Company NameHoist Taverns Limited
DirectorsNicholas Charles Thornton and Geoffrey Thomas Glenn Thornton
Company StatusActive
Company Number11963689
CategoryPrivate Limited Company
Incorporation Date25 April 2019(4 years, 12 months ago)
Previous NameBeverley Pizza Pub Limited

Business Activity

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

Directors

Director NameMr Nicholas Charles Thornton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMr Geoffrey Thomas Glenn Thornton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMr Geoffrey Thomas Glenn Thornton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMr Nicholas Charles Thornton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMiss Jayne Louise Petersen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
LS1 2NE

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2023Change of details for Mr Geoffrey Thomas Glen Thornton as a person with significant control on 17 November 2023 (2 pages)
30 November 2023Director's details changed for Mr Geoffrey Thomas Glenn Thornton on 17 November 2023 (2 pages)
4 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
4 August 2022Cessation of Jayne Louise Petersen as a person with significant control on 1 March 2022 (1 page)
30 May 2022Appointment of Mr Geoffrey Thomas Glenn Thornton as a director on 1 March 2022 (2 pages)
30 May 2022Appointment of Mr Nicholas Charles Thornton as a director on 1 March 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 May 2022Termination of appointment of Jayne Louise Petersen as a director on 1 March 2022 (1 page)
1 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
28 July 2020Change of details for Mr Geoffrey Thomas Glen Thornton as a person with significant control on 1 December 2019 (2 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
27 July 2020Notification of Jayne Louise Petersen as a person with significant control on 1 December 2019 (2 pages)
25 June 2020Notification of Nicolas Charles Thornton as a person with significant control on 1 December 2019 (2 pages)
25 June 2020Notification of Geoffrey Thomas Glen Thornton as a person with significant control on 1 December 2019 (2 pages)
18 June 2020Termination of appointment of Geoffrey Thomas Glen Thornton as a director on 1 December 2019 (1 page)
18 June 2020Termination of appointment of Nicholas Charles Thornton as a director on 1 December 2019 (1 page)
18 June 2020Cessation of Nicholas Charles Thornton as a person with significant control on 1 December 2019 (1 page)
18 June 2020Cessation of Geoffrey Thomas Glen Thornton as a person with significant control on 1 December 2019 (1 page)
18 June 2020Appointment of Miss Jayne Louise Petersen as a director on 1 December 2019 (2 pages)
2 June 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
9 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
(3 pages)
25 April 2019Incorporation
Statement of capital on 2019-04-25
  • GBP 10,000
(32 pages)