Company NameThe Bull Pen Tea Rooms Limited
Company StatusActive
Company Number05851719
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Andrew Haworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBattlers Green House
Radlett
Hertfordshire
WD7 8PH
Secretary NameMr Paul Andrew Haworth
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBattlers Green House
Radlett
Hertfordshire
WD7 8PH
Director NameMrs Gillian Margaret Haworth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBattlers Green House
Common Lane
Radlett
Herts
WD7 8PH
Director NameMr Andrew John Haworth
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBattlers Green Farm
Radlett
Hertfordshire
WD7 8PH
Director NameRoman Palenik
Date of BirthJune 1977 (Born 46 years ago)
NationalityCzech
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleManager
Correspondence Address40 Hawkshill
Dellfield
St Albans
Hertfordshire
AL1 5HU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Contact

Websitewww.battlersgreenfarm.co.uk/retailers/thebullpen.html
Email address[email protected]
Telephone01923 857505
Telephone regionWatford

Location

Registered AddressBattlers Green Farm
Radlett
Hertfordshire
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Shareholders

1 at £1Gillian Margaret Haworth
50.00%
Ordinary
1 at £1Paul Andrew Haworth
50.00%
Ordinary

Financials

Year2014
Net Worth-£189,012
Cash£16,135
Current Liabilities£318,707

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

13 October 2020Delivered on: 15 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 October 2020Registration of charge 058517190001, created on 13 October 2020 (41 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 October 2019Appointment of Mr Andrew John Haworth as a director on 22 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Director's details changed for Gillian Margaret Haworth on 20 June 2010 (2 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Gillian Margaret Haworth on 20 June 2010 (2 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
27 July 2009Return made up to 20/06/09; full list of members (4 pages)
27 July 2009Return made up to 20/06/09; full list of members (4 pages)
24 July 2009Appointment terminated director roman palenik (1 page)
24 July 2009Appointment terminated director roman palenik (1 page)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 20/06/07; full list of members (3 pages)
14 August 2007Return made up to 20/06/07; full list of members (3 pages)
24 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006New director appointed (1 page)
14 July 2006Registered office changed on 14/07/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
20 June 2006Incorporation (12 pages)
20 June 2006Incorporation (12 pages)