Hedonist Group Ltd LEEDS


Hedonist Group started in year 2015 as Private Limited Company with registration number 09454232. The Hedonist Group company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Leeds at 156 Briggate. Postal code: LS1 4BU. Since 2018/09/13 Hedonist Group Ltd is no longer carrying the name Oenotheque.

Hedonist Group Ltd Address / Contact

Office Address 156 Briggate
Town Leeds
Post code LS1 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09454232
Date of Incorporation Mon, 23rd Feb 2015
Industry Public houses and bars
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th May 2023 (2023-05-28)
Last confirmation statement dated Sat, 14th May 2022

Company staff

Daniel C.

Position: Director

Appointed: 23 February 2015

Bruce L.

Position: Director

Appointed: 23 February 2015

Resigned: 14 May 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Daniel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bruce L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel C.

Notified on 14 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruce L.

Notified on 1 February 2017
Ceased on 14 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oenotheque September 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-03-312021-03-312021-12-31
Balance Sheet
Cash Bank On Hand9 1281 0333 177    
Current Assets12 5215 29611 80935 0466 43741 27233 220
Net Assets Liabilities-72 522-45 143-29 685-93 840-159 040-156 555-154 315
Property Plant Equipment55 78355 78352 783    
Total Inventories3 3934 2638 632    
Cash Bank In Hand9 128      
Net Assets Liabilities Including Pension Asset Liability-72 522      
Stocks Inventory3 393      
Tangible Fixed Assets55 783      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-72 622      
Other
Average Number Employees During Period    666
Creditors45 41017 36116 184103 689218 260202 610192 318
Fixed Assets  52 78352 78352 78352 78352 783
Net Current Assets Liabilities-128 305-12 065-4 375-68 643-211 823-161 338-159 098
Other Taxation Social Security Payable-3 2066 9105 733    
Property Plant Equipment Gross Cost55 78355 78352 783    
Total Assets Less Current Liabilities22 89443 718-29 685-15 860-159 040-108 555-106 315
Trade Creditors Trade Payables48 61610 45110 451    
Capital Employed-72 522      
Creditors Due Within One Year140 826      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions55 783      
Tangible Fixed Assets Cost Or Valuation55 783      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
Free Download (1 page)

Company search

Advertisements