Background WavePink WaveYellow Wave

GRIZZLY BARS LTD (13953496)

GRIZZLY BARS LTD (13953496) is an active UK company. incorporated on 4 March 2022. with registered office in Addlestone. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GRIZZLY BARS LTD has been registered for 4 years. Current directors include BLATCHLY, Phillip, BRAND, Paul, HAYWARD, Emily and 2 others.

Company Number
13953496
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
12 Garden Close, Addlestone, KT15 2PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BLATCHLY, Phillip, BRAND, Paul, HAYWARD, Emily, KELLY, Patrick Joseph, WILLIAMS, Greg
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIZZLY BARS LTD

GRIZZLY BARS LTD is an active company incorporated on 4 March 2022 with the registered office located in Addlestone. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GRIZZLY BARS LTD was registered 4 years ago.(SIC: 56302)

Status

active

Active since 4 years ago

Company No

13953496

LTD Company

Age

4 Years

Incorporated 4 March 2022

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 6 November 2025 (4 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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

SCORE DIRECT LTD
From: 4 March 2022To: 17 May 2022
Contact
Address

12 Garden Close Addlestone, KT15 2PT,

Previous Addresses

196 High Road Wood Green London N22 8HH England
From: 29 March 2022To: 16 May 2022
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 4 March 2022To: 29 March 2022
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
Mar 24
Funding Round
Mar 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BLATCHLY, Phillip

Active
AddlestoneKT15 2PT
Born September 1983
Director
Appointed 14 May 2022

BRAND, Paul

Active
AddlestoneKT15 2PT
Born May 1984
Director
Appointed 14 May 2022

HAYWARD, Emily

Active
AddlestoneKT15 2PT
Born September 1995
Director
Appointed 14 May 2022

KELLY, Patrick Joseph

Active
AddlestoneKT15 2PT
Born November 1980
Director
Appointed 01 Mar 2024

WILLIAMS, Greg

Active
AddlestoneKT15 2PT
Born February 1984
Director
Appointed 14 May 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Mar 2022
Resigned 14 May 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Mar 2022
Ceased 14 May 2022
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Ceased 14 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Capital Allotment Shares
2 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 May 2022
RP04CS01RP04CS01
Certificate Change Of Name Company
17 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement
16 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 May 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Incorporation Company
4 March 2022
NEWINCIncorporation