Tempranillo (macclesfield) Ltd OLDHAM


Founded in 2015, Tempranillo (macclesfield), classified under reg no. 09630309 is an active company. Currently registered at Hollinwood Business Centre OL8 3QL, Oldham the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Benjamin D., appointed on 29 January 2024. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Benjamin D., Michael W. and others listed below. There were no ex secretaries.

Tempranillo (macclesfield) Ltd Address / Contact

Office Address Hollinwood Business Centre
Office Address2 Albert St
Town Oldham
Post code OL8 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09630309
Date of Incorporation Tue, 9th Jun 2015
Industry Licensed restaurants
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Benjamin D.

Position: Director

Appointed: 29 January 2024

Benjamin D.

Position: Director

Appointed: 11 December 2015

Resigned: 10 June 2016

Michael W.

Position: Director

Appointed: 11 December 2015

Resigned: 29 January 2024

Victoria W.

Position: Director

Appointed: 09 June 2015

Resigned: 31 July 2023

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Benjamin D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Victoria W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 6 April 2016
Ceased on 29 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Victoria W.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth7 501     
Balance Sheet
Current Assets7 11211 3957 80612 78239 29213 658
Net Assets Liabilities7 5017 7781154 2252 3206 017
Cash Bank In Hand7 112     
Tangible Fixed Assets8 426     
Reserves/Capital
Called Up Share Capital3     
Profit Loss Account Reserve7 498     
Shareholder Funds7 501     
Other
Average Number Employees During Period  2487
Creditors8 0379 93612 43012 11139 6389 641
Fixed Assets8 4266 3194 7393 5542 6662 000
Net Current Assets Liabilities-9251 459-4 624671-3464 017
Total Assets Less Current Liabilities7 5017 7781154 2252 3206 017
Creditors Due Within One Year8 037     
Intangible Fixed Assets Additions10 000     
Intangible Fixed Assets Aggregate Amortisation Impairment10 000     
Intangible Fixed Assets Amortisation Charged In Period10 000     
Intangible Fixed Assets Cost Or Valuation10 000     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions11 234     
Tangible Fixed Assets Cost Or Valuation11 234     
Tangible Fixed Assets Depreciation2 808     
Tangible Fixed Assets Depreciation Charged In Period2 808     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control July 31, 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements