ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Plant Based Dining Limited

Plant Based Dining Limited is an active company incorporated on 25 November 2019 with the registered office located in Chester, Cheshire. Plant Based Dining Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12331666
Private limited company
Age
6 years
Incorporated 25 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 November 2025 (1 month ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Contact
Address
1 - 3 Eastgate Row 1 - 3 Eastgate Row North
Chester
Cheshire
CH1 1LQ
England
Address changed on 15 Feb 2025 (10 months ago)
Previous address was Meacher-Jones 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jul 1988
Director • British • Lives in England • Born in Oct 1983
Director • British • Lives in UK • Born in Oct 1990
Mr Calum Edward Adams
PSC • British • Lives in UK • Born in Oct 1990
Mr David John Sale
PSC • British • Lives in England • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shrub Events Limited
Calum Edward Adams is a mutual person.
Active
TBC Bars Limited
David John Sale is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£78.73K
Increased by £74.42K (+1728%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£164.46K
Increased by £106.37K (+183%)
Total Liabilities
-£227.15K
Increased by £91.67K (+68%)
Net Assets
-£62.69K
Increased by £14.7K (-19%)
Debt Ratio (%)
138%
Decreased by 95.1% (-41%)
Latest Activity
Confirmation Submitted
13 Days Ago on 17 Dec 2025
Full Accounts Submitted
1 Month Ago on 19 Nov 2025
Registered Address Changed
10 Months Ago on 15 Feb 2025
Confirmation Submitted
1 Year Ago on 9 Dec 2024
Miss Natasha Dignam (PSC) Details Changed
1 Year 2 Months Ago on 7 Oct 2024
Mr Calum Edward Adams (PSC) Details Changed
1 Year 2 Months Ago on 7 Oct 2024
Ms Natasha Jade Dignam Details Changed
1 Year 2 Months Ago on 7 Oct 2024
Mr Calum Edward Adams Details Changed
1 Year 2 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 7 Oct 2024
Natasha Dignam (PSC) Appointed
3 Years Ago on 1 Jan 2022
Get Credit Report
Discover Plant Based Dining Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 November 2025 with no updates
Submitted on 17 Dec 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 19 Nov 2025
Registered office address changed from Meacher-Jones 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE United Kingdom to 1 - 3 Eastgate Row 1 - 3 Eastgate Row North Chester Cheshire CH1 1LQ on 15 February 2025
Submitted on 15 Feb 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 9 Dec 2024
Change of details for Miss Natasha Dignam as a person with significant control on 7 October 2024
Submitted on 7 Oct 2024
Director's details changed for Ms Natasha Jade Dignam on 7 October 2024
Submitted on 7 Oct 2024
Registered office address changed from 1 - 3 Eastgate Row North Chester CH1 1LQ England to Meacher-Jones 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE on 7 October 2024
Submitted on 7 Oct 2024
Change of details for Mr Calum Edward Adams as a person with significant control on 7 October 2024
Submitted on 7 Oct 2024
Director's details changed for Mr Calum Edward Adams on 7 October 2024
Submitted on 7 Oct 2024
Notification of David Sale as a person with significant control on 1 January 2022
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year