Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director Name | Mr Alex David Liddle |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Director Name | Mr Sean Francis Kelly |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Secretary Name | Sean Francis Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Finance Director |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Director Name | Andrew Nigel Eric Mills |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodholm Road Ecclesall Sheffield South Yorkshire S11 9HT |
Secretary Name | Andrew Nigel Eric Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodholm Road Ecclesall Sheffield South Yorkshire S11 9HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | forumcafebars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2720569 |
Telephone region | Sheffield |
Registered Address | C/O Interpath Ltd 4th Floor Tailors Corner Leeds Yorkshire LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Mr Kane Steven Yeardley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,948,505 |
Gross Profit | £3,331,771 |
Net Worth | £2,156,577 |
Cash | £241,764 |
Current Liabilities | £1,303,666 |
Latest Accounts | 27 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 12 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
23 January 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2004 | Delivered 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 |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
18 February 2020 | Full accounts made up to 31 March 2019 (31 pages) |
18 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
21 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 1 April 2018 (30 pages) |
29 January 2019 | Registration of charge 044810360005, created on 23 January 2019 (34 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (3 pages) |
4 January 2018 | Full accounts made up to 26 March 2017 (26 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Kane Steven Yeardley as a person with significant control on 5 June 2017 (2 pages) |
20 July 2017 | Change of details for Mr Kane Steven Yeardley as a person with significant control on 5 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Kane Steven Yeardley on 5 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alex David Liddle on 5 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Sean Francis Kelly on 5 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alex David Liddle on 5 June 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Sean Francis Kelly on 5 June 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Kane Steven Yeardley on 5 June 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Sean Francis Kelly on 5 June 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Sean Francis Kelly on 5 June 2017 (2 pages) |
8 February 2017 | Director's details changed for Sean Frances Kelly on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Sean Frances Kelly on 8 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Sean Frances Kelly on 8 February 2017 (1 page) |
8 February 2017 | Secretary's details changed for Sean Frances Kelly on 8 February 2017 (1 page) |
20 December 2016 | Full accounts made up to 27 March 2016 (44 pages) |
20 December 2016 | Full accounts made up to 27 March 2016 (44 pages) |
1 December 2016 | Registration of charge 044810360004, created on 21 November 2016 (12 pages) |
1 December 2016 | Registration of charge 044810360004, created on 21 November 2016 (12 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Director's details changed for Sean Frances Kelly on 1 August 2014 (2 pages) |
20 July 2016 | Secretary's details changed for Sean Frances Kelly on 1 August 2014 (1 page) |
20 July 2016 | Secretary's details changed for Sean Frances Kelly on 1 August 2014 (1 page) |
20 July 2016 | Director's details changed for Sean Frances Kelly on 1 August 2014 (2 pages) |
19 July 2016 | Director's details changed for Kane Steven Yeardley on 1 July 2015 (2 pages) |
19 July 2016 | Director's details changed for Kane Steven Yeardley on 1 July 2015 (2 pages) |
10 June 2016 | Registration of charge 044810360003, created on 23 May 2016 (12 pages) |
10 June 2016 | Registration of charge 044810360003, created on 23 May 2016 (12 pages) |
12 January 2016 | Company name changed forum cafe bars LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Company name changed forum cafe bars LIMITED\certificate issued on 12/01/16
|
23 December 2015 | Full accounts made up to 29 March 2015 (23 pages) |
23 December 2015 | Full accounts made up to 29 March 2015 (23 pages) |
24 October 2015 | Registration of charge 044810360002, created on 19 October 2015 (11 pages) |
24 October 2015 | Registration of charge 044810360002, created on 19 October 2015 (11 pages) |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 January 2015 | Accounts for a medium company made up to 30 March 2014 (21 pages) |
6 January 2015 | Accounts for a medium company made up to 30 March 2014 (21 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Statement of capital on 11 November 2011
|
19 December 2011 | Statement of capital on 11 November 2011
|
15 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Sean Frances Kelly on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Sean Frances Kelly on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Alex David Liddle on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Sean Frances Kelly on 8 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Sean Frances Kelly on 8 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Sean Frances Kelly on 8 July 2010 (1 page) |
15 July 2010 | Director's details changed for Alex David Liddle on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Alex David Liddle on 8 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Sean Frances Kelly on 8 July 2010 (1 page) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 18-24 campo lane sheffield S1 2EF (1 page) |
12 December 2007 | Registered 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 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Ad 26/10/07--------- £ si 30@1=30 £ ic 1010/1040 (2 pages) |
6 November 2007 | Ad 26/10/07--------- £ si 30@1=30 £ ic 1010/1040 (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 December 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 December 2004 | Nc inc already adjusted 04/11/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 December 2004 | Ad 04/11/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 December 2004 | Ad 04/11/04--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 04/11/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 December 2004 | Ad 04/11/04--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
22 December 2004 | Nc inc already adjusted 04/11/04 (1 page) |
23 November 2004 | Particulars of mortgage/charge (9 pages) |
23 November 2004 | Particulars of mortgage/charge (9 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
29 April 2004 | Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2004 | Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
21 October 2003 | Return made up to 09/07/03; full list of members
|
21 October 2003 | Return made up to 09/07/03; full list of members
|
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (9 pages) |
9 July 2002 | Incorporation (9 pages) |