Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Royston Moss |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | Thorn Horse Place 1a Kilburn Road Oakham Leicestershire |
Director Name | John Wilson McKeown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 1 Swithland Lane Rothley Leicestershire LE7 7SG |
Director Name | Philip Stanley Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Skelton York Yorkshire YO3 6XY |
Director Name | Mr Richard Graham Martin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | Inworth Hall Inworth Colchester Essex CO5 9SN |
Director Name | Mr Donald Marshall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | Hayfields Church Road Lilleshall Newport Salop TF10 9HJ |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvoir House Edstone Court Wootton Wawen Henley In Arden B95 6DD |
Director Name | David Alan Longbottom |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 4 Hunters Park Gravel Path Berkhamsted Hertfordshire HP4 2PT |
Secretary Name | Anthony Eric Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Michael Paul Holway Hammond |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 18 Picton Way Caversham Reading Berkshire RG4 8NJ |
Director Name | Peter Froude Macfarlane |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 1995) |
Role | Finance Director |
Correspondence Address | Heath Hall Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Kenneth Arnold Oginsky |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | 41 Pinfold Hill Shenstone Staffordshire WS14 0JN |
Director Name | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Waverley Edge Bubbenhall Warwickshire CV8 3LW |
Director Name | Philip Michael Davies |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 72 Kingswood Road London SW6 6SS |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Mr Martyn Grealey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowington House Pound Close Off Poolhead Lane Earlswood Warwickshire B94 5ET |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 31 Rosehill Road London SW18 2NY |
Director Name | Mr Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oxford Gardens London W10 5UN |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Lodge 5 Millfield Lane Highgate London N6 6JL |
Director Name | William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Director Name | Ronan Patrick McArdle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 09 June 2000) |
Role | Corporate Finance |
Correspondence Address | 23 Saint Lukes Avenue London SW4 7LG |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(105 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | punchtaverns.com |
---|---|
Telephone | 01283 501600 |
Telephone region | Burton-on-Trent |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1.6m at £1 | Punch Taverns (Mh) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
8 June 1951 | Delivered on: 14 June 1951 Satisfied on: 4 June 1993 Persons entitled: Atlas Assurance Company Limited Classification: Mortgage suppl to a prior mortgage tradebetween the same Secured details: £25,000 and also £140,000 outstanding and secured by a mortgage dated 30 july 1947. Particulars: The kings arms, bicester, oxfordshire, no.1 Chapel st bicester and gardens at the rear and to the south, no. 2 london road, bicester two pieces of land being garden ground & tennis lawn adjoining 2 above including benefit of the business, godwill and all contracts, engagements and licences. Fully Satisfied |
---|---|
25 February 1948 | Delivered on: 13 September 1949 Satisfied on: 15 September 1994 Persons entitled: Ernest Cordley Bradford Classification: Further charge Secured details: £2,250. Particulars: Plot of land situate at and fronting to albert road, reading, berks with two dwellinghouses erected thereon known as "the thames restaurant" nos 41 and 43 albert road aforsaid together with plant machinery fixtures implements and utensils and goodwill & benefit of licenses. Fully Satisfied |
25 June 1928 | Delivered on: 13 September 1949 Satisfied on: 15 September 1994 Persons entitled: Ernest Cordley Bradford Classification: Mortgage Secured details: £1,500. Particulars: Plot of land situate at and fronting to albert road, reading, berks with two dwellinghouses erected thereon known as "the thames restaurant" nos 41 and 43 albert road aforsaid together with plant machinery fixtures implements and utensils and goodwill & benefit of licenses. Fully Satisfied |
22 April 2002 | Delivered on: 17 May 2002 Satisfied on: 14 January 2004 Persons entitled: Deutsche Trustee Company Limited (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 3RD may 2002 and Secured details: All monies due or to become due from each obligor to the spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants lease in all and whole the licensed premises k/a and forming rogano restaurant, 11 exchange place, glasgow, t/no GLA120025. Fully Satisfied |
22 April 2002 | Delivered on: 17 May 2002 Satisfied on: 14 January 2004 Persons entitled: Deutsche Trustee Company Limited (The Security Trustee) Classification: A standard security which was presented for registration in scotland on 3RD may 2002 and Secured details: All monies due or to become due from each obligor to the spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in lease of all and whole that area of ground extending to 0.3544 hectares under t/no REN88027. Fully Satisfied |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 14 January 2004 Persons entitled: Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A charge by way of first legal mortgage all of the company's right title interest and benefit present and future in to and under the freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge and all estates or interests in such property and all buildings trade and other fixtures fixed plant and machinery from time to time on such freehold or leasehold property.. See the mortgage charge document for full details. Fully Satisfied |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 14 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. See the mortgage charge document for full details. Fully Satisfied |
28 June 2000 | Delivered on: 15 July 2000 Satisfied on: 14 January 2004 Persons entitled: Bankers Trustee Company Limited (For Itself and on Behalf of Prl Secured Parties) "the Security Trustee" (as Defined Therein) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee whether for its own account or as trustee for the prl secured parties or any of the other prl secured parties under or in respect of the issuer/borrower facility agreement, the tax deed of covenant, the charge and/or any other transaction document (as defined therein). Particulars: All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. Fully Satisfied |
28 June 2000 | Delivered on: 15 July 2000 Satisfied on: 14 January 2004 Persons entitled: Bankers Trustees Company Limited (For Itself and on Behalf of the Pr Secured Parties) "the Security Trustee" (as Defined Therein) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the hive down indemnities, the charge and/or any other transaction documents to which it is a party (all as defined therein). Particulars: All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. Fully Satisfied |
5 October 1999 | Delivered on: 21 October 1999 Satisfied on: 21 September 2000 Persons entitled: Morgan Stanley & Co International Limited as Agent and Trustee for the Transaction Parties (The"Security Trustee") Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985. Particulars: By way of first legal mortgage the property defined as abbots way south drive sothway plymouth devon, alsager arms 4 sandbach rd south alsager stoke-on-trent staffs, anchor high st little paxton st neots huntingdon cambs (for full list of all property charged see schedule to form 395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 1947 | Delivered on: 14 November 1947 Satisfied on: 4 June 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Classification: Mortgage Secured details: £10,000. Particulars: Ampney cottage,172 cowley road oxford. Fully Satisfied |
22 June 1994 | Delivered on: 2 September 1994 Satisfied on: 29 July 1995 Persons entitled: Warrington Properties Limited Classification: Legal charge Secured details: £290,000 and all other monies due from the company to the chargee. Particulars: The lion hotel 85 bridge street warrington cheshire & the brocket arms mesnes road wigan lancashire. Fully Satisfied |
17 February 1992 | Delivered on: 28 February 1992 Satisfied on: 2 April 1993 Persons entitled: Pubmaster Limited. Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3.8 of the managed houses sale agreement. Particulars: The rents first reserved by the leases being all of the leases or any of the leases which are granted from time to time. (See form 395 for full details). Fully Satisfied |
13 September 1989 | Delivered on: 18 September 1989 Satisfied on: 22 July 2000 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Classification: Supplemental trust deed. Secured details: All monies etc. Particulars: Undertaking and all property and assets. Fully Satisfied |
16 February 1989 | Delivered on: 17 February 1989 Satisfied on: 22 July 2000 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Classification: Sixteenth supplemental trust deed. Secured details: £150,000,000 9 3/4% debenture stock 2019 of allied lyons PLC constituted by this deed and all othe moneys intended to be secured by the deed and varians deeds (as defined) to which it is suplemental. Particulars: Floating charge over present & future including uncalled capital.. Undertaking and all property and assets. Fully Satisfied |
23 November 1983 | Delivered on: 25 November 1983 Satisfied on: 22 July 2000 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Classification: Trust deed Secured details: £75,000,000 11 3/4 % debenture stock 2009 of allied lyons PLC. Particulars: Undertaking and all assts present and future including uncalled captal. Fully Satisfied |
22 June 1983 | Delivered on: 13 July 1983 Satisfied on: 22 July 2000 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Classification: Equitable charge without instrument Secured details: £75,000,000 debenture stock of allied lyons PLC. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 March 1978 | Delivered on: 30 March 1978 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD Classification: Trust deed debenture stock of allied breweries LTD outstanding to £1,352,930 created under the terms of a trust deed dated 6.6.62 and deeds supplemental thereto Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 April 1972 | Delivered on: 17 April 1972 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD Classification: Trust deed Secured details: Securing debenture stock of allied breweries LTD amounting to £100,000. Particulars: Floating charge on undertaking assets and uncalled capital. Fully Satisfied |
11 March 1968 | Delivered on: 25 March 1968 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD Classification: Trust deed Secured details: Trust deed for securing debenture stock of allied brevaris LTD amounting to £12,000,000. Particulars: Flaoting charge on undertaking, assets && uncalled capital. Fully Satisfied |
25 August 1965 | Delivered on: 7 September 1965 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld Classification: Trust deed Secured details: Trust deed for securing £1,000,000 debenture stock & allied brweries LTD. Particulars: Floating charge undertaking and assets present and future including uncalled capital (see doc 232 for details). Fully Satisfied |
22 September 1938 | Delivered on: 22 September 1938 Satisfied on: 15 September 1994 Persons entitled: Brewery and Commercial Investment Trust LTD Classification: Trust deed Secured details: Trust deed suppl to a principal trust deed dated 30 april 1897 and deeds suppl thereto for securing £250,000 debenture stock. Particulars: Prince of wales no. 8, charles street, oxford. Fully Satisfied |
16 June 1965 | Delivered on: 17 June 1965 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld The Law Debenture Corporation LTD The Premier Investment Company LTD Classification: Trust deed Secured details: Trust deed for securing £2,000,000 debenture stock of allie dbrweris LTD. Particulars: Floating charge undertaking and assets present and future including uncalled capital. Fully Satisfied |
14 August 1964 | Delivered on: 18 August 1964 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Inestment Co LTD Classification: Trust deed Secured details: Trust deed for securing £10,000,000 debenture stock of allied brewery tld. Particulars: First floating charge undertaking and asssets present and future including uncalled capital. Fully Satisfied |
14 August 1964 | Delivered on: 18 August 1964 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Inestment Co LTD The Premier Investment Co LTD The Law Debenture Corporation LTD Classification: Trust deed Secured details: Trust deed for securing £2,623,369 debenture stock of allied brewss LTD. Particulars: First floating charge undertaking and assets present and future including uncalled capital. Fully Satisfied |
19 February 1964 | Delivered on: 21 February 1964 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Inestment Co LTD The Premier Investment Co LTD The Law Debenture Corporation LTD The Premier Investment LTD The Law Debenture Corporation LTD Classification: Trust deed debenture stock of allied breweries limited amounting to £10,342,599 Particulars: First floating charge undertaking and assets present and future including uncalled captial. Fully Satisfied |
18 January 1963 | Delivered on: 24 January 1963 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Inestment Co LTD The Premier Investment Co LTD The Law Debenture Corporation LTD The Premier Investment LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment LTD Classification: Trust deed Secured details: Trust deed for further securing £5,000,000 debenture stock of ind coope tetley ancell LTD. Particulars: First floating charge undertaking and assets present and future including uncalled capital. Fully Satisfied |
29 August 1962 | Delivered on: 3 September 1962 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Inestment Co LTD The Premier Investment Co LTD The Law Debenture Corporation LTD The Premier Investment LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment LTD The Law Debenture Corporation LTD The Premier Investment Company LTD Classification: Trust deed Secured details: Trust deed for further securing £7,854,882 debenture stock of ind coo pe tetley ansell LTD. Particulars: First floating charge undertaking and assets present and future including uncalled capital. (See doc 213 for details). Fully Satisfied |
29 August 1962 | Delivered on: 3 September 1962 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Inestment Co LTD The Premier Investment Co LTD The Law Debenture Corporation LTD The Premier Investment LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Investment Company LTD Classification: Trust deed Secured details: Trust deed for further securing £840,035 debenture stocks of ind coope tetleyansell LTD. Particulars: First floating charge undertkaing and assets present and future including uncalled capital. (See doc 213 for details). Fully Satisfied |
6 June 1962 | Delivered on: 7 June 1962 Satisfied on: 1 December 1993 Persons entitled: Audrey Lee Frank H Edwards Frances H Edwards Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC as Trustees Drayton Premier Investment Trust LTD The Law Debenture Corproation LTD The Law Debenture Corporation LTD The Premier Investment Co LTD The Premier Investment Co LTD The Law Debenture Corporaton LTD The Law Debenture Corpopration LTD The Premier Investment Company Tld The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Inestment Co LTD The Premier Investment Co LTD The Law Debenture Corporation LTD The Premier Investment LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD The Law Dibenture Corporation LTD Classification: Trust deed Secured details: Further securing £15,347,651 debenture stock of ind coope titley ansill LTD. Particulars: First floating charge undertaking and assets present and future including uncalled capital. Fully Satisfied |
20 September 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £2064-15-10. Particulars: Wynyards gap inn and land cheddington dorset. Fully Satisfied |
29 August 1945 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £1371-15-10. Particulars: Victory inn & land norton fitzwarren, somerset. Fully Satisfied |
15 October 1936 | Delivered on: 27 October 1936 Satisfied on: 15 September 1994 Persons entitled: Christopher Robinson. Classification: Mortgage Secured details: £1,300. Particulars: Freehold "the fox inn" foxcombe hill, wootton with yard, garages and out buildinngs. Fully Satisfied |
29 August 1945 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operatve Permanent Building Society Classification: Mortgage Secured details: £2106-4-1. Particulars: Crown & column inn 27 ker street devonport, devon. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Persons entitled: Co-Operative Permanenet Building Society Classification: Mortgage Secured details: £3579-15-3. Particulars: Brewery premises & land adjoining curry rivel somerset. Fully Satisfied |
27 October 1947 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3732-8-8. Particulars: Rose of portcullis inn, and orchard, porteight, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3500-11-11. Particulars: Marston inn, marston magna, somerset. Fully Satisfied |
11 January 1946 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £1360-3-8-. Particulars: Lamb inn, east huntslett, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £2438-19-0. Particulars: Rose & crown inn east cambrook, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3253-6-8. Particulars: Coach & horses inn, south perrott, dorset. Fully Satisfied |
30 April 1958 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £3959-7-4. Particulars: Black swan inn, langport, eastover, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3959-7-4. Particulars: Black swan inn, langport, eastover, sumerset. Fully Satisfied |
31 December 1945 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £4033-14-5. Particulars: Waggon & horses inn doulling, somerset. Fully Satisfied |
13 March 1909 | Delivered on: 24 March 1909 Satisfied on: 4 June 1993 Persons entitled: Miss H. Paxton Classification: Conveyance by way of mortgage Secured details: £2,000. Particulars: The nags head bicester county of oxford. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 7 September 1999 Persons entitled: Co-Operative Permantent Building Society Classification: Mortgage Secured details: £4065-16-6. Particulars: Phelip arms, mentacuts somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £1627-14-8. Particulars: The black snock formerly george inn, stathe, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Royal oak inn somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society. Classification: Mortgage Secured details: £2199-11-9. Particulars: Halfway house and land pitney, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £4068-1-5. Particulars: Duke of york, shipton, beauchamp, somertset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £4067-10-7. Particulars: Rose & crown inn, hush episcope, somerset. Fully Satisfied |
11 January 1946 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £2430-4-8. Particulars: Bird in hand inn north curry, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3269-6-5. Particulars: Odcombe inn, odcombe, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £2034-15-7. Particulars: Crown inn, firehead somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3087-10-0. Particulars: New inn and land, hardington, mardeville somerset. Fully Satisfied |
3 February 1909 | Delivered on: 8 February 1909 Satisfied on: 15 September 1994 Persons entitled: The Brewery & Commercial Investment Trust Limited Classification: Conveyance Secured details: £250,000 4% debenture stock. Particulars: F/H inn known as the "cross keys" bicester, market end oxford. Copyhold known as "the fox and hounds" and "samsons close" situate in the manor parish of launton, oxford. Piece of land containing 1 rood 12 perches with building erected thereon known as "the dog & gun" situate in long grenden, buckingham long l/h on the inn known as the star" situate in crockwell, bicester with messuage and stable and "the royal oak" in the parish of blackthorn county of oxford. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3821-0-7. Particulars: Bell inn, curry mallett, somerset. Fully Satisfied |
30 April 1958 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Particulars: Ashill inn, ashill, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3070-9-8. Particulars: Ashill inn, ashill, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £5042-18-4. Particulars: Westport inn, ile brewers somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £5042-18-4. Particulars: The royal oak, barrington somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £3757-18-7. Particulars: Bell inn, curry rivel, somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society Classification: Mortgage Secured details: £4883-11-10. Particulars: Volunteer inn, searington st. Michael somerset. Fully Satisfied |
9 June 1949 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society. Classification: Mortgage Secured details: £4960-5-10. Particulars: George inn, dougall, somerset. Fully Satisfied |
28 July 1945 | Delivered on: 15 May 1959 Satisfied on: 15 September 1994 Persons entitled: Co-Operative Permanent Building Society. Classification: A registered charge Secured details: £7048-18-5. Particulars: The bell inn, north petherton, the square & compass inn, ashill, lamb & flag inn, buckland, st. Mary, manor house, ditcheat all in somerset. Fully Satisfied |
25 March 1953 | Delivered on: 31 March 1953 Satisfied on: 4 June 1993 Persons entitled: Sun Life Assurance Society Classification: Deed of additional security Secured details: Further securing the sum of £135,000 secured by a charge dated 21 january 1948. Particulars: "Marlborough head" littlemore, oxon. Fully Satisfied |
18 January 1905 | Delivered on: 21 January 1905 Satisfied on: 15 September 1994 Persons entitled: The Brewery and Commercial Investment Trust Limited Classification: Deed Secured details: £250,000 debenture stock. Particulars: 4 messuages in the parish of st mary magdalen, city of oxford known as 8,10,12 & 14 gloucester st. Fully Satisfied |
8 October 2014 | Delivered on: 15 October 2014 Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties Classification: A registered charge Outstanding |
3 November 2003 | Delivered on: 20 November 2003 Persons entitled: Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee") Classification: Third supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property.. See the mortgage charge document for full details. Outstanding |
15 May 2003 | Delivered on: 2 June 2003 Persons entitled: Deutsche Trustee Company Limited Classification: Third supplemental deed of charge Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the pr secured parties)or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title benefit and interest present and future in to and under the pr (af) l subordinated loan and framework agreement. See the mortgage charge document for full details. Outstanding |
27 April 1999 | Delivered on: 13 May 1999 Persons entitled: Scott Brian Mcdonald Classification: Deed of acknowledgement Secured details: £60,000 plus interst and all other monies due or to become due from the company to the chargee. Particulars: The f/h property k/a the corner shop portsmouth road hindhead t/n SY128932. Outstanding |
27 April 1999 | Delivered on: 15 May 1999 Persons entitled: Scott Brian Mcdonald Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a the cornershop portsmouth road hindhead surrey t/n SY128932. Outstanding |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages) |
---|---|
28 September 2023 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (2 pages) |
28 September 2023 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
7 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
7 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages) |
26 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
26 July 2022 | Cessation of Punch Taverns (Mh) Limited as a person with significant control on 28 June 2021 (1 page) |
26 July 2022 | Notification of Punch Partnerships (Ptl) Limited as a person with significant control on 20 May 2021 (2 pages) |
20 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages) |
20 September 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages) |
20 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
30 March 2021 | Solvency Statement dated 08/03/21 (1 page) |
30 March 2021 | Statement of capital on 30 March 2021
|
30 March 2021 | Resolutions
|
13 November 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
13 November 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
10 January 2019 | Satisfaction of charge 69 in full (4 pages) |
20 November 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
23 April 2018 | Satisfaction of charge 70 in full (2 pages) |
23 April 2018 | Satisfaction of charge 000504840071 in full (1 page) |
2 January 2018 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Change of details for Punch Taverns (Mh) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Punch Taverns (Mh) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
24 May 2016 | Full accounts made up to 22 August 2015 (17 pages) |
24 May 2016 | Full accounts made up to 22 August 2015 (17 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
15 October 2014 | Registration of charge 000504840071, created on 8 October 2014 (228 pages) |
15 October 2014 | Registration of charge 000504840071, created on 8 October 2014 (228 pages) |
15 October 2014 | Registration of charge 000504840071, created on 8 October 2014 (228 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
22 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
22 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
22 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
22 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
22 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Neil David Preston as a director (1 page) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Termination of appointment of Neil David Preston as a director (1 page) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
3 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
3 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (4 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (4 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
11 April 2006 | Full accounts made up to 20 August 2005 (11 pages) |
11 April 2006 | Full accounts made up to 20 August 2005 (11 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
1 June 2005 | Full accounts made up to 21 August 2004 (11 pages) |
1 June 2005 | Full accounts made up to 21 August 2004 (11 pages) |
2 September 2004 | Company name changed punch retail LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed punch retail LIMITED\certificate issued on 02/09/04 (2 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
20 January 2004 | Full accounts made up to 23 August 2003 (12 pages) |
20 January 2004 | Full accounts made up to 23 August 2003 (12 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (50 pages) |
20 November 2003 | Particulars of mortgage/charge (50 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
2 June 2003 | Particulars of mortgage/charge (63 pages) |
2 June 2003 | Particulars of mortgage/charge (63 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
10 February 2003 | Full accounts made up to 17 August 2002 (13 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (13 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
24 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
24 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
29 November 2002 | Full accounts made up to 18 August 2001 (17 pages) |
29 November 2002 | Full accounts made up to 18 August 2001 (17 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | New director appointed (6 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
1 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
17 May 2002 | Particulars of mortgage/charge (55 pages) |
17 May 2002 | Particulars of mortgage/charge (55 pages) |
17 May 2002 | Particulars of mortgage/charge (55 pages) |
17 May 2002 | Particulars of mortgage/charge (55 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Particulars of mortgage/charge (56 pages) |
8 May 2002 | Particulars of mortgage/charge (63 pages) |
8 May 2002 | Particulars of mortgage/charge (63 pages) |
8 May 2002 | Particulars of mortgage/charge (56 pages) |
25 April 2002 | Full accounts made up to 19 August 2000 (23 pages) |
25 April 2002 | Full accounts made up to 19 August 2000 (23 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (6 pages) |
17 September 2001 | New director appointed (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
13 February 2001 | Auditor's resignation (2 pages) |
13 February 2001 | Auditor's resignation (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
18 August 2000 | Conve 28/06/00 (2 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Resolutions
|
18 August 2000 | Conve 28/06/00 (2 pages) |
16 August 2000 | Return made up to 13/07/00; full list of members (10 pages) |
16 August 2000 | Return made up to 13/07/00; full list of members (10 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
15 July 2000 | Particulars of mortgage/charge (37 pages) |
15 July 2000 | Particulars of mortgage/charge (37 pages) |
15 July 2000 | Particulars of mortgage/charge (39 pages) |
15 July 2000 | Particulars of mortgage/charge (39 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
8 June 2000 | Full accounts made up to 21 August 1999 (23 pages) |
8 June 2000 | Full accounts made up to 21 August 1999 (23 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
4 November 1999 | Amending 882R (2 pages) |
4 November 1999 | Amending 882R (2 pages) |
21 October 1999 | New director appointed (4 pages) |
21 October 1999 | Particulars of mortgage/charge (108 pages) |
21 October 1999 | Particulars of mortgage/charge (108 pages) |
21 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (4 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
22 September 1999 | Company name changed allied domecq retailing LIMITED\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed allied domecq retailing LIMITED\certificate issued on 23/09/99 (2 pages) |
15 September 1999 | Ad 31/08/99--------- £ si 200000@1=200000 £ ic 1400000/1600000 (2 pages) |
15 September 1999 | Ad 31/08/99--------- £ si 200000@1=200000 £ ic 1400000/1600000 (2 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Return made up to 13/07/99; full list of members (12 pages) |
13 September 1999 | Return made up to 13/07/99; full list of members (12 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Full accounts made up to 22 August 1998 (25 pages) |
24 June 1999 | Full accounts made up to 22 August 1998 (25 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
13 November 1998 | New director appointed (3 pages) |
13 November 1998 | New director appointed (3 pages) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
13 August 1998 | Return made up to 13/07/98; full list of members (12 pages) |
13 August 1998 | Return made up to 13/07/98; full list of members (12 pages) |
20 July 1998 | Company name changed ind coope (oxford & west) limite d\certificate issued on 20/07/98 (2 pages) |
20 July 1998 | Company name changed ind coope (oxford & west) limite d\certificate issued on 20/07/98 (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
3 June 1998 | Full accounts made up to 23 August 1997 (24 pages) |
3 June 1998 | Full accounts made up to 23 August 1997 (24 pages) |
3 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
19 August 1997 | Return made up to 13/07/97; full list of members (14 pages) |
19 August 1997 | Return made up to 13/07/97; full list of members (14 pages) |
25 April 1997 | Full accounts made up to 17 August 1996 (23 pages) |
25 April 1997 | Full accounts made up to 17 August 1996 (23 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
16 August 1996 | Return made up to 13/07/96; full list of members (15 pages) |
16 August 1996 | Return made up to 13/07/96; full list of members (15 pages) |
26 June 1996 | Full accounts made up to 19 August 1995 (24 pages) |
26 June 1996 | Full accounts made up to 19 August 1995 (24 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
9 February 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Director's particulars changed (2 pages) |
2 October 1995 | Director resigned (4 pages) |
2 October 1995 | Director resigned (4 pages) |
22 August 1995 | Return made up to 13/07/95; full list of members (12 pages) |
22 August 1995 | Return made up to 13/07/95; full list of members (12 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
4 April 1995 | Director's particulars changed (4 pages) |
4 April 1995 | Director's particulars changed (4 pages) |
24 March 1995 | New director appointed (3 pages) |
24 March 1995 | New director appointed (3 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (143 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (562 pages) |
17 August 1994 | Return made up to 13/07/94; full list of members (13 pages) |
17 August 1994 | Return made up to 13/07/94; full list of members (13 pages) |
3 August 1993 | Return made up to 13/07/93; full list of members (9 pages) |
3 August 1993 | Return made up to 13/07/93; full list of members (9 pages) |
12 August 1992 | Return made up to 13/07/92; full list of members (10 pages) |
12 August 1992 | Return made up to 13/07/92; full list of members (10 pages) |
21 August 1991 | Return made up to 13/07/91; full list of members (7 pages) |
21 August 1991 | Return made up to 13/07/91; full list of members (7 pages) |
13 December 1986 | Full accounts made up to 1 March 1986 (4 pages) |
13 December 1986 | Full accounts made up to 1 March 1986 (4 pages) |
13 December 1986 | Full accounts made up to 1 March 1986 (4 pages) |
1 September 1959 | Company name changed\certificate issued on 01/09/59 (3 pages) |
1 September 1959 | Company name changed\certificate issued on 01/09/59 (3 pages) |
4 September 1958 | Company name changed\certificate issued on 04/09/58 (8 pages) |
4 September 1958 | Company name changed\certificate issued on 04/09/58 (8 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |