GUSTO RESTAURANTS LIMITED - KNUTSFORD


Company Profile Company Filings

Overview

GUSTO RESTAURANTS LIMITED is a Private Limited Company from KNUTSFORD ENGLAND and has the status: Active.
GUSTO RESTAURANTS LIMITED was incorporated 36 years ago on 13/10/1987 and has the registered number: 02177931. The accounts status is FULL and accounts are next due on 30/06/2024.

GUSTO RESTAURANTS LIMITED - KNUTSFORD

This company is listed in the following categories:
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 25/09/2022 30/06/2024

Registered Office

81 KING STREET
KNUTSFORD
WA16 6DX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LIVING VENTURES RESTAURANTS LTD (until 17/09/2013)
EST EST EST RESTAURANTS LIMITED (until 18/07/2007)

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEREMY KEVIN ROBERTS Oct 1962 British Director 2005-03-31 CURRENT
MR PHILIP JOHN DEARDEN Apr 1960 British Director 2023-05-30 CURRENT
MR SCOTT GRIMBLEBY Aug 1978 British Director 2022-07-11 CURRENT
MR MATTHEW ADAM SNELL Feb 1978 British Director 2018-03-27 CURRENT
JAMES PHILIP GODFREY NAYLOR Feb 1946 British Director 1997-04-24 UNTIL 2000-10-02 RESIGNED
MR ROBERT DAVID PRILL Mar 1977 British Director 2014-08-28 UNTIL 2015-03-31 RESIGNED
MRS GEMMA MARIE PEEL Aug 1972 British Director 2016-12-06 UNTIL 2020-06-11 RESIGNED
ANDREW PAGE Jul 1958 British Director 2001-08-01 UNTIL 2005-03-31 RESIGNED
JOHN DAVID WITTICH Oct 1946 British Secretary 2000-10-18 UNTIL 2001-08-01 RESIGNED
MRS KATIE LOUISE MUNCASTER Dec 1979 British Director 2010-04-01 UNTIL 2010-04-01 RESIGNED
MRS KATIE LOUISE MUNCASTER Dec 1979 British Director 2010-04-01 UNTIL 2014-04-17 RESIGNED
ROBERT JOHN MORGAN Dec 1971 British Director 2003-11-17 UNTIL 2005-03-31 RESIGNED
MR PAUL ANTHONY MORAN Apr 1969 British Director 2008-01-31 UNTIL 2014-04-17 RESIGNED
SHARON EDWINA LILLEY Oct 1958 British Director RESIGNED
JOHN DAVID WITTICH Oct 1946 British Director 1997-04-24 UNTIL 2001-08-01 RESIGNED
MR JEREMY KEVIN ROBERTS Oct 1962 British Secretary 2005-03-31 UNTIL 2008-07-01 RESIGNED
ANDREW PAGE Jul 1958 British Secretary 2001-08-01 UNTIL 2003-03-04 RESIGNED
ROBERT JOHN MORGAN Dec 1971 British Secretary 2003-03-04 UNTIL 2005-03-31 RESIGNED
SHARON EDWINA LILLEY Oct 1958 British Secretary RESIGNED
MR ANDREW PETER HAIGH Feb 1967 British Secretary 2008-07-01 UNTIL 2018-03-27 RESIGNED
STEPHEN JOHN GARRITY Dec 1962 British Secretary 1997-04-24 UNTIL 2000-10-18 RESIGNED
A B & C SECRETARIAL LIMITED Apr 1991 Secretary 1995-08-03 UNTIL 1997-04-24 RESIGNED
MR ANTHONY JAMES GRIFFIN Oct 1976 British Director 2014-04-17 UNTIL 2020-01-30 RESIGNED
MR KEVIN JOHN BACON Dec 1959 British Director 2003-11-28 UNTIL 2005-03-31 RESIGNED
MR TIMOTHY ALAN BACON Mar 1964 British Director 2005-03-31 UNTIL 2016-04-30 RESIGNED
MR FRANK BANDURA Jun 1966 British Director 2020-06-11 UNTIL 2023-05-03 RESIGNED
MR JOHN ERNEST BRANAGAN Aug 1964 British Director 2007-06-21 UNTIL 2014-04-17 RESIGNED
SCOTT CHARLESWORTH Dec 1958 British Director 1997-05-09 UNTIL 2000-12-20 RESIGNED
PATRICIA ANN CORZINE May 1957 British Director 2003-11-28 UNTIL 2005-03-31 RESIGNED
MISS SUSAN JANE CRIMES Jun 1972 British Director 2008-01-31 UNTIL 2019-03-31 RESIGNED
STEPHEN MARK ANTHONY CRITOPH Jun 1960 British Director 2004-09-27 UNTIL 2005-03-31 RESIGNED
MR TIMOTHY SELBY Apr 1968 British Director 2020-10-23 UNTIL 2022-03-30 RESIGNED
MR ANDREW GRAHAM GUY May 1948 British Director 2000-10-18 UNTIL 2003-11-17 RESIGNED
MR ANDREW PETER HAIGH Feb 1967 British Director 2007-05-10 UNTIL 2018-03-27 RESIGNED
ALAN JOHN HEARN May 1942 British Director 1995-08-03 UNTIL 1997-04-24 RESIGNED
STEPHEN JOHN GARRITY Dec 1962 British Director RESIGNED
MR DEREK LILLEY Sep 1947 British Director RESIGNED
MR GARY WILLIAM TIPPER Jul 1963 British Director 1996-11-30 UNTIL 1997-04-24 RESIGNED
MR KEITH WILHALL TAYLOR Apr 1948 British Director 1995-08-03 UNTIL 1996-11-30 RESIGNED
JAMES SCOTT JENNINGS Dec 1957 British Director 1995-08-03 UNTIL 1996-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gusto Restaurants Uk Limited 2016-04-06 Knutsford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY HOTELS GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
CAFFE UNO LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
DENHALL RESTAURANTS LIMITED Dissolved... DORMANT 99999 - Dormant Company
GARFUNKELS RESTAURANTS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
MERRYCROWN LIMITED Dissolved... DORMANT 99999 - Dormant Company
BLACK ANGUS STEAK HOUSES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
CITY CENTRE RESTAURANTS (HOLDINGS) LTD Dissolved... DORMANT 99999 - Dormant Company
DEEP PAN PIZZA COMPANY LIMITED Dissolved... DORMANT 99999 - Dormant Company
CHIQUITO LIMITED CHANDLER'S FORD ... FULL 56101 - Licensed restaurants
CITY CENTRE RESTAURANTS (UK) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
INTRODYNE LIMITED Dissolved... DORMANT 99999 - Dormant Company
J.R. RESTAURANTS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ULTRAEXPAND LIMITED Dissolved... DORMANT 99999 - Dormant Company
FACTMULTI LIMITED BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
CCR PROPERTIES (NO.1) LIMITED Dissolved... DORMANT 99999 - Dormant Company
CCR PROPERTIES (NO.2) LIMITED Dissolved... DORMANT 99999 - Dormant Company
FRANKIE & BENNY'S (UK) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
41 SGS LIMITED Dissolved... DORMANT 99999 - Dormant Company
41 ST GEORGE'S SQUARE LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE KING STREET DENTAL PRACTICE LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
CHASEMAN GROUP LTD KNUTSFORD ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
NIB GROUP LTD KNUTSFORD ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
NASSAB ESTATES LIMITED KNUTSFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DARNOLD LICENSING LIMITED KNUTSFORD ENGLAND Active AUDIT EXEMPTION SUBSI 56101 - Licensed restaurants
CHIC GROUP BOUTIQUE LTD KNUTSFORD ENGLAND Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
SHAMOLI RESTAURANT LIMITED KNUTSFORD ENGLAND Active DORMANT 56101 - Licensed restaurants
CTH HAIR TRAINING LIMITED KNUTSFORD UNITED KINGDOM Active NO ACCOUNTS FILED 85410 - Post-secondary non-tertiary education
MEDICEX LIMITED KNUTSFORD ENGLAND Active NO ACCOUNTS FILED 86210 - General medical practice activities
NASSAB GROUP LIMITED KNUTSFORD ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.