Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEW & OYSTER (TRADING) LIMITED
Company Information for

STEW & OYSTER (TRADING) LIMITED

UNIT 11 FISHER STREET GALLERIES 18, FISHER STREET, CARLISLE, CA3 8RH,
Company Registration Number
06837951
Private Limited Company
Liquidation

Company Overview

About Stew & Oyster (trading) Ltd
STEW & OYSTER (TRADING) LIMITED was founded on 2009-03-05 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Stew & Oyster (trading) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STEW & OYSTER (TRADING) LIMITED
 
Legal Registered Office
UNIT 11 FISHER STREET GALLERIES 18
FISHER STREET
CARLISLE
CA3 8RH
Other companies in LS11
 
Previous Names
DAVE LEISURE LIMITED03/12/2013
Filing Information
Company Number 06837951
Company ID Number 06837951
Date formed 2009-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB971774579  
Last Datalog update: 2023-12-06 18:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEW & OYSTER (TRADING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEW & OYSTER (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
CITU GROUP DEVELOPMENTS LTD
Director 2015-10-01
CITU GROUP TRADING LTD
Director 2015-10-01
THOMAS MOUNTAIN
Director 2013-02-07
COLIN WILLIAM OLIVER
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEW AND OYSTER (GROUP) LTD
Director 2011-09-28 2015-10-01
PAUL LOGAN
Director 2009-03-09 2013-02-07
HAYLEY ROSE HUNTER
Company Secretary 2009-03-05 2011-11-30
COLIN WILLIAM OLIVER
Director 2009-03-09 2011-09-28
CHRISTOPHER ANDREW THOMPSON
Director 2009-03-05 2011-09-28
RICHARD LAWRENCE TODD
Director 2009-04-09 2011-09-28
HCS SECRETARIAL LIMITED
Company Secretary 2009-03-05 2009-03-05
ADERYN HURWORTH
Director 2009-03-05 2009-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITU GROUP DEVELOPMENTS LTD CLIMATE INNOVATION DISTRICT PHASE 2 LTD Director 2015-07-06 CURRENT 2015-07-06 Active
CITU GROUP TRADING LTD CITU DESIGN LTD Director 2014-10-31 CURRENT 2014-10-31 Active
THOMAS MOUNTAIN STEW & OYSTER (GROUP) LIMITED Director 2015-04-01 CURRENT 2011-08-18 Dissolved 2016-08-02
COLIN WILLIAM OLIVER FUTURESOUND GROUP LTD Director 2015-07-03 CURRENT 2015-07-03 Active
COLIN WILLIAM OLIVER THE WARDROBE CAFE BAR & JAZZ CLUB LIMITED Director 2015-01-01 CURRENT 1999-03-17 Active
COLIN WILLIAM OLIVER CREATE IN SPACES LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2016-03-29
COLIN WILLIAM OLIVER BREW HOUSE & CO LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
COLIN WILLIAM OLIVER STEW AND OYSTER CALLS LANDING LIMITED Director 2014-03-21 CURRENT 2012-11-28 Dissolved 2014-09-16
COLIN WILLIAM OLIVER STEW AND OYSTER OAKWOOD LIMITED Director 2014-03-21 CURRENT 2012-11-29 Dissolved 2014-09-16
COLIN WILLIAM OLIVER STEW & OYSTER (GROUP) LIMITED Director 2011-10-03 CURRENT 2011-08-18 Dissolved 2016-08-02
COLIN WILLIAM OLIVER ART CENTRE (LEEDS) LTD Director 2010-11-23 CURRENT 2010-11-23 Active
COLIN WILLIAM OLIVER SLAM DUNK RECORDS LIMITED Director 2009-09-07 CURRENT 2009-09-07 Active
COLIN WILLIAM OLIVER SLAM DUNK LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
COLIN WILLIAM OLIVER PRONTO MANAGEMENT LIMITED Director 2007-03-20 CURRENT 2007-01-31 Dissolved 2014-09-16
COLIN WILLIAM OLIVER DANCE TO THE RADIO LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
COLIN WILLIAM OLIVER FUTURESOUND EVENTS LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active
COLIN WILLIAM OLIVER FUTURESOUND MUSIC LIMITED Director 2000-07-24 CURRENT 2000-07-24 Dissolved 2015-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM C/O Elta Partnership Limited Suite 8, the Technology Center Inward Way Ellesmere Port CH65 3EN England
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MCDOWELL
2022-03-10AP01DIRECTOR APPOINTED ALEXANDER MCDOWELL
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAY DJANGO JOHN GEORGE WEIR
2022-03-10PSC07CESSATION OF CHRISTOPHER ANDREW THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19Compulsory strike-off action has been discontinued
2022-01-19DISS40Compulsory strike-off action has been discontinued
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-14CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM OLIVER
2020-04-03AP01DIRECTOR APPOINTED MR JAY DJANGO JOHN GEORGE WEIR
2020-02-20PSC04Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2020-02-01
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW THOMPSON
2020-01-03AP02Appointment of Citu Holdings Ltd as director on 2019-01-01
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Workspace 9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CITU GROUP DEVELOPMENTS LTD
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW THOMPSON
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CITU GROUP TRADING LTD
2019-10-23AA01Change of accounting reference date
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MOUNTAIN
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-03-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITU PARTNERS LTD / 07/12/2016
2017-11-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITU (ONE) LIMITED / 07/12/2016
2017-06-23AA01Current accounting period extended from 30/06/17 TO 31/07/17
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 068379510001
2016-01-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-12AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-02AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-01CH02Director's details changed for Citu Partners Ltd on 2015-10-01
2015-10-01AP02CORPORATE DIRECTOR APPOINTED CITU ONE LTD
2015-10-01AP02CORPORATE DIRECTOR APPOINTED CITU PARTNERS LTD
2015-10-01AP01DIRECTOR APPOINTED MR COLIN WILLIAM OLIVER
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEW AND OYSTER (GROUP) LTD
2015-10-01SH0101/10/15 STATEMENT OF CAPITAL GBP 10
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-13AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-24AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-07CH02Director's details changed for Big Dave Ltd on 2013-11-05
2013-12-17AA01Previous accounting period shortened from 31/08/13 TO 30/06/13
2013-12-03RES15CHANGE OF NAME 16/09/2013
2013-12-03CERTNMCOMPANY NAME CHANGED DAVE LEISURE LIMITED CERTIFICATE ISSUED ON 03/12/13
2013-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-10AA01PREVEXT FROM 30/04/2013 TO 31/08/2013
2013-03-25AR0105/03/13 FULL LIST
2013-03-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIG DAVE LTD / 22/03/2013
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM WORK SPACE 3 GREENHOUSE BEESTON ROAD LEEDS WEST YORKSHIRE LS11 6AD UNITED KINGDOM
2013-02-08AP01DIRECTOR APPOINTED MR THOMAS MOUNTAIN
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOGAN
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-08AR0105/03/12 FULL LIST
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY HUNTER
2011-09-29AP02CORPORATE DIRECTOR APPOINTED BIG DAVE LTD
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN OLIVER
2011-09-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-05AR0105/03/11 FULL LIST
2011-02-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2010-11-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 40 THE CALLS LEEDS LS2 7EW UNITED KINGDOM
2010-03-31AA01CURREXT FROM 31/03/2010 TO 30/04/2010
2010-03-15AR0105/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOGAN / 15/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ROSE HUNTER / 12/10/2009
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM CALLS LANDING 38 THE CALLS LEEDS LS2 7EW
2009-05-18288aDIRECTOR APPOINTED PAUL LOGAN
2009-05-14288aDIRECTOR APPOINTED RICHARD LAWRENCE TODD
2009-05-14288aDIRECTOR APPOINTED COLIN WILLIAM OLIVER
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS THOMPSON / 24/04/2009
2009-04-20288aDIRECTOR APPOINTED CHRIS THOMPSON
2009-04-20288aSECRETARY APPOINTED HAYLEY ROSE HUNTER
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to STEW & OYSTER (TRADING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-10-31
Petitions 2023-10-13
Fines / Sanctions
No fines or sanctions have been issued against STEW & OYSTER (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STEW & OYSTER (TRADING) LIMITED's previous or outstanding mortgage charges.
Creditors
Provisions For Liabilities Charges 2011-04-30 £ 1,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2016-06-30
Annual Accounts
2018-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEW & OYSTER (TRADING) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 4,064
Cash Bank In Hand 2011-04-30 £ 9,874
Current Assets 2012-04-30 £ 85,514
Current Assets 2011-04-30 £ 54,973
Debtors 2012-04-30 £ 68,450
Debtors 2011-04-30 £ 32,099
Fixed Assets 2012-04-30 £ 85,899
Fixed Assets 2011-04-30 £ 59,703
Shareholder Funds 2012-04-30 £ 18,157
Shareholder Funds 2011-04-30 £ 15,093
Stocks Inventory 2012-04-30 £ 13,000
Stocks Inventory 2011-04-30 £ 13,000
Tangible Fixed Assets 2012-04-30 £ 85,899
Tangible Fixed Assets 2011-04-30 £ 59,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEW & OYSTER (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEW & OYSTER (TRADING) LIMITED
Trademarks
We have not found any records of STEW & OYSTER (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEW & OYSTER (TRADING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as STEW & OYSTER (TRADING) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
Business rates information was found for STEW & OYSTER (TRADING) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Bar and Premises 488/490 ROUNDHAY ROAD LEEDS LS8 2HU 25,00022/03/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypePetitions
Defending partySTEW & OYSTER (TRADING) LIMITED Event Date2023-10-13
In the High Court of Justice (Chancery Division) Companies Court No 4895 of 2023 In the Matter of STEW & OYSTER (TRADING) LIMITED (Company Number 06837951 ) Principal trading address: Unit 11 Fisher S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEW & OYSTER (TRADING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEW & OYSTER (TRADING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.