Background WavePink WaveYellow Wave

SEVEN STARS PUB LTD (10473982)

SEVEN STARS PUB LTD (10473982) is an active UK company. incorporated on 10 November 2016. with registered office in Stoke-On-Trent. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SEVEN STARS PUB LTD has been registered for 9 years. Current directors include CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence and 2 others.

Company Number
10473982
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
The Orange Tree Bar & Grill, Stoke-On-Trent, ST4 6PG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence, MYERS, David Edward, SHARP, Philip Michael
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN STARS PUB LTD

SEVEN STARS PUB LTD is an active company incorporated on 10 November 2016 with the registered office located in Stoke-On-Trent. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SEVEN STARS PUB LTD was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10473982

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 29 June 2025 (11 months ago)
Submitted on 24 March 2026 (2 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 November 2025 (6 months ago)
Submitted on 17 November 2025 (6 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Orange Tree Bar & Grill 371 Newcastle Road Stoke-On-Trent, ST4 6PG,

Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 18
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CHILDS, Christopher

Active
371 Newcastle Road, Stoke On TrentST4 6PG
Born October 1978
Director
Appointed 10 Nov 2016

COLCLOUGH, Richard John

Active
371 Newcastle Road, Stoke-On-TrentST4 6PG
Born February 1971
Director
Appointed 10 Nov 2016

KEATES, James Laurence

Active
371 Newcastle Road, Stoke On TrentST4 6PG
Born October 1970
Director
Appointed 10 Nov 2016

MYERS, David Edward

Active
371 Newcastle Road, Stoke On TrentST4 6PG
Born January 1969
Director
Appointed 10 Nov 2016

SHARP, Philip Michael

Active
371 Newcastle Road, Stoke On TrentST4 6PG
Born March 1971
Director
Appointed 10 Nov 2016

Persons with significant control

1

Blackbrook, Newcastle-Under-LymeST5 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Memorandum Articles
23 January 2019
MAMA
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2016
NEWINCIncorporation