Background WavePink WaveYellow Wave

CHRISTOPHER MIDCO 2 LIMITED (10193609)

CHRISTOPHER MIDCO 2 LIMITED (10193609) is an active UK company. incorporated on 23 May 2016. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHRISTOPHER MIDCO 2 LIMITED has been registered for 9 years. Current directors include BELLAMY, Adam John Gordon, HIRE, Jonathan Henry, WOOD, Amber.

Company Number
10193609
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
6 Time Square, Warrington, WA1 2NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BELLAMY, Adam John Gordon, HIRE, Jonathan Henry, WOOD, Amber
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTOPHER MIDCO 2 LIMITED

CHRISTOPHER MIDCO 2 LIMITED is an active company incorporated on 23 May 2016 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHRISTOPHER MIDCO 2 LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10193609

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (5 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 21 May 2025 (1 year ago)
Submitted on 20 June 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

6 Time Square Warrington, WA1 2NT,

Previous Addresses

15 London Road Alderley Edge SK9 7JT United Kingdom
From: 1 April 2021To: 8 November 2023
2 Malt Street Knutsford WA16 6ES England
From: 1 November 2016To: 1 April 2021
98 King Street Knutsford WA16 6HQ England
From: 12 August 2016To: 1 November 2016
4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom
From: 23 May 2016To: 12 August 2016
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Loan Secured
Feb 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Mar 21
Director Left
Aug 22
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Dec 23
Loan Secured
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BELLAMY, Adam John Gordon

Active
Time Square, WarringtonWA1 2NT
Born May 1969
Director
Appointed 05 Nov 2025

HIRE, Jonathan Henry

Active
Time Square, WarringtonWA1 2NT
Born April 1970
Director
Appointed 15 Sept 2025

WOOD, Amber

Active
Time Square, WarringtonWA1 2NT
Born November 1978
Director
Appointed 18 Sept 2023

BAMBER, Matthew Mark

Resigned
Malt Street, KnutsfordWA16 6ES
Born January 1977
Director
Appointed 08 Jun 2016
Resigned 07 Sept 2019

BARLEY, Richard Thomas

Resigned
Malt Street, KnutsfordWA16 6ES
Born March 1978
Director
Appointed 08 Jun 2016
Resigned 16 Jan 2019

CRAYTON, Richard Martin

Resigned
Berkeley Square House, LondonW1J 6BQ
Born January 1963
Director
Appointed 23 May 2016
Resigned 08 Jun 2016

FRIIS, Jesper Roholm

Resigned
Alderley EdgeSK9 7JT
Born May 1969
Director
Appointed 29 Apr 2020
Resigned 01 Aug 2022

HILL, Christopher

Resigned
Malt Street, KnutsfordWA16 6ES
Born February 1980
Director
Appointed 08 Jun 2016
Resigned 21 Apr 2020

MCCORMAC, Timothy

Resigned
Time Square, WarringtonWA1 2NT
Born October 1973
Director
Appointed 01 Jul 2016
Resigned 12 Mar 2025

PEARSON, Glenn Sheldon

Resigned
Time Square, WarringtonWA1 2NT
Born July 1970
Director
Appointed 12 Mar 2025
Resigned 28 Aug 2025

PICKWORTH, James

Resigned
Time Square, WarringtonWA1 2NT
Born September 1967
Director
Appointed 18 Apr 2019
Resigned 23 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Graphite Capital General Partner Viii Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Ceased 08 Jun 2016
London Road, Alderley EdgeSK9 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2016
NEWINCIncorporation