Company NamePunch Taverns (PR) Limited
Company StatusActive
Company Number00050484
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamePunch Retail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(117 years, 5 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameRoyston Moss
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1995)
RoleCompany Director
Correspondence AddressThorn Horse Place
1a Kilburn Road
Oakham
Leicestershire
Director NameJohn Wilson McKeown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 September 1999)
RoleCompany Director
Correspondence Address1 Swithland Lane
Rothley
Leicestershire
LE7 7SG
Director NamePhilip Stanley Butler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
Skelton
York
Yorkshire
YO3 6XY
Director NameMr Richard Graham Martin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressInworth Hall
Inworth
Colchester
Essex
CO5 9SN
Director NameMr Donald Marshall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressHayfields Church Road
Lilleshall
Newport
Salop
TF10 9HJ
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvoir House
Edstone Court Wootton Wawen
Henley In Arden
B95 6DD
Director NameDavid Alan Longbottom
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address4 Hunters Park
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PT
Secretary NameAnthony Eric Wilkinson
NationalityBritish
StatusResigned
Appointed13 July 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressBupton Grange
Longford Lane Longford
Ashbourne
Derbyshire
DE6 3DT
Director NameMichael Paul Holway Hammond
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(92 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address18 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Director NamePeter Froude Macfarlane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(92 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 1995)
RoleFinance Director
Correspondence AddressHeath Hall
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameKenneth Arnold Oginsky
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(92 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2000)
RoleAccountant
Correspondence Address41 Pinfold Hill
Shenstone
Staffordshire
WS14 0JN
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(92 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Waverley Edge
Bubbenhall
Warwickshire
CV8 3LW
Director NamePhilip Michael Davies
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(92 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address72 Kingswood Road
London
SW6 6SS
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(93 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameMr Martyn Grealey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowington House Pound Close
Off Poolhead Lane
Earlswood
Warwickshire
B94 5ET
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed27 May 1999(97 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(97 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameMr Marc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(97 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address48 Oxford Gardens
London
W10 5UN
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(97 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Lodge
5 Millfield Lane Highgate
London
N6 6JL
Director NameWilliam Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(97 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address7 Earls Terrace
Kensington
London
W8 6LP
Director NameRonan Patrick McArdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2000(98 years, 1 month after company formation)
Appointment Duration5 months (resigned 09 June 2000)
RoleCorporate Finance
Correspondence Address23 Saint Lukes Avenue
London
SW4 7LG
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(100 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(100 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(100 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(105 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(106 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(108 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(109 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(111 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(115 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland

Contact

Websitepunchtaverns.com
Telephone01283 501600
Telephone regionBurton-on-Trent

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1.6m at £1Punch Taverns (Mh) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

8 June 1951Delivered 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 1948Delivered 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 1928Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1947Delivered 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 1994Delivered 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 1992Delivered 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 1989Delivered 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 1989Delivered 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 1983Delivered 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 1983Delivered 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 1978Delivered 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 1972Delivered 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 1968Delivered 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 1965Delivered 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 1938Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 1962Delivered 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 1962Delivered 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 1962Delivered 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 1949Delivered 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 1945Delivered 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 1936Delivered 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 1945Delivered 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 1949Delivered 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 1947Delivered 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 1949Delivered 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 1946Delivered 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 1949Delivered 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 1949Delivered 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 1958Delivered 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 1949Delivered 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 1945Delivered 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 1909Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1946Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1909Delivered 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 1949Delivered 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 1958Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1949Delivered 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 1945Delivered 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 1953Delivered 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 1905Delivered 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 2014Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages)
28 September 2023Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (2 pages)
28 September 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages)
26 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
26 July 2022Cessation of Punch Taverns (Mh) Limited as a person with significant control on 28 June 2021 (1 page)
26 July 2022Notification of Punch Partnerships (Ptl) Limited as a person with significant control on 20 May 2021 (2 pages)
20 October 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages)
20 September 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages)
20 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
30 March 2021Solvency Statement dated 08/03/21 (1 page)
30 March 2021Statement of capital on 30 March 2021
  • GBP 3.00
(4 pages)
30 March 2021Resolutions
  • RES13 ‐ Share premium account cancelled 08/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages)
13 November 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020 (1 page)
21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
4 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
30 April 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
10 January 2019Satisfaction of charge 69 in full (4 pages)
20 November 2018Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 April 2018Satisfaction of charge 70 in full (2 pages)
23 April 2018Satisfaction of charge 000504840071 in full (1 page)
2 January 2018Accounts for a dormant company made up to 19 August 2017 (3 pages)
2 January 2018Accounts for a dormant company made up to 19 August 2017 (3 pages)
8 September 2017Change of details for Punch Taverns (Mh) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Change of details for Punch Taverns (Mh) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Registered 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 2017Registered 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 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
24 May 2016Full accounts made up to 22 August 2015 (17 pages)
24 May 2016Full accounts made up to 22 August 2015 (17 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,600,000
(5 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,600,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
15 October 2014Registration of charge 000504840071, created on 8 October 2014 (228 pages)
15 October 2014Registration of charge 000504840071, created on 8 October 2014 (228 pages)
15 October 2014Registration of charge 000504840071, created on 8 October 2014 (228 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (4 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
22 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
22 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
22 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
22 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
22 February 2011Full accounts made up to 31 August 2010 (15 pages)
22 February 2011Full accounts made up to 31 August 2010 (15 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Neil David Preston as a director (1 page)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
22 June 2010Termination of appointment of Neil David Preston as a director (1 page)
31 March 2010Sect 516 ca 2006 (2 pages)
31 March 2010Sect 516 ca 2006 (2 pages)
11 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
3 February 2010Full accounts made up to 22 August 2009 (15 pages)
3 February 2010Full accounts made up to 22 August 2009 (15 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (4 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (4 pages)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (4 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (4 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 13/07/06; full list of members (3 pages)
13 July 2006Return made up to 13/07/06; full list of members (3 pages)
11 April 2006Full accounts made up to 20 August 2005 (11 pages)
11 April 2006Full accounts made up to 20 August 2005 (11 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
22 July 2005Return made up to 13/07/05; full list of members (6 pages)
22 July 2005Return made up to 13/07/05; full list of members (6 pages)
1 June 2005Full accounts made up to 21 August 2004 (11 pages)
1 June 2005Full accounts made up to 21 August 2004 (11 pages)
2 September 2004Company name changed punch retail LIMITED\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed punch retail LIMITED\certificate issued on 02/09/04 (2 pages)
29 July 2004Return made up to 13/07/04; full list of members (6 pages)
29 July 2004Return made up to 13/07/04; full list of members (6 pages)
20 January 2004Full accounts made up to 23 August 2003 (12 pages)
20 January 2004Full accounts made up to 23 August 2003 (12 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (50 pages)
20 November 2003Particulars of mortgage/charge (50 pages)
14 August 2003Return made up to 13/07/03; full list of members (6 pages)
14 August 2003Return made up to 13/07/03; full list of members (6 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
2 June 2003Particulars of mortgage/charge (63 pages)
2 June 2003Particulars of mortgage/charge (63 pages)
23 May 2003Resolutions
  • RES13 ‐ Recapitalisation punch 15/05/03
(1 page)
23 May 2003Resolutions
  • RES13 ‐ Recapitalisation punch 15/05/03
(1 page)
10 February 2003Full accounts made up to 17 August 2002 (13 pages)
10 February 2003Full accounts made up to 17 August 2002 (13 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of mortgage charge released/ceased (1 page)
24 January 2003Declaration of mortgage charge released/ceased (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of mortgage charge released/ceased (1 page)
24 January 2003Declaration of mortgage charge released/ceased (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
29 November 2002Full accounts made up to 18 August 2001 (17 pages)
29 November 2002Full accounts made up to 18 August 2001 (17 pages)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (7 pages)
2 September 2002New director appointed (7 pages)
2 September 2002Director resigned (1 page)
21 August 2002New director appointed (6 pages)
21 August 2002New director appointed (6 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
1 August 2002Return made up to 13/07/02; full list of members (6 pages)
1 August 2002Return made up to 13/07/02; full list of members (6 pages)
9 July 2002Location of register of members (non legible) (1 page)
9 July 2002Location of register of members (non legible) (1 page)
17 May 2002Particulars of mortgage/charge (55 pages)
17 May 2002Particulars of mortgage/charge (55 pages)
17 May 2002Particulars of mortgage/charge (55 pages)
17 May 2002Particulars of mortgage/charge (55 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
8 May 2002Particulars of mortgage/charge (56 pages)
8 May 2002Particulars of mortgage/charge (63 pages)
8 May 2002Particulars of mortgage/charge (63 pages)
8 May 2002Particulars of mortgage/charge (56 pages)
25 April 2002Full accounts made up to 19 August 2000 (23 pages)
25 April 2002Full accounts made up to 19 August 2000 (23 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (6 pages)
17 September 2001New director appointed (6 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
14 August 2001Return made up to 13/07/01; full list of members (8 pages)
14 August 2001Return made up to 13/07/01; full list of members (8 pages)
13 February 2001Auditor's resignation (2 pages)
13 February 2001Auditor's resignation (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
18 August 2000Conve 28/06/00 (2 pages)
18 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
18 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
18 August 2000Conve 28/06/00 (2 pages)
16 August 2000Return made up to 13/07/00; full list of members (10 pages)
16 August 2000Return made up to 13/07/00; full list of members (10 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
15 July 2000Particulars of mortgage/charge (37 pages)
15 July 2000Particulars of mortgage/charge (37 pages)
15 July 2000Particulars of mortgage/charge (39 pages)
15 July 2000Particulars of mortgage/charge (39 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
8 June 2000Full accounts made up to 21 August 1999 (23 pages)
8 June 2000Full accounts made up to 21 August 1999 (23 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
4 November 1999Amending 882R (2 pages)
4 November 1999Amending 882R (2 pages)
21 October 1999New director appointed (4 pages)
21 October 1999Particulars of mortgage/charge (108 pages)
21 October 1999Particulars of mortgage/charge (108 pages)
21 October 1999New director appointed (4 pages)
14 October 1999New director appointed (4 pages)
14 October 1999New director appointed (4 pages)
14 October 1999New director appointed (4 pages)
14 October 1999New director appointed (4 pages)
14 October 1999New director appointed (4 pages)
14 October 1999New director appointed (4 pages)
14 October 1999New director appointed (4 pages)
14 October 1999New director appointed (4 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
22 September 1999Company name changed allied domecq retailing LIMITED\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed allied domecq retailing LIMITED\certificate issued on 23/09/99 (2 pages)
15 September 1999Ad 31/08/99--------- £ si 200000@1=200000 £ ic 1400000/1600000 (2 pages)
15 September 1999Ad 31/08/99--------- £ si 200000@1=200000 £ ic 1400000/1600000 (2 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Return made up to 13/07/99; full list of members (12 pages)
13 September 1999Return made up to 13/07/99; full list of members (12 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Full accounts made up to 22 August 1998 (25 pages)
24 June 1999Full accounts made up to 22 August 1998 (25 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
15 May 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998New director appointed (3 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
13 August 1998Return made up to 13/07/98; full list of members (12 pages)
13 August 1998Return made up to 13/07/98; full list of members (12 pages)
20 July 1998Company name changed ind coope (oxford & west) limite d\certificate issued on 20/07/98 (2 pages)
20 July 1998Company name changed ind coope (oxford & west) limite d\certificate issued on 20/07/98 (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
3 June 1998Full accounts made up to 23 August 1997 (24 pages)
3 June 1998Full accounts made up to 23 August 1997 (24 pages)
3 September 1997Auditor's resignation (1 page)
3 September 1997Auditor's resignation (1 page)
19 August 1997Return made up to 13/07/97; full list of members (14 pages)
19 August 1997Return made up to 13/07/97; full list of members (14 pages)
25 April 1997Full accounts made up to 17 August 1996 (23 pages)
25 April 1997Full accounts made up to 17 August 1996 (23 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
16 August 1996Return made up to 13/07/96; full list of members (15 pages)
16 August 1996Return made up to 13/07/96; full list of members (15 pages)
26 June 1996Full accounts made up to 19 August 1995 (24 pages)
26 June 1996Full accounts made up to 19 August 1995 (24 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
9 February 1996Director's particulars changed (2 pages)
9 February 1996Director's particulars changed (2 pages)
2 October 1995Director resigned (4 pages)
2 October 1995Director resigned (4 pages)
22 August 1995Return made up to 13/07/95; full list of members (12 pages)
22 August 1995Return made up to 13/07/95; full list of members (12 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (14 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (14 pages)
4 April 1995Director's particulars changed (4 pages)
4 April 1995Director's particulars changed (4 pages)
24 March 1995New director appointed (3 pages)
24 March 1995New director appointed (3 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (562 pages)
17 August 1994Return made up to 13/07/94; full list of members (13 pages)
17 August 1994Return made up to 13/07/94; full list of members (13 pages)
3 August 1993Return made up to 13/07/93; full list of members (9 pages)
3 August 1993Return made up to 13/07/93; full list of members (9 pages)
12 August 1992Return made up to 13/07/92; full list of members (10 pages)
12 August 1992Return made up to 13/07/92; full list of members (10 pages)
21 August 1991Return made up to 13/07/91; full list of members (7 pages)
21 August 1991Return made up to 13/07/91; full list of members (7 pages)
13 December 1986Full accounts made up to 1 March 1986 (4 pages)
13 December 1986Full accounts made up to 1 March 1986 (4 pages)
13 December 1986Full accounts made up to 1 March 1986 (4 pages)
1 September 1959Company name changed\certificate issued on 01/09/59 (3 pages)
1 September 1959Company name changed\certificate issued on 01/09/59 (3 pages)
4 September 1958Company name changed\certificate issued on 04/09/58 (8 pages)
4 September 1958Company name changed\certificate issued on 04/09/58 (8 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)