Company NameTNBC Realisations 2023 Limited
Company StatusIn Administration
Company Number04481036
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 8 months ago)
Previous NamesForum Cafe Bars Limited and True North Brew Co Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kane Steven Yeardley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(7 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr Alex David Liddle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr Sean Francis Kelly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Secretary NameSean Francis Kelly
NationalityBritish
StatusCurrent
Appointed26 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleFinance Director
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameAndrew Nigel Eric Mills
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodholm Road
Ecclesall
Sheffield
South Yorkshire
S11 9HT
Secretary NameAndrew Nigel Eric Mills
NationalityBritish
StatusResigned
Appointed21 February 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodholm Road
Ecclesall
Sheffield
South Yorkshire
S11 9HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteforumcafebars.co.uk
Email address[email protected]
Telephone0114 2720569
Telephone regionSheffield

Location

Registered AddressC/O Interpath Ltd
4th Floor Tailors Corner
Leeds
Yorkshire
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Mr Kane Steven Yeardley
100.00%
Ordinary

Financials

Year2014
Turnover£9,948,505
Gross Profit£3,331,771
Net Worth£2,156,577
Cash£241,764
Current Liabilities£1,303,666

Accounts

Latest Accounts27 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return12 February 2023 (1 year, 1 month ago)
Next Return Due26 February 2024 (overdue)

Charges

23 January 2019Delivered on: 29 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Wagon and horses public house 57 abbeydale road south sheffield.
Outstanding
21 November 2016Delivered on: 1 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H the riverside 1 mowbray street sheffield t/no SYK158007 and SYK630769.
Outstanding
23 May 2016Delivered on: 10 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the horse and jockey 250 wadsley lane sheffield t/n SYK432440.
Outstanding
19 October 2015Delivered on: 24 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H the british oak, 1 mosborough moor, sheffield t/nos SYK419837 and SYK463656.
Outstanding
12 November 2004Delivered on: 23 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 February 2020Full accounts made up to 31 March 2019 (31 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
21 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 1 April 2018 (30 pages)
29 January 2019Registration of charge 044810360005, created on 23 January 2019 (34 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (3 pages)
4 January 2018Full accounts made up to 26 March 2017 (26 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Kane Steven Yeardley as a person with significant control on 5 June 2017 (2 pages)
20 July 2017Change of details for Mr Kane Steven Yeardley as a person with significant control on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Kane Steven Yeardley on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Alex David Liddle on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Sean Francis Kelly on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Alex David Liddle on 5 June 2017 (2 pages)
6 June 2017Secretary's details changed for Sean Francis Kelly on 5 June 2017 (1 page)
6 June 2017Director's details changed for Mr Kane Steven Yeardley on 5 June 2017 (2 pages)
6 June 2017Secretary's details changed for Sean Francis Kelly on 5 June 2017 (1 page)
6 June 2017Director's details changed for Mr Sean Francis Kelly on 5 June 2017 (2 pages)
8 February 2017Director's details changed for Sean Frances Kelly on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Sean Frances Kelly on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Sean Frances Kelly on 8 February 2017 (1 page)
8 February 2017Secretary's details changed for Sean Frances Kelly on 8 February 2017 (1 page)
20 December 2016Full accounts made up to 27 March 2016 (44 pages)
20 December 2016Full accounts made up to 27 March 2016 (44 pages)
1 December 2016Registration of charge 044810360004, created on 21 November 2016 (12 pages)
1 December 2016Registration of charge 044810360004, created on 21 November 2016 (12 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Director's details changed for Sean Frances Kelly on 1 August 2014 (2 pages)
20 July 2016Secretary's details changed for Sean Frances Kelly on 1 August 2014 (1 page)
20 July 2016Secretary's details changed for Sean Frances Kelly on 1 August 2014 (1 page)
20 July 2016Director's details changed for Sean Frances Kelly on 1 August 2014 (2 pages)
19 July 2016Director's details changed for Kane Steven Yeardley on 1 July 2015 (2 pages)
19 July 2016Director's details changed for Kane Steven Yeardley on 1 July 2015 (2 pages)
10 June 2016Registration of charge 044810360003, created on 23 May 2016 (12 pages)
10 June 2016Registration of charge 044810360003, created on 23 May 2016 (12 pages)
12 January 2016Company name changed forum cafe bars LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-01
(2 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Company name changed forum cafe bars LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-01
(2 pages)
23 December 2015Full accounts made up to 29 March 2015 (23 pages)
23 December 2015Full accounts made up to 29 March 2015 (23 pages)
24 October 2015Registration of charge 044810360002, created on 19 October 2015 (11 pages)
24 October 2015Registration of charge 044810360002, created on 19 October 2015 (11 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
6 January 2015Accounts for a medium company made up to 30 March 2014 (21 pages)
6 January 2015Accounts for a medium company made up to 30 March 2014 (21 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
19 December 2011Statement of capital on 11 November 2011
  • GBP 1,000
(5 pages)
19 December 2011Statement of capital on 11 November 2011
  • GBP 1,000
(5 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Sean Frances Kelly on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Sean Frances Kelly on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Alex David Liddle on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Sean Frances Kelly on 8 July 2010 (2 pages)
15 July 2010Secretary's details changed for Sean Frances Kelly on 8 July 2010 (1 page)
15 July 2010Secretary's details changed for Sean Frances Kelly on 8 July 2010 (1 page)
15 July 2010Director's details changed for Alex David Liddle on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Alex David Liddle on 8 July 2010 (2 pages)
15 July 2010Secretary's details changed for Sean Frances Kelly on 8 July 2010 (1 page)
28 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
31 July 2009Return made up to 09/07/09; full list of members (5 pages)
31 July 2009Return made up to 09/07/09; full list of members (5 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
23 July 2008Return made up to 09/07/08; full list of members (5 pages)
23 July 2008Return made up to 09/07/08; full list of members (5 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
12 December 2007Registered office changed on 12/12/07 from: 18-24 campo lane sheffield S1 2EF (1 page)
12 December 2007Registered office changed on 12/12/07 from: 18-24 campo lane sheffield S1 2EF (1 page)
13 November 2007£ ic 1040/1030 26/10/07 £ sr 10@1=10 (1 page)
13 November 2007£ ic 1040/1030 26/10/07 £ sr 10@1=10 (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Ad 26/10/07--------- £ si 30@1=30 £ ic 1010/1040 (2 pages)
6 November 2007Ad 26/10/07--------- £ si 30@1=30 £ ic 1010/1040 (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned;director resigned (1 page)
26 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
31 July 2007Return made up to 09/07/07; full list of members (2 pages)
31 July 2007Return made up to 09/07/07; full list of members (2 pages)
1 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 09/07/05; full list of members (3 pages)
9 August 2005Return made up to 09/07/05; full list of members (3 pages)
10 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 December 2004Nc inc already adjusted 04/11/04 (1 page)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 December 2004Ad 04/11/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 December 2004Ad 04/11/04--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Ad 04/11/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 December 2004Ad 04/11/04--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
22 December 2004Nc inc already adjusted 04/11/04 (1 page)
23 November 2004Particulars of mortgage/charge (9 pages)
23 November 2004Particulars of mortgage/charge (9 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
29 April 2004Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
21 October 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(7 pages)
21 October 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(7 pages)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
9 July 2002Incorporation (9 pages)
9 July 2002Incorporation (9 pages)