Company NameBrunning And Price Limited
Company StatusActive
Company Number01543132
CategoryPrivate Limited Company
Incorporation Date3 February 1981(43 years, 3 months ago)
Previous NamesSatorbale Limited and PUBS Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Mary Elizabeth Willcock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(33 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Andrew Hedley Hornby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(42 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameCharles Bannatyne
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressThe Ridings
Level Mare Lane, Eastergate
Chichester
West Sussex
PO20 6SA
Director NameDavid Jeremy Brunning
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn
Church Street
Malpas
Cheshire
SY14 8PF
Wales
Director NameMrs Josephine Hill
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address3 Church Lane
Aldford
Chester
Cheshire
CH3 6JD
Wales
Secretary NameMr Charles Bruce Brunning
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address4 Newtown
Uckfield
East Sussex
TN22 5DB
Secretary NameMr Michael John Anthony Bance
NationalityBritish
StatusResigned
Appointed06 April 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressSussex House
North Street
Horsham
West Sussex
RH12 1BJ
Secretary NameSandra Dawn Williams
NationalityBritish
StatusResigned
Appointed20 December 1993(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address10 Townfield Avenue
Farndon
Chester
CH3 6QL
Wales
Director NameProf Sir Cary Lynn Cooper
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address25 Lostock Hall Road
Poynton
Cheshire
SK12 1DP
Director NameCharles Bruce Brunning
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTides Reach
Bridgend, Newton Ferrers
Plymouth
South Devon
PL8 1AW
Secretary NameGraham Bridgewater
NationalityBritish
StatusResigned
Appointed30 November 1999(18 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address20 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Director NameDuncan James Lochhead
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2007)
RoleCommunications Director
Correspondence AddressWillow Barn
Soulton Road Lacon
Wem
Shropshire
SY14 5RP
Wales
Director NameMr Francis Rowland Hill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Ash Grove
Chester
Cheshire
CH4 7QN
Wales
Director NameJoanne Heard
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2007)
RoleOperations Director
Correspondence Address15 The Orchards Frog Lane
Holt
Wrexham
Clwyd
LL13 9XL
Wales
Director NameMr Angelo Gabrilatsou
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(26 years, 8 months after company formation)
Appointment Duration10 months (resigned 15 August 2008)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressThe Vicarage 1 Park Lane
Greenfield
Saddleworth
Lancashire
OL3 7DX
Director NameRobert John Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(26 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(26 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed16 October 2007(26 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Kevin John Bacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(27 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 November 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFields Grange
Welshampton
Ellesmere
Salop
SY12 0NP
Wales
Director NameMr Graham Hilton Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Buildings
Saighton
Chester
Cheshire
CH3 6EG
Wales
Secretary NameMr Alex Charles Newton Small
StatusResigned
Appointed05 April 2013(32 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Daniel Peter Breithaupt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(35 years, 4 months after company formation)
Appointment Duration10 months (resigned 21 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Andrew McCue
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2016(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(37 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Restaurant Group Plc 5-7 Marshalsea Road
London
SE1 1EP
Secretary NameAce Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2018(37 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2019)
Correspondence Address28a Fawcett Street
London
SW10 9EZ

Contact

Websitebrunningandprice.co.uk
Telephone01244 620228
Telephone regionChester

Location

Registered Address5-7 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50.2k at £1Trg (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,408,000
Gross Profit£34,346,000
Net Worth£7,750,000
Cash£3,412,000
Current Liabilities£45,131,000

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 November 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 2007Delivered 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 1989Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1987Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1981Delivered 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 2023Delivered 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 garden”, lawnswood road, wordsley, stourbridge, west midlands, DY7 5QJ.
Outstanding
22 December 2022Delivered on: 30 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
22 December 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered on: 17 July 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 14 October 2019
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 19 December 2018
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 July 2020Registration of charge 015431320033, created on 9 July 2020 (38 pages)
19 March 2020Resolutions
  • RES13 ‐ Facility agreement/group debenture/intercreditor agreement/purchase agreement/company documents 02/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 March 2020Memorandum and Articles of Association (45 pages)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Memorandum and Articles of Association (38 pages)
12 December 2019Full accounts made up to 30 December 2018 (28 pages)
24 October 2019Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019 (2 pages)
14 October 2019Registration of charge 015431320032, created on 7 October 2019 (37 pages)
5 July 2019Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page)
28 January 2019Termination of appointment of Ace Company Services Limited as a secretary on 16 January 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 December 2018Registration of charge 015431320031, created on 19 December 2018 (35 pages)
1 October 2018Full accounts made up to 31 December 2017 (24 pages)
16 March 2018Appointment of Ace Company Services Limited as a secretary on 12 March 2018 (2 pages)
5 February 2018Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 1 January 2017 (25 pages)
2 October 2017Full accounts made up to 1 January 2017 (25 pages)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 27 December 2015 (17 pages)
11 October 2016Full accounts made up to 27 December 2015 (17 pages)
26 September 2016Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages)
15 August 2016Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page)
22 June 2016Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages)
7 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
7 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,229
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,229
(7 pages)
8 October 2015Full accounts made up to 28 December 2014 (17 pages)
8 October 2015Full accounts made up to 28 December 2014 (17 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,229
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,229
(7 pages)
30 September 2014Full accounts made up to 29 December 2013 (16 pages)
30 September 2014Full accounts made up to 29 December 2013 (16 pages)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
21 May 2014Secretary's details changed for Mr Alex Charles Newton Small on 21 May 2014 (1 page)
21 May 2014Secretary's details changed for Mr Alex Charles Newton Small on 21 May 2014 (1 page)
20 May 2014Appointment of Mary Elizabeth Willcock as a director (2 pages)
20 May 2014Termination of appointment of Graham Price as a director (1 page)
20 May 2014Termination of appointment of Graham Price as a director (1 page)
20 May 2014Appointment of Mary Elizabeth Willcock as a director (2 pages)
3 January 2014Register inspection address has been changed (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,229
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,229
(5 pages)
3 January 2014Register(s) moved to registered inspection location (1 page)
3 January 2014Register(s) moved to registered inspection location (1 page)
3 January 2014Register inspection address has been changed (1 page)
3 October 2013Full accounts made up to 30 December 2012 (21 pages)
3 October 2013Full accounts made up to 30 December 2012 (21 pages)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 1 January 2012 (17 pages)
2 October 2012Full accounts made up to 1 January 2012 (17 pages)
2 October 2012Full accounts made up to 1 January 2012 (17 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 2 January 2011 (17 pages)
7 September 2011Full accounts made up to 2 January 2011 (17 pages)
7 September 2011Full accounts made up to 2 January 2011 (17 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 27 December 2009 (17 pages)
28 September 2010Full accounts made up to 27 December 2009 (17 pages)
17 June 2010Appointment of Mr Graham Hilton Price as a director (3 pages)
17 June 2010Appointment of Mr Graham Hilton Price as a director (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 28 December 2008 (18 pages)
5 January 2010Full accounts made up to 28 December 2008 (18 pages)
24 November 2009Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page)
24 November 2009Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Robert John Morgan on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page)
24 November 2009Director's details changed for Robert John Morgan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages)
19 March 2009Full accounts made up to 30 December 2007 (21 pages)
19 March 2009Full accounts made up to 30 December 2007 (21 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 November 2008Appointment terminated director kevin bacon (1 page)
17 November 2008Appointment terminated director kevin bacon (1 page)
29 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
29 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
2 September 2008Director appointed kevin john bacon (2 pages)
2 September 2008Director appointed kevin john bacon (2 pages)
2 September 2008Appointment terminated director angelo gabrilatsou (1 page)
2 September 2008Appointment terminated director angelo gabrilatsou (1 page)
7 February 2008Declaration of assistance for shares acquisition (8 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008Declaration of assistance for shares acquisition (8 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 December 2007Declaration of assistance for shares acquisition (8 pages)
17 December 2007Declaration of assistance for shares acquisition (8 pages)
11 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2007Auditor's resignation (1 page)
6 December 2007Auditor's resignation (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007New secretary appointed;new director appointed (9 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007New secretary appointed;new director appointed (9 pages)
21 October 2007Director resigned (1 page)
21 October 2007New director appointed (9 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007New director appointed (9 pages)
21 October 2007Director resigned (1 page)
27 September 2007Full accounts made up to 30 June 2007 (28 pages)
27 September 2007Full accounts made up to 30 June 2007 (28 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 November 2006Full accounts made up to 30 June 2006 (28 pages)
2 November 2006Full accounts made up to 30 June 2006 (28 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
21 April 2006Full accounts made up to 30 June 2005 (25 pages)
21 April 2006Full accounts made up to 30 June 2005 (25 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
19 September 2005Auditor's resignation (1 page)
19 September 2005Auditor's resignation (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
20 September 2004Full accounts made up to 30 June 2004 (29 pages)
20 September 2004Full accounts made up to 30 June 2004 (29 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
2 October 2003Full accounts made up to 30 June 2003 (25 pages)
2 October 2003Full accounts made up to 30 June 2003 (25 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Secretary's particulars changed (1 page)
3 September 2003Secretary's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 September 2002Full accounts made up to 30 June 2002 (23 pages)
20 September 2002Full accounts made up to 30 June 2002 (23 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
12 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 September 2001Full accounts made up to 30 June 2001 (19 pages)
10 September 2001Full accounts made up to 30 June 2001 (19 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Full accounts made up to 30 June 2000 (21 pages)
6 September 2000Full accounts made up to 30 June 2000 (21 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration 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 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Director's particulars changed (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Full accounts made up to 30 June 1999 (21 pages)
26 August 1999Full accounts made up to 30 June 1999 (21 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 December 1998Full accounts made up to 30 June 1998 (22 pages)
14 December 1998Full accounts made up to 30 June 1998 (22 pages)
22 September 1998Registered office changed on 22/09/98 from: chester road aldford chester cheshire CH3 6HJ (1 page)
22 September 1998Registered office changed on 22/09/98 from: chester road aldford chester cheshire CH3 6HJ (1 page)
12 August 1998Company name changed pubs LIMITED\certificate issued on 13/08/98 (2 pages)
12 August 1998Company 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 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Full accounts made up to 30 June 1997 (22 pages)
23 December 1997Full accounts made up to 30 June 1997 (22 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Full accounts made up to 30 June 1996 (23 pages)
15 November 1996Full accounts made up to 30 June 1996 (23 pages)
20 September 1996Ad 09/04/96--------- £ si 13158@1=13158 £ ic 52632/65790 (2 pages)
20 September 1996Ad 09/04/96--------- £ si 13158@1=13158 £ ic 52632/65790 (2 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director resigned (1 page)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 1995Full accounts made up to 30 June 1995 (23 pages)
28 November 1995Full accounts made up to 30 June 1995 (23 pages)
27 September 1995Particulars of mortgage/charge (3 pages)
27 September 1995Particulars of mortgage/charge (3 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
20 December 1994Return made up to 31/12/94; no change of members (6 pages)
20 December 1994Return made up to 31/12/94; no change of members (6 pages)
18 January 1994Return made up to 31/12/93; no change of members
  • 363(287) ‐ Registered office changed on 18/01/94
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 January 1994Return made up to 31/12/93; no change of members
  • 363(287) ‐ Registered office changed on 18/01/94
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1991Return made up to 31/12/90; no change of members (5 pages)
22 January 1991Return made up to 31/12/90; no change of members (5 pages)
19 September 1989Nc inc already adjusted (1 page)
19 September 1989Nc inc already adjusted (1 page)
10 April 1989Wd 29/03/89 ad 28/03/89--------- £ si 12632@1=12632 £ ic 40000/52632 (2 pages)
10 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
10 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
10 April 1989Wd 29/03/89 ad 28/03/89--------- £ si 12632@1=12632 £ ic 40000/52632 (2 pages)
20 March 1989Wd 09/03/89 ad 03/03/89--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
20 March 1989Nc inc already adjusted (1 page)
20 March 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1989Nc inc already adjusted (1 page)
20 March 1989Wd 09/03/89 ad 03/03/89--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
17 March 1988Full accounts made up to 30 June 1987 (14 pages)
17 March 1988Accounts made up to 30 June 1987 (14 pages)
26 November 1987Accounts made up to 30 June 1986 (15 pages)
26 November 1987Full accounts made up to 30 June 1986 (15 pages)
6 October 1987Particulars of mortgage/charge (3 pages)
6 October 1987Particulars of mortgage/charge (3 pages)
2 July 1986Return made up to 31/12/85; full list of members (4 pages)
2 July 1986Return made up to 31/12/85; full list of members (4 pages)
7 January 1986Accounts for a small company made up to 30 June 1985 (6 pages)
7 January 1986 (6 pages)