About

Registered Number: 02177931
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 81 King Street, Knutsford, WA16 6DX,

 

Having been setup in 1987, Gusto Restaurants Ltd are based in Knutsford, it has a status of "Active". The companies directors are listed as Snell, Matthew Adam, Branagan, John Ernest, Charlesworth, Scott, Crimes, Susan Jane, Garrity, Stephen John, Griffin, Anthony James, Hearn, Alan John, Jennings, James Scott, Lilley, Sharon Edwina, Moran, Paul Anthony, Muncaster, Katie Louise, Peel, Gemma Marie, Prill, Robert David at Companies House. Currently we aren't aware of the number of employees at the Gusto Restaurants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Matthew Adam 27 March 2018 - 1
BRANAGAN, John Ernest 21 June 2007 17 April 2014 1
CHARLESWORTH, Scott 09 May 1997 20 December 2000 1
CRIMES, Susan Jane 31 January 2008 31 March 2019 1
GARRITY, Stephen John N/A 18 October 2000 1
GRIFFIN, Anthony James 17 April 2014 30 January 2020 1
HEARN, Alan John 03 August 1995 24 April 1997 1
JENNINGS, James Scott 03 August 1995 31 October 1996 1
LILLEY, Sharon Edwina N/A 01 July 1999 1
MORAN, Paul Anthony 31 January 2008 17 April 2014 1
MUNCASTER, Katie Louise 01 April 2010 17 April 2014 1
PEEL, Gemma Marie 06 December 2016 11 June 2020 1
PRILL, Robert David 28 August 2014 31 March 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 September 2020
AD01 - Change of registered office address 14 September 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 14 April 2019
CS01 - N/A 22 February 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 23 December 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 11 September 2017
MR04 - N/A 03 March 2017
MR01 - N/A 02 March 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 05 January 2016
CH01 - Change of particulars for director 03 July 2015
CH01 - Change of particulars for director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
RESOLUTIONS - N/A 02 May 2014
RESOLUTIONS - N/A 02 May 2014
RESOLUTIONS - N/A 02 May 2014
RESOLUTIONS - N/A 02 May 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR01 - N/A 25 April 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 23 April 2014
MR01 - N/A 22 April 2014
RESOLUTIONS - N/A 17 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2014
AD01 - Change of registered office address 07 April 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 06 January 2014
RESOLUTIONS - N/A 20 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2013
CAP-SS - N/A 20 December 2013
SH19 - Statement of capital 20 December 2013
CERTNM - Change of name certificate 17 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AR01 - Annual Return 21 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 05 October 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 05 February 2009
RESOLUTIONS - N/A 11 December 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
395 - Particulars of a mortgage or charge 22 November 2007
CERTNM - Change of name certificate 18 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2007
363a - Annual Return 11 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 03 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 06 February 2007
225 - Change of Accounting Reference Date 03 February 2006
395 - Particulars of a mortgage or charge 17 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
395 - Particulars of a mortgage or charge 19 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2005
123 - Notice of increase in nominal capital 13 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2005
AUD - Auditor's letter of resignation 11 April 2005
RESOLUTIONS - N/A 09 April 2005
AUD - Auditor's letter of resignation 09 April 2005
225 - Change of Accounting Reference Date 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
AA - Annual Accounts 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
363s - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
AA - Annual Accounts 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
RESOLUTIONS - N/A 25 March 2004
363s - Annual Return 03 March 2004
AUD - Auditor's letter of resignation 07 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 31 July 2002
AUD - Auditor's letter of resignation 30 July 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
363s - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
288b - Notice of resignation of directors or secretaries 24 July 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 11 April 2000
363a - Annual Return 28 February 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 22 June 1998
225 - Change of Accounting Reference Date 22 June 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 23 December 1997
AA - Annual Accounts 17 July 1997
287 - Change in situation or address of Registered Office 04 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
225 - Change of Accounting Reference Date 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1997
AUD - Auditor's letter of resignation 11 April 1997
363a - Annual Return 07 March 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
395 - Particulars of a mortgage or charge 06 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1996
363x - Annual Return 25 February 1996
AA - Annual Accounts 08 February 1996
RESOLUTIONS - N/A 22 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1995
123 - Notice of increase in nominal capital 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
RESOLUTIONS - N/A 07 September 1995
MEM/ARTS - N/A 07 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 1995
RESOLUTIONS - N/A 18 August 1995
RESOLUTIONS - N/A 18 August 1995
RESOLUTIONS - N/A 18 August 1995
CERTNM - Change of name certificate 18 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1995
123 - Notice of increase in nominal capital 18 August 1995
288 - N/A 14 August 1995
287 - Change in situation or address of Registered Office 14 August 1995
395 - Particulars of a mortgage or charge 11 August 1995
395 - Particulars of a mortgage or charge 07 August 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 1995
88(2)P - N/A 05 July 1995
363s - Annual Return 27 February 1995
88(2)P - N/A 09 February 1995
AA - Annual Accounts 04 February 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
287 - Change in situation or address of Registered Office 22 November 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 12 June 1992
363b - Annual Return 26 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1991
AA - Annual Accounts 23 August 1991
288 - N/A 23 August 1991
363a - Annual Return 23 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
RESOLUTIONS - N/A 07 June 1989
395 - Particulars of a mortgage or charge 26 May 1989
363 - Annual Return 20 March 1989
287 - Change in situation or address of Registered Office 16 March 1989
PUC 2 - N/A 09 March 1989
PUC 5 - N/A 09 March 1989
PUC 2 - N/A 27 February 1989
288 - N/A 29 October 1987
NEWINC - New incorporation documents 13 October 1987
MISC - Miscellaneous document 13 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

A registered charge 17 April 2014 Fully Satisfied

N/A

A registered charge 17 April 2014 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

Standard security executed on 1 february 2012 13 July 2012 Fully Satisfied

N/A

Deed of assignment of life policy 24 February 2012 Fully Satisfied

N/A

Legal charge 30 January 2012 Fully Satisfied

N/A

Legal charge 30 January 2012 Fully Satisfied

N/A

Legal charge 30 January 2012 Fully Satisfied

N/A

Legal charge 30 January 2012 Fully Satisfied

N/A

Legal charge 26 October 2011 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Debenture 22 June 2007 Fully Satisfied

N/A

Debenture 22 June 2007 Fully Satisfied

N/A

Legal charge 22 June 2007 Fully Satisfied

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Debenture 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Deed 31 May 1996 Fully Satisfied

N/A

Debenture 03 August 1995 Fully Satisfied

N/A

Legal charge 03 August 1995 Fully Satisfied

N/A

Debenture 22 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.