Background WavePink WaveYellow Wave

TRUE BARBECUE LIMITED (12744147)

TRUE BARBECUE LIMITED (12744147) is an active UK company. incorporated on 15 July 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRUE BARBECUE LIMITED has been registered for 5 years. Current directors include MELLOR, Aaron Matthew, MUNRO, Scott Hugh.

Company Number
12744147
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MELLOR, Aaron Matthew, MUNRO, Scott Hugh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE BARBECUE LIMITED

TRUE BARBECUE LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRUE BARBECUE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12744147

LTD Company

Age

5 Years

Incorporated 15 July 2020

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 15 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 16 January 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 27 October 2021To: 5 June 2023
1 City Road East Manchester M15 4PN England
From: 15 July 2020To: 27 October 2021
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Oct 22
Director Left
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 15 Jul 2020

MUNRO, Scott Hugh

Active
Harewood Road, WetherbyLS22 5BZ
Born July 1977
Director
Appointed 15 Jul 2020

DOUGLAS, James Michael, Director

Resigned
Littlethorpe, RiponHG4 3LU
Born August 1978
Director
Appointed 15 Jul 2020
Resigned 07 Jul 2023

Persons with significant control

2

Director James Michael Douglas

Active
Littlethorpe, RiponHG4 3LU
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2022

Mr Aaron Mellor

Active
St James Building, ManchesterM1 6HT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2020
NEWINCIncorporation