Company NameTetley Walker Limited
Company StatusActive
Company Number00664108
CategoryPrivate Limited Company
Incorporation Date4 July 1960(63 years, 10 months ago)

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(57 years, 2 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(57 years, 2 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(58 years, 10 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 NameHarry Pendleton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressAshcroft Woodlands Close
Thorpe
Ashbourne
Derbyshire
DE6 2AP
Director NameMr Malcolm Nicholls
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 1992)
RoleCompany Director
Correspondence Address25 Mill Hill Drive
Sandbach
Cheshire
CW11 0PW
Director NameRoyston Moss
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressThorn Horse Place
1a Kilburn Road
Oakham
Leicestershire
Director NameMr John Keith Owens
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 1994)
RoleCompany Director
Correspondence AddressBuckland Leighton Road
Neston
South Wirral
Merseyside
L64 3SE
Director NameMr Timothy Richard Hill
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressSalterswell House
Tarporley
Crewe
Cheshire
CW6 0ED
Director NameRoger Parker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleManaging Director
Correspondence AddressFlat 3 Blythe Court
112-114 Cambridge Road
Southport
Merseyside
PR9 9RZ
Director NameMr William Robert Bentley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressStrathyre 32 Handforth Road
Wilmslow
Cheshire
SK9 2LU
Secretary NameStephen Bagot
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swan Delph
Aughton
Lancashire
L39 5QG
Director NameMr Peter George Shaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chesham Road
Wilmslow
Cheshire
SK9 6HA
Secretary NameMr Peter George Shaw
NationalityBritish
StatusResigned
Appointed14 October 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chesham Road
Wilmslow
Cheshire
SK9 6HA
Director NameMr Brian Jelbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1994)
RoleFinance And Developement Direc
Country of ResidenceEngland
Correspondence AddressSlingsby Lodge
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Director NameGraham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1994)
RoleSecretary
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Secretary NameGraham Anthony Kershaw
NationalityBritish
StatusResigned
Appointed21 May 1993(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 June 1995)
RoleSecretary
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Director NameDavid Nugent
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(34 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressHill Crest
4 Ardenbrook Rise Chelford Road
Prestbury
Cheshire
SK10 4GD
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(34 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameJohn Wilson McKeown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(34 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address1 Swithland Lane
Rothley
Leicestershire
LE7 7SG
Secretary NameRobert James McDonald
NationalityBritish
StatusResigned
Appointed25 November 1994(34 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 February 1995)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed09 February 1995(34 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(36 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address1 Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(38 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Peter Anthony Constantine
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(39 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2001)
RoleChartered Surveyor Estates Dir
Country of ResidenceWales
Correspondence Address83 South Rise
Cardiff
South Glamorgan
CF14 0RG
Wales
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(41 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(42 years, 1 month 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(46 years, 5 months 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(47 years, 3 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(48 years 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(49 years, 12 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(51 years 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(52 years, 7 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(54 years, 3 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(57 years, 2 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
Telephone01925 634971
Telephone regionWarrington

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

16.6m at £1Punch Taverns (Dc) Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

11 March 1968Delivered on: 25 March 1968
Satisfied on: 1 December 1993
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD

Classification: Trust deed
Secured details: For securing £12,000,000 debenture stock of allied breweries LTD.
Particulars: Floating charge on undertaking and assets present and future including uncalled capital. See doc 80 for further details.
Fully Satisfied
25 August 1965Delivered on: 7 September 1965
Satisfied on: 1 December 1993
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD

Classification: Trust deed
Secured details: For securing £1,000,000 debenture stock of allied breweries LTD.
Particulars: The floating charge on the undertaking and assets present and future including uncalled captial. (For details see doc 74).
Fully Satisfied
16 June 1965Delivered on: 17 June 1965
Satisfied on: 1 December 1993
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation

Classification: Trust deed
Secured details: For securing £2,000,000 debenture stock of allied breweries LTD.
Particulars: A first floating charge on the (see doc 73 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 August 1964Delivered on: 18 August 1964
Satisfied on: 1 December 1993
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: £10,000,000 debenture stocks of allied breweries limited.
Particulars: (See doc 69 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 August 1964Delivered on: 18 August 1964
Satisfied on: 1 December 1993
Persons entitled: The Premier Investment Corporation LTD

Classification: Trust deed
Secured details: £2623369 debenture stocks of allied breweries limited.
Particulars: Undertaking and assets present and future including uncalled captial. (See doc 69 for details).
Fully Satisfied
19 February 1964Delivered on: 11 February 1964
Satisfied on: 1 December 1993
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company LTD

Classification: Trust deed
Secured details: For securing debenture stock of £10,342,599 of allied breweries LTD.
Particulars: Undertaking and assets present and future including uncalled capital.
Fully Satisfied
18 January 1963Delivered on: 24 January 1963
Satisfied on: 1 December 1993
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
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: For further securing £5,000,000 debenture stock of ind coope tetley ansell LTD.
Particulars: Undertaking and assets present and future including uncalled capital. (See doc 63 for details).
Fully Satisfied
29 August 1962Delivered on: 3 September 1962
Satisfied on: 1 December 1993
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company 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: For further securing £840,035 debenture stock of ind coope tetley ansell LTD.
Particulars: Undertaking and assets present and future including uncalled capital.
Fully Satisfied
13 September 1989Delivered on: 18 September 1989
Satisfied on: 13 September 2000
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
Drayton Premier Investment Trust PLC
The Law Debenture Corporation PLC

Classification: Supplemental trust deed
Secured details: £200,000,000 9 3/4% debenture stock 2019 of allied-lyons PLC created under this deed and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as securied by this deed and deeds supplemental thereto.
Particulars: By way of collateral security a first floating charge over both present and future including any uncalled capital.. Undertaking and all property and assets.
Fully Satisfied
16 February 1989Delivered on: 17 February 1989
Satisfied on: 13 September 2000
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
Drayton Premier Investment Trust PLC
The Law Debenture Corporation PLC
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.

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 other moneys intended to be secured by this deed and various deeds (as defined) to which it is supplemental.
Particulars: Undertaking and all assets present and future including uncalled captial.
Fully Satisfied
23 November 1983Delivered on: 25 November 1983
Satisfied on: 13 September 2000
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
Drayton Premier Investment Trust PLC
The Law Debenture Corporation PLC
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.

Classification: Supplemental trust deed
Secured details: £75,000,0000 11 3/4% debenture stock 2009 of allied lyons PLC.
Particulars: Undertaking and all assets present and future including uncalled capital.
Fully Satisfied
22 June 1983Delivered on: 13 July 1983
Satisfied on: 13 September 2000
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
Drayton Premier Investment Trust PLC
The Law Debenture Corporation PLC
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investment Trust PLC
The Law Debenture Corporation Plcas 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:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
Drayton Premier Investment Trust PLC
The Law Debenture Corporation PLC
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investment Trust PLC
The Law Debenture Corporation Plcas Trustees
Drayton Premier Investment Trust Limited
The Law Debenture Corporation Limited

Classification: Trust deed
Secured details: For securing debenture stock of allied breweries LTD amounting to £1,352,930 created under the terms of trust deed dated 6 june and deeds suplemental thereto.
Particulars: Floating charge over 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:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
Drayton Premier Investment Trust PLC
The Law Debenture Corporation PLC
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investment Trust PLC
The Law Debenture Corporation Plcas Trustees
Drayton Premier Investment Trust Limited
The Law Debenture Corporation Limited
The Law Debenture Corp. LTD
The Premier Investment Co. LTD

Classification: Trust deed
Secured details: For the purpose of securing debenture stock amounting to £100,000 of allied breweries LTD.
Particulars: By way of collateral security undertaking and assets present and future including uncalled capital. (Floating charges please see doc. 95).
Fully Satisfied
29 August 1962Delivered on: 3 September 1962
Satisfied on: 1 December 1993
Persons entitled:
The Law Debenture Corporation LTD
The Premier Investments Company LTD
The Premier Investment Company LTD
The Laws Debenture Corporation LTD
The Premier Investment Company Limited
The Laws Debenture Corporation
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD
The Premier Investment Company LTD
Drayton Premier Investment Trust PLC
The Law Debenture Corporation PLC
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investments Trust PLC
The Law Debenture Corporation P.L.C.
Drayton Premier Investment Trust PLC
The Law Debenture Corporation Plcas Trustees
Drayton Premier Investment Trust Limited
The Law Debenture Corporation Limited
The Law Debenture Corp. LTD
The Premier Investment Co. LTD
The Premier Investment Company LTD
The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: For further securing £23,202,533 debenture stock of ind coope tetley ansell LTD including of £15,347 651 secured in a trust deed dated 16TH june 1962.
Particulars: Undertaking and assets present and future including uncalled capital.
Fully Satisfied
23 July 1990Delivered on: 2 August 1990
Persons entitled: Tetley Walker LTD

Classification: Bill of sale
Secured details: £25,000.
Particulars: The chattels and things at the white hart hotel 67/69 albert road farnworth greater manchester as detailed in the schedule attached to the form 395 relevant to this charge.
Outstanding

Filing History

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)
7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 November 2019Notice of agreement to exemption from filing of accounts 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)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
6 December 2018Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
29 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
8 September 2017Change of details for Punch Taverns (Dc) Holdings 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 2017Change of details for Punch Taverns (Dc) Holdings 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)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens 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 David James Tannahill 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 Stephen Peter Dando 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 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 2017Appointment of Mr David James Tannahill 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 2017Appointment of Mr Lawson John Wembridge Mountstevens 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)
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 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,628,635
(5 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,628,635
(5 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16,628,635
(5 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16,628,635
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (5 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 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 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 16,628,635
(5 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 16,628,635
(5 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (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 (3 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 June 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)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
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)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 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)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 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)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
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 (3 pages)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
18 June 2007Return made up to 18/06/07; full list of members (2 pages)
18 June 2007Return made up to 18/06/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (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)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
19 June 2006Return made up to 18/06/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 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)
12 July 2005Return made up to 18/06/05; full list of members (6 pages)
12 July 2005Return made up to 18/06/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
5 August 2004Return made up to 18/06/04; full list of members (6 pages)
5 August 2004Return made up to 18/06/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
27 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station road burton on trent staffordshire DE14 1BZ (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station road 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)
21 August 2002New director appointed (6 pages)
21 August 2002New director appointed (6 pages)
26 July 2002Return made up to 18/06/02; full list of members (6 pages)
26 July 2002Return made up to 18/06/02; 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)
12 June 2002Accounts for a dormant company made up to 18 August 2001 (5 pages)
12 June 2002Accounts for a dormant company made up to 18 August 2001 (5 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
26 July 2001Return made up to 18/06/01; full list of members (6 pages)
26 July 2001Return made up to 18/06/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 19 August 2000 (4 pages)
27 June 2001Accounts for a dormant company made up to 19 August 2000 (4 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
13 February 2001Auditor's resignation (2 pages)
13 February 2001Auditor's resignation (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Return made up to 18/06/00; full list of members (21 pages)
10 July 2000Return made up to 18/06/00; full list of members (21 pages)
10 July 2000Director resigned (1 page)
27 June 2000Full accounts made up to 21 August 1999 (8 pages)
27 June 2000Full accounts made up to 21 August 1999 (8 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
7 July 1999Return made up to 18/06/99; full list of members (8 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 18/06/99; full list of members (8 pages)
10 June 1999Full accounts made up to 22 August 1998 (9 pages)
10 June 1999Full accounts made up to 22 August 1998 (9 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
6 July 1998Return made up to 18/06/98; full list of members (10 pages)
6 July 1998Return made up to 18/06/98; full list of members (10 pages)
4 June 1998Full accounts made up to 23 August 1997 (11 pages)
4 June 1998Full accounts made up to 23 August 1997 (11 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
7 July 1997Return made up to 18/06/97; full list of members (8 pages)
7 July 1997Return made up to 18/06/97; full list of members (8 pages)
25 June 1997Full accounts made up to 17 August 1996 (10 pages)
25 June 1997Full accounts made up to 17 August 1996 (10 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
28 July 1996Director resigned (2 pages)
28 July 1996Return made up to 18/06/96; full list of members (7 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (2 pages)
28 July 1996Return made up to 18/06/96; full list of members (7 pages)
28 July 1996New director appointed (1 page)
28 July 1996Registered office changed on 28/07/96 from: the brewery dallam lane warrington WA2 7NU (1 page)
28 July 1996Registered office changed on 28/07/96 from: the brewery dallam lane warrington WA2 7NU (1 page)
4 June 1996Full accounts made up to 19 August 1995 (6 pages)
4 June 1996Full accounts made up to 19 August 1995 (6 pages)
1 February 1996Director's particulars changed (2 pages)
1 February 1996Director's particulars changed (2 pages)
30 June 1995Return made up to 18/06/95; full list of members (14 pages)
30 June 1995Return made up to 18/06/95; full list of members (14 pages)
3 September 1991Return made up to 18/06/91; no change of members (7 pages)
3 September 1991Return made up to 18/06/91; no change of members (7 pages)
10 August 1987Return made up to 17/06/87; full list of members (9 pages)
10 August 1987Return made up to 17/06/87; full list of members (9 pages)
30 October 1986Return made up to 23/06/86; full list of members (6 pages)
30 October 1986Return made up to 23/06/86; full list of members (6 pages)
20 June 1985Annual return made up to 11/06/85 (5 pages)
20 June 1985Annual return made up to 11/06/85 (5 pages)
7 July 1984Annual return made up to 28/05/84 (8 pages)
7 July 1984Annual return made up to 28/05/84 (8 pages)
8 July 1983Annual return made up to 06/06/83 (8 pages)
8 July 1983Annual return made up to 06/06/83 (8 pages)
4 July 1960Incorporation (15 pages)
4 July 1960Incorporation (15 pages)