London
SE1 1EP
Director Name | Mr Andrew Hedley Hornby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(42 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Charles Bannatyne |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | The Ridings Level Mare Lane, Eastergate Chichester West Sussex PO20 6SA |
Director Name | David Jeremy Brunning |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Church Street Malpas Cheshire SY14 8PF Wales |
Director Name | Mrs Josephine Hill |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | 3 Church Lane Aldford Chester Cheshire CH3 6JD Wales |
Secretary Name | Mr Charles Bruce Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 4 Newtown Uckfield East Sussex TN22 5DB |
Secretary Name | Mr Michael John Anthony Bance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Sussex House North Street Horsham West Sussex RH12 1BJ |
Secretary Name | Sandra Dawn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 10 Townfield Avenue Farndon Chester CH3 6QL Wales |
Director Name | Prof Sir Cary Lynn Cooper |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1996) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lostock Hall Road Poynton Cheshire SK12 1DP |
Director Name | Charles Bruce Brunning |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tides Reach Bridgend, Newton Ferrers Plymouth South Devon PL8 1AW |
Secretary Name | Graham Bridgewater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | 20 Capesthorne Road Christleton Chester Cheshire CH3 7GA Wales |
Director Name | Duncan James Lochhead |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2007) |
Role | Communications Director |
Correspondence Address | Willow Barn Soulton Road Lacon Wem Shropshire SY14 5RP Wales |
Director Name | Mr Francis Rowland Hill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ash Grove Chester Cheshire CH4 7QN Wales |
Director Name | Joanne Heard |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2007) |
Role | Operations Director |
Correspondence Address | 15 The Orchards Frog Lane Holt Wrexham Clwyd LL13 9XL Wales |
Director Name | Mr Angelo Gabrilatsou |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(26 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 15 August 2008) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | The Vicarage 1 Park Lane Greenfield Saddleworth Lancashire OL3 7DX |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Kevin John Bacon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 November 2008) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Fields Grange Welshampton Ellesmere Salop SY12 0NP Wales |
Director Name | Mr Graham Hilton Price |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Buildings Saighton Chester Cheshire CH3 6EG Wales |
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Resigned |
Appointed | 05 April 2013(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Daniel Peter Breithaupt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(35 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Andrew McCue |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2016(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(37 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Restaurant Group Plc 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Ace Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(37 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 2019) |
Correspondence Address | 28a Fawcett Street London SW10 9EZ |
Website | brunningandprice.co.uk |
---|---|
Telephone | 01244 620228 |
Telephone region | Chester |
Registered Address | 5-7 Marshalsea Road London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50.2k at £1 | Trg (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,408,000 |
Gross Profit | £34,346,000 |
Net Worth | £7,750,000 |
Cash | £3,412,000 |
Current Liabilities | £45,131,000 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 November 1993 | Delivered on: 19 November 1993 Satisfied on: 20 April 2000 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a harkers bar situate at 32 city road chester t/no ch 301888 together with all buildings fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 April 1992 | Delivered on: 10 April 1992 Satisfied on: 20 April 2000 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a "harkers bar" 32 city rd., Chester t/no. Ch 301888 as amended by a deed of variation dated 26/1/90. all l/h property k/a "the grosvenor arms" aldford, cheshire as described in a lease of even date. Tog. With all buildings and fixtures (incl. Trade fixtures) and fixed plant and machinery. The goodwill and uncalled capital. The book and other debts. Floating charge over stock-in-trade etc., the undertaking, property & assets. See form 395 ref.M393C for full details. Fully Satisfied |
15 February 1991 | Delivered on: 20 February 1991 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 city road, chester, cheshire title no ch 301888 and or the proceeds of sale tthereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1991 | Delivered on: 20 February 1991 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 March 1989 | Delivered on: 3 April 1989 Satisfied on: 15 September 1999 Persons entitled: Public Limited Company Whitebread and Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 city road chester title no ch 301888 together with all buildings and fixtures and fixed plant and machinery (including trade fixtures). Fully Satisfied |
28 March 1989 | Delivered on: 3 April 1989 Satisfied on: 20 April 2000 Persons entitled: 3I PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 April 2007 | Delivered on: 15 May 2007 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sutton hall bullocks lane sutton macclesfield by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
28 March 1989 | Delivered on: 3 April 1989 Satisfied on: 15 September 1999 Persons entitled: Public Limited Company Whitebread and Company Public Limited Company Whitbread and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - markets bar situate at 32 city road chester title no ch 301888 all plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 2005 | Delivered on: 19 July 2005 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as the hand and trumpet wrinehill near crewe cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
10 December 2004 | Delivered on: 21 December 2004 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 church row bunbury t/no CH387747. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 October 2004 | Delivered on: 19 November 2004 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 talbot street whitchurch shropshire t/n SL100359. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 January 2004 | Delivered on: 29 January 2004 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h premises k/a the three fishes hotel pave lane newport shropshire TF10 9LQ t/n SL11661. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 September 2003 | Delivered on: 25 September 2003 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a the combermere arms whitchurch road burleydam nantwich t/n CH142983 the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
22 February 2002 | Delivered on: 12 March 2002 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 brighton road horsham RH13 5BN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2001 | Delivered on: 5 February 2001 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a taylors pen y brynroad upper colwyn bay wales and the haven pen y bryn road upper colwyn bay wales. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 September 2000 | Delivered on: 7 September 2000 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a old corn mill dee lane llangollen denbighshire t/no: WA969725. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 March 2000 | Delivered on: 28 March 2000 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h k/a collen house market street llangollen denbigshire t/n WA734628. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the dysart arms and land at the back of the dysart arms college lane bunbury cheshire t/n CH126737 and CH256751. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 September 1987 | Delivered on: 6 October 1987 Satisfied on: 15 March 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a glasfryn raikes lane mold flintshire t/n WA585440. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a the armoury victoria avenue shrewsbury shropshire t/n SL88835. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a the grosvenor arms aldford chester t/n CH351594. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a pany-yr-ochain hotel gresford wrexham clwyd t/n wa 727294 WA27294. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 September 1996 | Delivered on: 18 September 1996 Satisfied on: 20 April 2000 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a the dysart arms, college lane, bunbury, cheshire t/n CH126737 and CH256751 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 2 September 1996 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 st thomas's pathway chester cheshire t/no: CH348806 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 February 1996 | Delivered on: 22 February 1996 Satisfied on: 20 April 2000 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings compriosing the ground floor and callar of the armoury victria avenue shrewsbury shropshire with all buildings and fixtures fixed plant and machinery. Fully Satisfied |
8 September 1995 | Delivered on: 27 September 1995 Satisfied on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 haughmond view mountfields shrewsbury and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 1994 | Delivered on: 26 August 1994 Satisfied on: 20 April 2000 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The harkers arms, chester. The grosvenor arms, aldford and part yr ochain wrexham. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Fully Satisfied |
9 May 1994 | Delivered on: 11 May 1994 Satisfied on: 24 January 2001 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pant-yr-orchain hall hotel gresford wrexham together with all buildings and fixtures (inc. Trade fixtures) and fixed plant and machinery from time to time. Fully Satisfied |
22 June 1981 | Delivered on: 6 July 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the bell inn outwood surrey title no. Sy 82489. Fully Satisfied |
27 April 2023 | Delivered on: 2 May 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Property with title number SF686045 (allocated), branch number 7457, additional lawnswood site, land known as “the walled gardenâ€, lawnswood road, wordsley, stourbridge, west midlands, DY7 5QJ. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Property known as dysart arms - dysart arms, bowes gate road, bunbury, tarporley CW6 9PH, with title number CH126737, and additional properties listed in the properties schedule of the attached charging document. Outstanding |
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Property known as the mallard (tidbury green), tidbury green farmhouse, fulford hall road, tidbury green, solihull west midlands B90 1QZ, with title numbers MM15373, WM838306, MM169714 (provisional title number), and additional properties listed in the properties schedule of the attached charging document. Outstanding |
14 May 2021 | Delivered on: 27 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021 Classification: A registered charge Particulars: Title numbers CH126737, WA585440, WA620761 and the additional properties listed in the schedule of the attached charging document. Outstanding |
14 May 2021 | Delivered on: 27 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021 Classification: A registered charge Outstanding |
9 July 2020 | Delivered on: 17 July 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 14 October 2019 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Registration of charge 015431320033, created on 9 July 2020 (38 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Memorandum and Articles of Association (45 pages) |
4 February 2020 | Resolutions
|
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 January 2020 | Memorandum and Articles of Association (38 pages) |
12 December 2019 | Full accounts made up to 30 December 2018 (28 pages) |
24 October 2019 | Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019 (2 pages) |
14 October 2019 | Registration of charge 015431320032, created on 7 October 2019 (37 pages) |
5 July 2019 | Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page) |
28 January 2019 | Termination of appointment of Ace Company Services Limited as a secretary on 16 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Resolutions
|
19 December 2018 | Registration of charge 015431320031, created on 19 December 2018 (35 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
16 March 2018 | Appointment of Ace Company Services Limited as a secretary on 12 March 2018 (2 pages) |
5 February 2018 | Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018 (2 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 1 January 2017 (25 pages) |
2 October 2017 | Full accounts made up to 1 January 2017 (25 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 27 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 27 December 2015 (17 pages) |
26 September 2016 | Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages) |
15 August 2016 | Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page) |
22 June 2016 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 October 2015 | Full accounts made up to 28 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (17 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 September 2014 | Full accounts made up to 29 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 29 December 2013 (16 pages) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
21 May 2014 | Secretary's details changed for Mr Alex Charles Newton Small on 21 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Mr Alex Charles Newton Small on 21 May 2014 (1 page) |
20 May 2014 | Appointment of Mary Elizabeth Willcock as a director (2 pages) |
20 May 2014 | Termination of appointment of Graham Price as a director (1 page) |
20 May 2014 | Termination of appointment of Graham Price as a director (1 page) |
20 May 2014 | Appointment of Mary Elizabeth Willcock as a director (2 pages) |
3 January 2014 | Register inspection address has been changed (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register(s) moved to registered inspection location (1 page) |
3 January 2014 | Register(s) moved to registered inspection location (1 page) |
3 January 2014 | Register inspection address has been changed (1 page) |
3 October 2013 | Full accounts made up to 30 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 30 December 2012 (21 pages) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 1 January 2012 (17 pages) |
2 October 2012 | Full accounts made up to 1 January 2012 (17 pages) |
2 October 2012 | Full accounts made up to 1 January 2012 (17 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 27 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 27 December 2009 (17 pages) |
17 June 2010 | Appointment of Mr Graham Hilton Price as a director (3 pages) |
17 June 2010 | Appointment of Mr Graham Hilton Price as a director (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 28 December 2008 (18 pages) |
5 January 2010 | Full accounts made up to 28 December 2008 (18 pages) |
24 November 2009 | Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert John Morgan on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Robert John Morgan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages) |
19 March 2009 | Full accounts made up to 30 December 2007 (21 pages) |
19 March 2009 | Full accounts made up to 30 December 2007 (21 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 November 2008 | Appointment terminated director kevin bacon (1 page) |
17 November 2008 | Appointment terminated director kevin bacon (1 page) |
29 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
29 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
2 September 2008 | Director appointed kevin john bacon (2 pages) |
2 September 2008 | Director appointed kevin john bacon (2 pages) |
2 September 2008 | Appointment terminated director angelo gabrilatsou (1 page) |
2 September 2008 | Appointment terminated director angelo gabrilatsou (1 page) |
7 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 December 2007 | Declaration of assistance for shares acquisition (8 pages) |
17 December 2007 | Declaration of assistance for shares acquisition (8 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
6 December 2007 | Auditor's resignation (1 page) |
6 December 2007 | Auditor's resignation (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New secretary appointed;new director appointed (9 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | New secretary appointed;new director appointed (9 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New director appointed (9 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | New director appointed (9 pages) |
21 October 2007 | Director resigned (1 page) |
27 September 2007 | Full accounts made up to 30 June 2007 (28 pages) |
27 September 2007 | Full accounts made up to 30 June 2007 (28 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 30 June 2006 (28 pages) |
2 November 2006 | Full accounts made up to 30 June 2006 (28 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
21 April 2006 | Full accounts made up to 30 June 2005 (25 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (25 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
19 September 2005 | Auditor's resignation (1 page) |
19 September 2005 | Auditor's resignation (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Full accounts made up to 30 June 2004 (29 pages) |
20 September 2004 | Full accounts made up to 30 June 2004 (29 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
2 October 2003 | Full accounts made up to 30 June 2003 (25 pages) |
2 October 2003 | Full accounts made up to 30 June 2003 (25 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Secretary's particulars changed (1 page) |
3 September 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 September 2002 | Full accounts made up to 30 June 2002 (23 pages) |
20 September 2002 | Full accounts made up to 30 June 2002 (23 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 September 2001 | Full accounts made up to 30 June 2001 (19 pages) |
10 September 2001 | Full accounts made up to 30 June 2001 (19 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Full accounts made up to 30 June 2000 (21 pages) |
6 September 2000 | Full accounts made up to 30 June 2000 (21 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | £ ic 63387/50229 28/03/00 £ sr 13158@1=13158 (1 page) |
12 April 2000 | £ ic 63387/50229 28/03/00 £ sr 13158@1=13158 (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Full accounts made up to 30 June 1999 (21 pages) |
26 August 1999 | Full accounts made up to 30 June 1999 (21 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
14 December 1998 | Full accounts made up to 30 June 1998 (22 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (22 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: chester road aldford chester cheshire CH3 6HJ (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: chester road aldford chester cheshire CH3 6HJ (1 page) |
12 August 1998 | Company name changed pubs LIMITED\certificate issued on 13/08/98 (2 pages) |
12 August 1998 | Company name changed pubs LIMITED\certificate issued on 13/08/98 (2 pages) |
21 July 1998 | £ ic 65790/63387 30/06/98 £ sr 2403@1=2403 (1 page) |
21 July 1998 | £ ic 65790/63387 30/06/98 £ sr 2403@1=2403 (1 page) |
16 January 1998 | Return made up to 31/12/97; full list of members
|
16 January 1998 | Return made up to 31/12/97; full list of members
|
23 December 1997 | Full accounts made up to 30 June 1997 (22 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (22 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 30 June 1996 (23 pages) |
15 November 1996 | Full accounts made up to 30 June 1996 (23 pages) |
20 September 1996 | Ad 09/04/96--------- £ si 13158@1=13158 £ ic 52632/65790 (2 pages) |
20 September 1996 | Ad 09/04/96--------- £ si 13158@1=13158 £ ic 52632/65790 (2 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director resigned (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members
|
12 February 1996 | Return made up to 31/12/95; full list of members
|
28 November 1995 | Full accounts made up to 30 June 1995 (23 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (23 pages) |
27 September 1995 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Particulars of mortgage/charge (3 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
20 December 1994 | Return made up to 31/12/94; no change of members (6 pages) |
20 December 1994 | Return made up to 31/12/94; no change of members (6 pages) |
18 January 1994 | Return made up to 31/12/93; no change of members
|
18 January 1994 | Return made up to 31/12/93; no change of members
|
26 January 1993 | Return made up to 31/12/92; full list of members
|
26 January 1993 | Return made up to 31/12/92; full list of members
|
24 January 1992 | Return made up to 31/12/91; full list of members
|
24 January 1992 | Return made up to 31/12/91; full list of members
|
22 January 1991 | Return made up to 31/12/90; no change of members (5 pages) |
22 January 1991 | Return made up to 31/12/90; no change of members (5 pages) |
19 September 1989 | Nc inc already adjusted (1 page) |
19 September 1989 | Nc inc already adjusted (1 page) |
10 April 1989 | Wd 29/03/89 ad 28/03/89--------- £ si 12632@1=12632 £ ic 40000/52632 (2 pages) |
10 April 1989 | Resolutions
|
10 April 1989 | Resolutions
|
10 April 1989 | Wd 29/03/89 ad 28/03/89--------- £ si 12632@1=12632 £ ic 40000/52632 (2 pages) |
20 March 1989 | Wd 09/03/89 ad 03/03/89--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
20 March 1989 | Nc inc already adjusted (1 page) |
20 March 1989 | Resolutions
|
20 March 1989 | Resolutions
|
20 March 1989 | Nc inc already adjusted (1 page) |
20 March 1989 | Wd 09/03/89 ad 03/03/89--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
17 March 1988 | Full accounts made up to 30 June 1987 (14 pages) |
17 March 1988 | Accounts made up to 30 June 1987 (14 pages) |
26 November 1987 | Accounts made up to 30 June 1986 (15 pages) |
26 November 1987 | Full accounts made up to 30 June 1986 (15 pages) |
6 October 1987 | Particulars of mortgage/charge (3 pages) |
6 October 1987 | Particulars of mortgage/charge (3 pages) |
2 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
2 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
7 January 1986 | Accounts for a small company made up to 30 June 1985 (6 pages) |
7 January 1986 | (6 pages) |