Company NameThe Wiltshire Brewery Property Company Limited
Company StatusDissolved
Company Number02761817
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(24 years, 10 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(24 years, 10 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Secretary NameMichael David Roberts
NationalityBritish
StatusResigned
Appointed06 December 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1995)
RoleChartered Accountant
Correspondence AddressWest House
Church Hill
Chilton
Oxfordshire
OX11 0SH
Director NameMr Alan Marchant Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Director NameStephen David Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2002)
RoleChartered Accountant
Correspondence AddressFernley 84 Newmarket Road
Norwich
Norfolk
NR2 2LB
Secretary NameIan Andrew Jones
NationalityBritish
StatusResigned
Appointed15 March 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 1997)
RoleAccountant
Correspondence Address6 Pages Croft
Berkhamsted
Hertfordshire
HP4 1BX
Secretary NameColumb Harrington
NationalityIrish
StatusResigned
Appointed05 March 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1999)
RoleAccountant
Correspondence Address4 Drovers Way
Newton Longville
Buckinghamshire
MK17 0HR
Secretary NameRobert Adam Southall Brown
NationalityBritish
StatusResigned
Appointed28 December 1999(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address24 Alders Brook
Hilton
Derby
Derbyshire
DE65 5HF
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed02 June 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(17 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Contact

Websitetheforestershorsham.co.uk
Telephone01403 251399
Telephone regionHorsham

Location

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

Shareholders

2 at £1Punch Taverns (Ib) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

4 July 1990Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: The oddfellows arms high street west bromwich west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
4 July 1990Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: The oak inn green lane walsal west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
28 November 1991Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: The south western hotel tisbury wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
6 February 1997Delivered on: 11 February 1997
Satisfied on: 24 September 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h-the three crowns public house 237 mile end road london E1 t/n-168416. The company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
6 February 1997Delivered on: 8 February 1997
Satisfied on: 24 September 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h-the brownlow arms 9/10 scriven street london E8 t/n-NGL43670. The company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
6 February 1997Delivered on: 8 February 1997
Satisfied on: 24 September 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h-the middleton arms 303 queensbridge road london E8 t/n-259234 the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Fully Satisfied
29 November 1996Delivered on: 4 December 1996
Satisfied on: 24 September 1998
Persons entitled: Yorkshire 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 the britannia, gawcott road buckingham t/no.BM211252 and by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 4 December 1996
Satisfied on: 24 September 1998
Persons entitled: Yorkshire 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 the colet arms 94 white horse road london E1 t/no. EGL161613 and by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. See the mortgage charge document for full details.
Fully Satisfied
8 October 1993Delivered on: 30 March 1996
Satisfied on: 24 September 1998
Persons entitled:
Aib Finance Limited
Allied Irish Banks P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property situate and k/a the black horse st johnsroad thatcham county of berkshire t/no:- BK174705 and the goodwill of any business thereon. See the mortgage charge document for full details.
Fully Satisfied
8 October 1993Delivered on: 30 March 1996
Satisfied on: 24 September 1998
Persons entitled:
Aib Finance Limited
Allied Irish Banks P.L.C
Aib Finance Limited
Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies from the company to the chargee.
Particulars: F/H property situate and k/a the drayton arms church street drayton near langport county of somerset t/no:- ST95116 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 March 1996Delivered on: 19 March 1996
Satisfied on: 24 September 1998
Persons entitled: Allied Irish Banks, 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-the drayton arms church street drayton langport somerset the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in- progress and other chattels of the company (for full details see form 395).
Fully Satisfied
15 March 1996Delivered on: 19 March 1996
Satisfied on: 24 September 1998
Persons entitled: Allied Irish Banks, 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-the black horse st john's road thatcham berkshire the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in- progress and other chattels of the company (for full details see form 395).
Fully Satisfied
1 May 1995Delivered on: 15 May 1995
Satisfied on: 24 September 1998
Persons entitled: Adam & Company PLC

Classification: Assignment of rental income
Secured details: All sums and liabilities due or to become due from the company,united breweries PLC ("ub"),any subsidiary of ub to which ub assigns its business and assets in accordance with the provisions of a facility agreement dated 22 march 1995 between ub and adam & company PLC,to adam & company PLC.
Particulars: Assignment by the chargor to the chargee of the benefit of all sums payable under any lease,agreement for lease,tenancy agreement,licence and any other right of occupation of properties listed in schedule 1 of the assignment including sums payable on account of service charges,insurance premiums and vat. The entry in col.5 Above has this day been amended.see doc.M395 J.M.evans 22/5/95. see the mortgage charge document for full details.
Fully Satisfied
1 May 1995Delivered on: 15 May 1995
Satisfied on: 24 September 1998
Persons entitled: Adam & Company PLC

Classification: Account charge
Secured details: All monies,obligations and liabilities due or to become due from the company,united breweries PLC,inn business limited or any person to the chargee.
Particulars: Assignment by the chargor to the chargee of all the chargor's right,title,benefit and interest in and to the current account opened and maintained by the chargor with the royal bank of scotland PLC,great tower street,london EC3 designated "wiltshire rental income account",including without limitation,the balances standing to the credit of such account from time to time and at any time.
Fully Satisfied
18 April 1995Delivered on: 4 May 1995
Satisfied on: 24 September 1998
Persons entitled: Adam & Company PLC

Classification: Fixed and floating charge
Secured details: All sums and liabilities due or to become due from the company,united breweries PLC ("ub"),any subsidiary of ub to which ub assigns its business and assets in accordance with the provisions of a facility agreement dated 22 march 1995 between ub and the chargee or any other person,to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
28 November 1991Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: The moorings bar and flat custom house quay weymouth dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
18 April 1995Delivered on: 2 May 1995
Satisfied on: 24 September 1998
Persons entitled: The National Mortgage Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company, united breweries PLC ("ub"), any subsidiary of "ub" to which "ub" assigns its right, title and interest in and to its business and assets in accordance with a facility agreement dated 22 march 1995 between "ub" and the chargee, or any other person to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
12 April 1995Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: The admiral keppel 232 hoxton street london N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
4 July 1990Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: The coalbrookdale inn coalbrookdale shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
18 April 1995Delivered on: 2 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company, united breweries PLC ("ub"), any subsidiary of "ub" to which "ub" assigns its rights, title and interest in and to its business and assets in accordance with the provision of a facility agreement dated 22 march 1995 between "ub" and the chargee or any other person to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
12 March 1992Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: Land at the rear of the wagon & horses castle carey somerset. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
4 July 1990Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: The travellers rest long lane blackheath west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
26 October 1990Delivered on: 3 May 1995
Satisfied on: 24 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due.
Particulars: The katherine wheel 50 cephas avenue mile end london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
9 December 1992Delivered on: 11 December 1992
Satisfied on: 24 September 1998
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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
14 September 1999Delivered on: 5 October 1999
Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) 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. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020 (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
1 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
1 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
6 December 2018Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
29 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
8 September 2017Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffs DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
8 September 2017Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffs DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
31 March 2010Auditor's resignation (6 pages)
31 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
16 February 2010Full accounts made up to 22 August 2009 (14 pages)
16 February 2010Full accounts made up to 22 August 2009 (14 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
14 November 2008Return made up to 29/10/08; full list of members (6 pages)
14 November 2008Return made up to 29/10/08; full list of members (6 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
30 October 2006Return made up to 29/10/06; full list of members (2 pages)
30 October 2006Return made up to 29/10/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
25 November 2005Return made up to 29/10/05; full list of members (6 pages)
25 November 2005Return made up to 29/10/05; full list of members (6 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
10 June 2005Accounts for a dormant company made up to 24 August 2004 (5 pages)
10 June 2005Accounts for a dormant company made up to 24 August 2004 (5 pages)
29 November 2004Return made up to 29/10/04; full list of members (6 pages)
29 November 2004Return made up to 29/10/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
12 December 2003Return made up to 29/10/03; full list of members (6 pages)
12 December 2003Return made up to 29/10/03; full list of members (6 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
26 June 2003Accounts for a dormant company made up to 17 August 2002 (6 pages)
26 June 2003Accounts for a dormant company made up to 17 August 2002 (6 pages)
24 December 2002Return made up to 29/10/02; full list of members (5 pages)
24 December 2002Return made up to 29/10/02; full list of members (5 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
2 September 2002New director appointed (7 pages)
2 September 2002New director appointed (7 pages)
21 August 2002New director appointed (6 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (6 pages)
9 July 2002Location of register of members (non legible) (1 page)
9 July 2002Location of register of members (non legible) (1 page)
27 June 2002Accounts for a dormant company made up to 18 August 2001 (8 pages)
27 June 2002Accounts for a dormant company made up to 18 August 2001 (8 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (7 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (7 pages)
11 December 2001Return made up to 29/10/01; full list of members (5 pages)
11 December 2001Return made up to 29/10/01; full list of members (5 pages)
27 June 2001Accounts for a dormant company made up to 19 August 2000 (6 pages)
27 June 2001Accounts for a dormant company made up to 19 August 2000 (6 pages)
14 November 2000Return made up to 29/10/00; full list of members (5 pages)
14 November 2000Return made up to 29/10/00; full list of members (5 pages)
27 October 2000Auditor's resignation (1 page)
27 October 2000Auditor's resignation (1 page)
10 July 2000New director appointed (4 pages)
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page)
10 July 2000New director appointed (4 pages)
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page)
7 June 2000Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page)
17 April 2000Full accounts made up to 30 September 1999 (9 pages)
17 April 2000Full accounts made up to 30 September 1999 (9 pages)
12 April 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
12 April 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
15 November 1999Return made up to 29/10/99; full list of members (6 pages)
15 November 1999Return made up to 29/10/99; full list of members (6 pages)
6 October 1999Full accounts made up to 30 November 1998 (10 pages)
6 October 1999Full accounts made up to 30 November 1998 (10 pages)
5 October 1999Particulars of mortgage/charge (11 pages)
5 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road,buckingham buckinghamshire MK18 1AN (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road,buckingham buckinghamshire MK18 1AN (1 page)
26 February 1999Secretary's particulars changed (1 page)
26 February 1999Secretary's particulars changed (1 page)
6 November 1998Return made up to 29/10/98; full list of members (6 pages)
6 November 1998Return made up to 29/10/98; full list of members (6 pages)
29 September 1998Full accounts made up to 30 November 1997 (13 pages)
29 September 1998Full accounts made up to 30 November 1997 (13 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (7 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (24 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (9 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (9 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (7 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (10 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (10 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (24 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
11 February 1997Particulars of mortgage/charge (4 pages)
11 February 1997Particulars of mortgage/charge (4 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (5 pages)
4 December 1996Particulars of mortgage/charge (5 pages)
4 December 1996Particulars of mortgage/charge (5 pages)
4 December 1996Particulars of mortgage/charge (5 pages)
3 December 1996Return made up to 29/10/96; no change of members (4 pages)
3 December 1996Return made up to 29/10/96; no change of members (4 pages)
30 March 1996Particulars of property mortgage/charge (5 pages)
30 March 1996Particulars of property mortgage/charge (5 pages)
30 March 1996Particulars of property mortgage/charge (5 pages)
30 March 1996Particulars of property mortgage/charge (5 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
17 November 1995Full accounts made up to 30 November 1994 (6 pages)
17 November 1995Full accounts made up to 30 November 1994 (6 pages)
10 November 1995Return made up to 29/10/95; full list of members (6 pages)
10 November 1995Return made up to 29/10/95; full list of members (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (6 pages)
19 June 1995Secretary resigned;new secretary appointed (6 pages)
19 June 1995Director resigned;new director appointed (2 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (6 pages)
15 May 1995Particulars of mortgage/charge (6 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (6 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (6 pages)
3 May 1995Particulars of property mortgage/charge (6 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (6 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
3 May 1995Particulars of property mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
2 May 1995Particulars of mortgage/charge (8 pages)