Company NamePeppermill Restaurants Ltd
DirectorsGillian Elizabeth Downey and Peter William Downey
Company StatusActive
Company Number07754314
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Gillian Elizabeth Downey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Director NameMr Peter William Downey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Secretary NameGillian Elizabeth Downey
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHamilton House Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr James Downey
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PA

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£98,142
Cash£331
Current Liabilities£105,431

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
31 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
1 April 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
5 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
11 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
6 September 2017Cessation of James Downey as a person with significant control on 17 May 2017 (1 page)
6 September 2017Change of details for Mrs Gillian Elizabeth Downey as a person with significant control on 17 May 2017 (2 pages)
6 September 2017Change of details for Mrs Gillian Elizabeth Downey as a person with significant control on 17 May 2017 (2 pages)
6 September 2017Cessation of James Downey as a person with significant control on 17 May 2017 (1 page)
6 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 December 2016Termination of appointment of James Downey as a director on 8 December 2016 (1 page)
8 December 2016Termination of appointment of James Downey as a director on 8 December 2016 (1 page)
25 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 September 2014Annual return made up to 26 August 2014
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 26 August 2014
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
9 September 2013Annual return made up to 26 August 2013
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 26 August 2013
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
9 September 2011Appointment of Peter William Downey as a director (3 pages)
9 September 2011Appointment of Gillian Elizabeth Downey as a secretary (3 pages)
9 September 2011Appointment of Gillian Elizabeth Downey as a secretary (3 pages)
9 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
(4 pages)
9 September 2011Appointment of Peter William Downey as a director (3 pages)
9 September 2011Appointment of James Downey as a director (3 pages)
9 September 2011Appointment of Gillian Elizabeth Downey as a director (3 pages)
9 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
(4 pages)
9 September 2011Appointment of Gillian Elizabeth Downey as a director (3 pages)
9 September 2011Appointment of James Downey as a director (3 pages)
31 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
31 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)