec 2015
Resigned 11 May 2020

MONFRIES, Edith, Ms.

Resigned
Coleshill Road, BirminghamB37 7HG
Born October 1962
Director
Appointed 30 Sept 2019
Resigned 20 Aug 2021

WARD, Matthew Charles

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1975
Director
Appointed 30 Sept 2019
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Pinewood Business Park, BirminghamB37 7HG

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
Ceased 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 December 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Resolution
11 October 2021
RESOLUTIONSResolutions
Memorandum Articles
11 October 2021
MAMA
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
16 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Incorporation Company
17 December 2015
NEWINCIncorporation