Background WavePink WaveYellow Wave

THE WINCHESTER PUBLIC HOUSE LIMITED (13615683)

THE WINCHESTER PUBLIC HOUSE LIMITED (13615683) is an active UK company. incorporated on 10 September 2021. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. THE WINCHESTER PUBLIC HOUSE LIMITED has been registered for 4 years. Current directors include MOSS, Samuel.

Company Number
13615683
Status
active
Type
ltd
Incorporated
10 September 2021
Age
4 years
Address
107 Water Lane, Leeds, LS11 5WD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MOSS, Samuel
SIC Codes
56302, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINCHESTER PUBLIC HOUSE LIMITED

THE WINCHESTER PUBLIC HOUSE LIMITED is an active company incorporated on 10 September 2021 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. THE WINCHESTER PUBLIC HOUSE LIMITED was registered 4 years ago.(SIC: 56302, 99999)

Status

active

Active since 4 years ago

Company No

13615683

LTD Company

Age

4 Years

Incorporated 10 September 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

107 Water Lane Leeds, LS11 5WD,

Previous Addresses

Unit 1 Park Farm Industrial Estate Leeds LS11 5SE United Kingdom
From: 30 March 2022To: 16 January 2023
29 Temple Lane Copmanthorpe York North Yorkshire YO23 3TB United Kingdom
From: 10 September 2021To: 30 March 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Aug 23
Director Left
Sept 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOSS, Samuel

Active
Water Lane, LeedsLS11 5WD
Born July 1984
Director
Appointed 30 Mar 2022

BROTHWELL, Michael Alan

Resigned
Water Lane, LeedsLS11 5WD
Born February 1983
Director
Appointed 30 Mar 2022
Resigned 31 Aug 2023

DAWSON, Andrew Mark

Resigned
Temple Lane, CopmanthorpeYO23 3TB
Born May 1976
Director
Appointed 10 Sept 2021
Resigned 30 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Park, LeedsLS11 5SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022

Mr Andrew Mark Dawson

Ceased
Temple Lane, CopmanthorpeYO23 3TB
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Incorporation Company
10 September 2021
NEWINCIncorporation