Company NameThe Mole Hole Micropub Limited
DirectorsAdrian Mark Perrett and Stephen John Weeks
Company StatusActive
Company Number11518386
CategoryPrivate Limited Company
Incorporation Date15 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Adrian Mark Perrett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wentworth Close
Gravesend
Kent
DA11 7NL
Director NameMr Stephen John Weeks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rookery Crescent
Cliffe
Rochester
Kent
ME3 7RH
Director NameMr Guy Barclay Luscombe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Lane
Cliffe
Rochester
Kent
ME3 7UF
Director NameMr Neil Cameron Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Medhurst Crescent
Gravesend
Kent
DA12 4HJ
Director NameMr David James Norman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashmore Gardens
Northfleet
DA11 8NE
Director NameMr Paul Steven Oake
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cambria Crescent
Gravesend
Kent
DA12 4NH
Director NameMrs Tracey Ann Paterson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitehill Road
Gravesend
Kent
DA12 5PE
Director NameMr Jeff Saward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Racefield Close
Shorne
Gravesend
Kent
DA12 3EL
Director NameMr David Kenneth Slade
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Flowerhill Way
Istead Rise
Northfleet
Kent
DA13 9DW
Director NameMrs Deborah Shirley Theobald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemperley Sole Street
Cobham
Gravesend
Kent
DA12 3AX
Director NameMr Graeme Charles Trigg
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wentworth Close
Gravesend
Kent
DA11 7NL
Director NameMr Michael Victor Terry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Rochester Road
Gravesend
Kent
DA12 4TY

Location

Registered Address199 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

16 April 2024Termination of appointment of Michael Victor Terry as a director on 7 April 2024 (1 page)
30 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
17 May 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
26 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 June 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
16 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (6 pages)
21 August 2018Termination of appointment of Graeme Charles Trigg as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Paul Steven Oake as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Jeff Saward as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Neil Cameron Martin as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of David James Norman as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of David Kenneth Slade as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Tracey Ann Paterson as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Guy Barclay Luscombe as a director on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Deborah Shirley Theobald as a director on 21 August 2018 (1 page)
15 August 2018Incorporation
Statement of capital on 2018-08-15
  • GBP 120
(35 pages)