Background WavePink WaveYellow Wave

CEE N CEE INNS (DOG AND PARTRIDGE) LTD (16966976)

CEE N CEE INNS (DOG AND PARTRIDGE) LTD (16966976) is an active UK company. incorporated on 16 January 2026. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CEE N CEE INNS (DOG AND PARTRIDGE) LTD has been registered for 0 years. Current directors include BEARD, Stacey Ellen, HOLLEY, Daniel.

Company Number
16966976
Status
active
Type
ltd
Incorporated
16 January 2026
Age
0 years
Address
Turf And Feather Glover Road, Warrington, WA3 7PH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BEARD, Stacey Ellen, HOLLEY, Daniel
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEE N CEE INNS (DOG AND PARTRIDGE) LTD

CEE N CEE INNS (DOG AND PARTRIDGE) LTD is an active company incorporated on 16 January 2026 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CEE N CEE INNS (DOG AND PARTRIDGE) LTD was registered 0 years ago.(SIC: 56302)

Status

active

Active since N/A years ago

Company No

16966976

LTD Company

Age

N/A Years

Incorporated 16 January 2026

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 16 October 2027
Period: 16 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

OAKRIDGE COLLECTIVE LTD
From: 16 January 2026To: 15 April 2026
Contact
Address

Turf And Feather Glover Road Locking Stumps Birchwood Warrington Wa3 7ph Warrington, WA3 7PH,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 January 2026To: 13 April 2026
Timeline

9 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
New Owner
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Funding Round
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
New Owner
Apr 26
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEARD, Stacey

Active
Glover Road, WarringtonWA3 7PH
Secretary
Appointed 29 Mar 2026

BEARD, Stacey Ellen

Active
Glover Road, WarringtonWA3 7PH
Born March 1984
Director
Appointed 29 Mar 2026

HOLLEY, Daniel

Active
Glover Road, WarringtonWA3 7PH
Born September 1985
Director
Appointed 29 Mar 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 16 Jan 2026
Resigned 29 Mar 2026

Persons with significant control

4

2 Active
2 Ceased

Miss Stacey Ellen Beard

Active
Glover Road, WarringtonWA3 7PH
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2026

Mr Daniel Holley

Active
Glover Road, WarringtonWA3 7PH
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 16 Jan 2026
Ceased 29 Mar 2026
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 16 Jan 2026
Ceased 29 Mar 2026
Fundings
Financials
Latest Activities

Filing History

13

Certificate Change Of Name Company
15 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 April 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Incorporation Company
16 January 2026
NEWINCIncorporation