Background WavePink WaveYellow Wave

BOUTIQUE BAR AND TIPI COMPANY LIMITED (10251796)

BOUTIQUE BAR AND TIPI COMPANY LIMITED (10251796) is an active UK company. incorporated on 25 June 2016. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BOUTIQUE BAR AND TIPI COMPANY LIMITED has been registered for 9 years. Current directors include WINCH, Donna, WINCH, Neill Aidan.

Company Number
10251796
Status
active
Type
ltd
Incorporated
25 June 2016
Age
9 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WINCH, Donna, WINCH, Neill Aidan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUTIQUE BAR AND TIPI COMPANY LIMITED

BOUTIQUE BAR AND TIPI COMPANY LIMITED is an active company incorporated on 25 June 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BOUTIQUE BAR AND TIPI COMPANY LIMITED was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10251796

LTD Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

MINHOCO 32 LIMITED
From: 25 June 2016To: 2 August 2016
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom
From: 25 June 2016To: 1 August 2016
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 16
Director Joined
Jul 16
Loan Secured
Feb 17
New Owner
Jun 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Oct 22
New Owner
Jul 23
Owner Exit
Jul 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WINCH, Donna

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 20 Apr 2018

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 25 Jun 2016

HOLLIDAY, Nigel

Resigned
East Park Road, GatesheadNE9 5AX
Born September 1979
Director
Appointed 01 Nov 2016
Resigned 05 Apr 2018

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 30 Jun 2016
Resigned 13 Sept 2022

Persons with significant control

4

2 Active
2 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2022
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022

Mr Nigel Holliday

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 05 Apr 2018

Mr Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2025
AAAnnual Accounts
Legacy
24 April 2025
PARENT_ACCPARENT_ACC
Legacy
24 April 2025
GUARANTEE2GUARANTEE2
Legacy
24 April 2025
AGREEMENT2AGREEMENT2
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
29 September 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Legacy
25 May 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Legacy
28 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 February 2017
AA01Change of Accounting Reference Date
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Incorporation Company
25 June 2016
NEWINCIncorporation