Background WavePink WaveYellow Wave

AWMC RESTAURANTS LTD (09959071)

AWMC RESTAURANTS LTD (09959071) is an active UK company. incorporated on 19 January 2016. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AWMC RESTAURANTS LTD has been registered for 10 years. Current directors include BATE, Simon Donald, HODARI, Philip Isaac, HOLLINGWORTH, Kenneth Ernest.

Company Number
09959071
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BATE, Simon Donald, HODARI, Philip Isaac, HOLLINGWORTH, Kenneth Ernest
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWMC RESTAURANTS LTD

AWMC RESTAURANTS LTD is an active company incorporated on 19 January 2016 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AWMC RESTAURANTS LTD was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09959071

LTD Company

Age

10 Years

Incorporated 19 January 2016

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 11 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Previous Addresses

5th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom
From: 19 January 2016To: 13 June 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Mar 17
Loan Secured
May 17
Loan Cleared
Apr 21
Loan Secured
Apr 21
Director Left
Sept 25
Owner Exit
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 14 Mar 2019

BATE, Simon Donald

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1958
Director
Appointed 19 Jan 2016

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 19 Jan 2016

HOLLINGWORTH, Kenneth Ernest

Active
Carnarvon Street, ManchesterM3 1HJ
Born April 1958
Director
Appointed 19 Jan 2016

LITTMAN, Wendy

Resigned
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 14 Jun 2016
Resigned 14 Mar 2019

VANDERHOOK, David Alan

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born June 1965
Director
Appointed 19 Jan 2016
Resigned 10 Sept 2025

Persons with significant control

3

2 Active
1 Ceased

David Alan Vanderhook

Ceased
Carnarvon Street, ManchesterM3 1HJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2025

Mr Philip Isaac Hodari

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon David Bate

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
19 September 2025
SH03Return of Purchase of Own Shares
Resolution
16 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
16 September 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Resolution
6 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 June 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Incorporation Company
19 January 2016
NEWINCIncorporation