The Dining Room (ashbourne) Limited

General information

Name:

The Dining Room (ashbourne) Ltd

Office Address:

10 St. John Street DE6 1GP Ashbourne

Number: 04324240

Incorporation date: 2001-11-16

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Located at 10 St. John Street, Ashbourne DE6 1GP The Dining Room (ashbourne) Limited is a Private Limited Company registered under the 04324240 Companies House Reg No. This firm appeared on Fri, 16th Nov 2001. The firm's declared SIC number is 56101 and their NACE code stands for Licensed restaurants. 2021-03-31 is the last time company accounts were reported.

As found in this particular enterprise's register, since November 2001 there have been two directors: Laura D. and Peter D.. Moreover, the director's duties are constantly supported by a secretary - Peter D., who was chosen by the following business in 2001.

The companies that control this firm are: The Old Brewery (Ashbourne) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ashbourne at St. John Street, DE6 1GH, Derbyshire and was registered as a PSC under the registration number 09848974.

Financial data based on annual reports

Company staff

Laura D.

Role: Director

Appointed: 16 November 2001

Latest update: 13 March 2024

Peter D.

Role: Director

Appointed: 16 November 2001

Latest update: 13 March 2024

Peter D.

Role: Secretary

Appointed: 16 November 2001

Latest update: 13 March 2024

People with significant control

The Old Brewery (Ashbourne) Limited
Address: The Greenman St. John Street, Ashbourne, Derbyshire, DE6 1GH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09848974
Notified on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter D.
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 1 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 24 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24 July 2013
Annual Accounts 14 June 2014
Date Approval Accounts 14 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from The Mills Canal Street Derby DE1 2RJ to 10 st. John Street Ashbourne DE6 1GP on December 6, 2022 (AD01)
filed on: 6th, December 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2013

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2015

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2016

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2016 - 2013

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
22
Company Age

Closest Companies - by postcode