Background WavePink WaveYellow Wave

THE WHITE LION COMMUNITY PUB HANKELOW LIMITED (11507717)

THE WHITE LION COMMUNITY PUB HANKELOW LIMITED (11507717) is an active UK company. incorporated on 9 August 2018. with registered office in Crewe. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE WHITE LION COMMUNITY PUB HANKELOW LIMITED has been registered for 7 years. Current directors include CRAMER, Sian, GOODWIN, Nicholas, SMITH, Phillip Anthony.

Company Number
11507717
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
The White Lion Audlem Road, Crewe, CW3 0JA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CRAMER, Sian, GOODWIN, Nicholas, SMITH, Phillip Anthony
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE LION COMMUNITY PUB HANKELOW LIMITED

THE WHITE LION COMMUNITY PUB HANKELOW LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Crewe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE WHITE LION COMMUNITY PUB HANKELOW LIMITED was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11507717

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

The White Lion Audlem Road Hankelow Crewe, CW3 0JA,

Previous Addresses

Court Cottage Hall Lane Hankelow Crewe CW3 0JB England
From: 5 June 2020To: 11 November 2021
9 Old School Lane Hankelow Crewe CW3 0JN United Kingdom
From: 9 August 2018To: 5 June 2020
Timeline

29 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 18
Funding Round
Sept 18
Director Left
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jul 19
Funding Round
Dec 19
Director Left
Jun 20
Loan Cleared
Jul 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Apr 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Loan Cleared
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CRAMER, Sian

Active
Audlem Road, CreweCW3 0JA
Born November 1978
Director
Appointed 20 Jun 2024

GOODWIN, Nicholas

Active
Audlem Road, CreweCW3 0JA
Born May 1961
Director
Appointed 17 Jun 2021

SMITH, Phillip Anthony

Active
Vernon Road, Stoke-On-TrentST4 2QY
Born March 1968
Director
Appointed 18 Oct 2018

CHARLESWORTH, Christopher James

Resigned
Chester Road, NantwichCW5 6BU
Born March 1984
Director
Appointed 15 Oct 2020
Resigned 24 Feb 2022

CRAMER, Harrison Guy

Resigned
Rudheath Way, NorthwichCW9 7LP
Born December 1989
Director
Appointed 24 Feb 2022
Resigned 20 Jun 2024

DOVEY, Carl

Resigned
Bridgemere Lane, NantwichCW5 7PN
Born September 1959
Director
Appointed 11 Apr 2019
Resigned 26 Aug 2021

DOVEY, Carl

Resigned
Bridgemere Lane, NantwichCW5 7PN
Born September 1959
Director
Appointed 09 Aug 2018
Resigned 27 Sept 2018

LEE, Anthony

Resigned
Old School Lane, CreweCW3 0JN
Born December 1942
Director
Appointed 09 Aug 2018
Resigned 30 May 2020

O'DONNELL, Brian Leslie

Resigned
Wrinehill Road, NantwichCW5 7NU
Born June 1950
Director
Appointed 20 Jun 2019
Resigned 23 Oct 2020

PARKER, Sarah Elizabeth

Resigned
Hall Lane, CreweCW3 0JB
Born March 1972
Director
Appointed 09 Aug 2018
Resigned 22 Sept 2021

WHALLEY, Christopher

Resigned
Audlem Road, CreweCW3 0JA
Born July 1961
Director
Appointed 09 Aug 2018
Resigned 24 Feb 2022

Persons with significant control

2

Rudheath Way, NorthwichCW9 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Dec 2021
55 Stone Road, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Memorandum Articles
19 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Resolution
28 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
20 November 2019
MR05Certification of Charge
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Incorporation Company
9 August 2018
NEWINCIncorporation