Company NameThe Queens Head (Beverley) Limited
DirectorsLeslie Charles Willicombe and Claire Ruth Martin
Company StatusActive
Company Number05337512
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Leslie Charles Willicombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Head
5 Wednesday Mkt
Beverley
North Humberside
HU17 0DG
Director NameMs Claire Ruth Martin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wednesday Market
Beverley
East Yorkshire
HU17 0DG
Director NameCressida Mary Willicombe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Head
Wednesday Mkt
Beverley
East Yorkshire
HU17 0DG
Secretary NameCressida Mary Willicombe
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Head
Wednesday Mkt
Beverley
East Yorkshire
HU17 0DG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01482 867363
Telephone regionHull

Location

Registered AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£52,559
Cash£3,918
Current Liabilities£55,611

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
29 March 2022Withdrawal of a person with significant control statement on 29 March 2022 (2 pages)
29 March 2022Notification of Leslie Charles Willicombe as a person with significant control on 1 March 2022 (2 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
14 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 July 2014Appointment of Mrs Claire Ruth Martin as a director (2 pages)
2 July 2014Appointment of Mrs Claire Ruth Martin as a director (2 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 January 2013Termination of appointment of Cressida Willicombe as a secretary (1 page)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Cressida Willicombe as a director (1 page)
22 January 2013Termination of appointment of Cressida Willicombe as a director (1 page)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Cressida Willicombe as a secretary (1 page)
8 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
7 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 June 2011Amended accounts made up to 31 January 2010 (7 pages)
7 June 2011Amended accounts made up to 31 January 2010 (7 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Director's details changed for Leslie Charles Willicombe on 19 January 2010 (2 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Leslie Charles Willicombe on 19 January 2010 (2 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Cressida Mary Willicombe on 19 January 2010 (2 pages)
1 February 2010Director's details changed for Cressida Mary Willicombe on 19 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 February 2009Return made up to 19/01/09; full list of members (4 pages)
13 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 April 2008Return made up to 19/01/08; full list of members (4 pages)
28 April 2008Return made up to 19/01/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 March 2007Return made up to 19/01/07; full list of members (7 pages)
25 March 2007Return made up to 19/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 May 2006Return made up to 19/01/06; full list of members (7 pages)
23 May 2006Return made up to 19/01/06; full list of members (7 pages)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: the queens head, 5 wednesday market, beverley east yorkshire HU17 0DG (1 page)
8 June 2005Registered office changed on 08/06/05 from: the queens head, 5 wednesday market, beverley east yorkshire HU17 0DG (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
19 January 2005Incorporation (15 pages)
19 January 2005Incorporation (15 pages)