Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(58 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Harry Pendleton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Ashcroft Woodlands Close Thorpe Ashbourne Derbyshire DE6 2AP |
Director Name | Mr Malcolm Nicholls |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 25 Mill Hill Drive Sandbach Cheshire CW11 0PW |
Director Name | Royston Moss |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Thorn Horse Place 1a Kilburn Road Oakham Leicestershire |
Director Name | Mr John Keith Owens |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 1994) |
Role | Company Director |
Correspondence Address | Buckland Leighton Road Neston South Wirral Merseyside L64 3SE |
Director Name | Mr Timothy Richard Hill |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Salterswell House Tarporley Crewe Cheshire CW6 0ED |
Director Name | Roger Parker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Managing Director |
Correspondence Address | Flat 3 Blythe Court 112-114 Cambridge Road Southport Merseyside PR9 9RZ |
Director Name | Mr William Robert Bentley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Strathyre 32 Handforth Road Wilmslow Cheshire SK9 2LU |
Secretary Name | Stephen Bagot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swan Delph Aughton Lancashire L39 5QG |
Director Name | Mr Peter George Shaw |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chesham Road Wilmslow Cheshire SK9 6HA |
Secretary Name | Mr Peter George Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chesham Road Wilmslow Cheshire SK9 6HA |
Director Name | Mr Brian Jelbert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 1994) |
Role | Finance And Developement Direc |
Country of Residence | England |
Correspondence Address | Slingsby Lodge Old Scriven Knaresborough North Yorkshire HG5 9DZ |
Director Name | Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 1994) |
Role | Secretary |
Correspondence Address | 24 Oakfield Road Huddersfield Yorkshire HD2 2XF |
Secretary Name | Graham Anthony Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 1995) |
Role | Secretary |
Correspondence Address | 24 Oakfield Road Huddersfield Yorkshire HD2 2XF |
Director Name | David Nugent |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(34 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Hill Crest 4 Ardenbrook Rise Chelford Road Prestbury Cheshire SK10 4GD |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | John Wilson McKeown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 1 Swithland Lane Rothley Leicestershire LE7 7SG |
Secretary Name | Robert James McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(34 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 August 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Peter Anthony Constantine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2001) |
Role | Chartered Surveyor Estates Dir |
Country of Residence | Wales |
Correspondence Address | 83 South Rise Cardiff South Glamorgan CF14 0RG Wales |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(48 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(49 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(51 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | punchtaverns.com |
---|---|
Telephone | 01925 634971 |
Telephone region | Warrington |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
16.6m at £1 | Punch Taverns (Dc) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
11 March 1968 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1978 | Delivered 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 1972 | Delivered 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 1962 | Delivered 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 1990 | Delivered 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 |
13 November 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
---|---|
13 November 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
7 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
6 December 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
18 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | New secretary appointed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
5 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
27 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station road burton on trent staffordshire DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station road burton on trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | New director appointed (6 pages) |
26 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
12 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
12 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 19 August 2000 (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 19 August 2000 (4 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
13 February 2001 | Auditor's resignation (2 pages) |
13 February 2001 | Auditor's resignation (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 18/06/00; full list of members (21 pages) |
10 July 2000 | Return made up to 18/06/00; full list of members (21 pages) |
10 July 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 21 August 1999 (8 pages) |
27 June 2000 | Full accounts made up to 21 August 1999 (8 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
7 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
10 June 1999 | Full accounts made up to 22 August 1998 (9 pages) |
10 June 1999 | Full accounts made up to 22 August 1998 (9 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
6 July 1998 | Return made up to 18/06/98; full list of members (10 pages) |
6 July 1998 | Return made up to 18/06/98; full list of members (10 pages) |
4 June 1998 | Full accounts made up to 23 August 1997 (11 pages) |
4 June 1998 | Full accounts made up to 23 August 1997 (11 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
7 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
7 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
25 June 1997 | Full accounts made up to 17 August 1996 (10 pages) |
25 June 1997 | Full accounts made up to 17 August 1996 (10 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (2 pages) |
28 July 1996 | Return made up to 18/06/96; full list of members (7 pages) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Director resigned (2 pages) |
28 July 1996 | Return made up to 18/06/96; full list of members (7 pages) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: the brewery dallam lane warrington WA2 7NU (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: the brewery dallam lane warrington WA2 7NU (1 page) |
4 June 1996 | Full accounts made up to 19 August 1995 (6 pages) |
4 June 1996 | Full accounts made up to 19 August 1995 (6 pages) |
1 February 1996 | Director's particulars changed (2 pages) |
1 February 1996 | Director's particulars changed (2 pages) |
30 June 1995 | Return made up to 18/06/95; full list of members (14 pages) |
30 June 1995 | Return made up to 18/06/95; full list of members (14 pages) |
3 September 1991 | Return made up to 18/06/91; no change of members (7 pages) |
3 September 1991 | Return made up to 18/06/91; no change of members (7 pages) |
10 August 1987 | Return made up to 17/06/87; full list of members (9 pages) |
10 August 1987 | Return made up to 17/06/87; full list of members (9 pages) |
30 October 1986 | Return made up to 23/06/86; full list of members (6 pages) |
30 October 1986 | Return made up to 23/06/86; full list of members (6 pages) |
20 June 1985 | Annual return made up to 11/06/85 (5 pages) |
20 June 1985 | Annual return made up to 11/06/85 (5 pages) |
7 July 1984 | Annual return made up to 28/05/84 (8 pages) |
7 July 1984 | Annual return made up to 28/05/84 (8 pages) |
8 July 1983 | Annual return made up to 06/06/83 (8 pages) |
8 July 1983 | Annual return made up to 06/06/83 (8 pages) |
4 July 1960 | Incorporation (15 pages) |
4 July 1960 | Incorporation (15 pages) |