Background WavePink WaveYellow Wave

URMSTON BEVERAGE & LEISURE COMPANY LIMITED (10884913)

URMSTON BEVERAGE & LEISURE COMPANY LIMITED (10884913) is an active UK company. incorporated on 26 July 2017. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. URMSTON BEVERAGE & LEISURE COMPANY LIMITED has been registered for 8 years. Current directors include FORAN, David Robert, MCGOFF, Christopher Andrew, MCGOFF, David John Paul and 2 others.

Company Number
10884913
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
1 St. Georges Court, Altrincham, WA14 5UA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORAN, David Robert, MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas, MCGOFF, James Matthew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URMSTON BEVERAGE & LEISURE COMPANY LIMITED

URMSTON BEVERAGE & LEISURE COMPANY LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. URMSTON BEVERAGE & LEISURE COMPANY LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10884913

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

1 St. Georges Court Altrincham Business Park Altrincham, WA14 5UA,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 11 February 2019To: 23 April 2019
Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom
From: 26 July 2017To: 11 February 2019
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Nov 17
Loan Secured
Feb 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

FORAN, David Robert

Active
St. Georges Court, AltrinchamWA14 5UA
Secretary
Appointed 26 Jul 2017

FORAN, David Robert

Active
St. Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 26 Jul 2017

MCGOFF, Christopher Andrew

Active
St. Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 26 Jul 2017

MCGOFF, David John Paul

Active
St. Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 26 Jul 2017

MCGOFF, Declan Thomas

Active
St. Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 26 Jul 2017

MCGOFF, James Matthew

Active
St. Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 26 Jul 2017

KAY, Dominic Jude

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born August 1972
Director
Appointed 26 Jul 2017
Resigned 10 Jun 2025

Persons with significant control

1

St Georges Court, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Incorporation Company
26 July 2017
NEWINCIncorporation