Company NameMHS 1 Limited
DirectorsEmil Slavchev Gigov and David Ian Davies
Company StatusActive
Company Number05573232
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Previous NamesThe Rutland Pub Company Limited and The Charnwood Pub Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusCurrent
Appointed30 June 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr David Ian Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(17 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr William Thomas Fraser Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Kenneth Buckley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grantham Avenue
Stockton Heath
Warrington
Cheshire
WA4 6PF
Director NameMr Clive Stuart Richardson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 month, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Parsons Green
London
SW6 4UH
Director NameMr John Charles Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Walham Grove
Fulham
London
SW6 1QP
Secretary NameDr Bernadette Marie Taylor
NationalityBritish
StatusResigned
Appointed21 November 2005(1 month, 4 weeks after company formation)
Appointment Duration3 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Court Frog Hall
London Road, Stretton On Dunsmore
Rugby
Warwickshire
CV23 9HU
Secretary NameRebecca Sian Davies
NationalityBritish
StatusResigned
Appointed20 February 2006(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2007)
RoleOperations Director
Correspondence AddressChapel House
Chapel Street
Bishops Itchington
Warwickshire
CV47 2RB
Secretary NameMr Shane Philip Holland
NationalityBritish
StatusResigned
Appointed15 October 2007(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Checkley Lane
St Georges
Telford
Shropshire
TF2 9UD
Director NameMr Shane Philip Holland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Checkley Lane
St Georges
Telford
Shropshire
TF2 9UD
Director NameMr Peter Frank Hutchins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Queens Road
Hertford
Hertfordshire
SG13 8AZ
Director NameMr Daryl Peter Cockerill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2013)
RolePub Operator
Country of ResidenceEngland
Correspondence Address11 Staffords Acre
Kegworth
Derby
DE74 2HY
Director NameMr Shane Holland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2013)
RolePub Operator
Country of ResidenceEngland
Correspondence AddressSwan House 52 High Street
Bridgnorth
Shropshire
WV16 4DX
Director NameMr Marc Craddock
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2016)
RolePub Operator
Country of ResidenceEngland
Correspondence Address31 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Director NameMs Isabel Ann Dolan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2020)
RoleOperations Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Colin Diggory
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSnow Hill Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address24 Britton Street
London
EC1M 5UA

Contact

Websitecharnwoodpubco.co.uk
Telephone01952 877629
Telephone regionTelford

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

849.2k at £0.005Albion Income & Growth
8.34%
Ordinary B
839.9k at £0.005Albion Vct
8.25%
Ordinary B
759.9k at £0.005Albion Technology & General Vct PLC
7.46%
Ordinary
629.8k at £0.005Crown Place
6.18%
Ordinary B
5.1m at £0.005Marc Craddock
50.00%
Ordinary
576.8k at £0.005Albion Protected Vct
5.66%
Ordinary B
486.1k at £0.005Albion Technology & Gen
4.77%
Ordinary B
247.2k at £0.005Albion Development Vct
2.43%
Ordinary B
201.3k at £0.005Albion Income & Growth Vct PLC
1.98%
Ordinary
120.2k at £0.005Albion Enterprise Vct
1.18%
Ordinary B
101.3k at £0.005Hlpf
0.99%
Ordinary B
92.4k at £0.005Albion Development Vct PLC
0.91%
Ordinary
77.6k at £0.005Crown Place Vct
0.76%
Ordinary
52.8k at £0.005Albion Venture Capital Trust PLC
0.52%
Ordinary
36.3k at £0.005Albion Protected Vct PLC
0.36%
Ordinary
21.5k at £0.005Healthcare & Leisure Property Fund PLC
0.21%
Ordinary

Financials

Year2014
Net Worth-£8,622,218
Cash£104,577
Current Liabilities£1,393,370

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

9 March 2009Delivered on: 28 March 2009
Persons entitled: Close Brothers Protected Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The swan high street bridgnorth shropshire t/n SL147099.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Close Brothers Protected Vct PLC

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 November 2007Delivered on: 30 November 2007
Persons entitled: Close Brothers Protected Vct PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge on the property k/a the hop pole hotel 57-59 commercial road, hereford t/n HE19774.
Outstanding
7 June 2006Delivered on: 13 June 2006
Persons entitled: Close Brothers Protected Vct PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The hare & hounds kiln lane fulbeck lincolnshire t/no ll 147620. see the mortgage charge document for full details.
Outstanding
16 October 2009Delivered on: 21 October 2009
Persons entitled: Albion Protected Vct PLC ("the Security Trustee")

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the chequers inn 63 etnam street leominster t/no HW142857 f/h property k/a the queens hotel 2 higher bents lane bredbury stockport t/no GM929549 f/h property k/a ring o bells fenton road kimberworth park rotherham t/no SYK464316 for details of further properties charged please refer to form MG01 and all rights relating to the scheduled properties see image for full details.
Outstanding
16 October 2009Delivered on: 21 October 2009
Persons entitled: Healthcare and Leisure Property Fund PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the chequers inn 63 etnam street leominster t/no HW142857 f/h property k/a the queens hotel 2 higher bents lane bredbury stockport t/no GM929549 f/h property k/a ring o bells fenton road kimberworth park rotherham t/no SYK464316 for details of further properties charged please refer to form MG01 and all rights relating to the scheduled properties see image for full details.
Outstanding
22 September 2009Delivered on: 3 October 2009
Persons entitled: Healthcare and Leisure Property Fund PLC

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 2009Delivered on: 29 September 2009
Persons entitled: Albion Protected Vct PLC (The "Security Trustee")

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 November 2005Delivered on: 29 November 2005
Persons entitled: Close Brothers Protected Vct PLC

Classification: Trust debenture
Secured details: All monies due or to become from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as the blue ball public house 6 cedar street brauston rutland t/n LT172885,. 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
9 May 2007Delivered on: 15 May 2007
Satisfied on: 24 February 2009
Persons entitled: Hsbc 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 land k/a the blue ball public house 6 cedar street braunton t/no LT172885. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 May 2007Delivered on: 15 May 2007
Satisfied on: 24 February 2009
Persons entitled: Hsbc 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 hare & hounds kiln lane fulbeck t/no LL147620. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 March 2007Delivered on: 20 March 2007
Satisfied on: 24 February 2009
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied
21 November 2005Delivered on: 29 November 2005
Satisfied on: 20 February 2010
Persons entitled: Healthcare and Leisure Property Fund PLC

Classification: Debenture
Secured details: All monies due or to become from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as the blue ball public house 6 cedar street brauston rutland t/n LT172885. 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

Filing History

16 October 2023Termination of appointment of Colin Diggory as a director on 31 August 2023 (1 page)
27 September 2023Appointment of Mr David Ian Davies as a director on 1 September 2023 (2 pages)
23 February 2023Group of companies' accounts made up to 31 August 2022 (39 pages)
24 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
21 December 2021Group of companies' accounts made up to 31 August 2021 (39 pages)
29 December 2020Group of companies' accounts made up to 31 August 2020 (39 pages)
28 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
26 October 2020Accounts for a small company made up to 31 August 2019 (18 pages)
25 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
30 January 2020Appointment of Mr Colin Diggory as a director on 28 January 2020 (2 pages)
30 January 2020Termination of appointment of Isabel Ann Dolan as a director on 28 January 2020 (1 page)
30 January 2020Cessation of Mrs Isabel Dolan as a person with significant control on 28 January 2020 (1 page)
30 January 2020Notification of Oliver Sargent as a person with significant control on 28 January 2020 (2 pages)
8 October 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
8 October 2019Registered office address changed from 1 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 8 October 2019 (1 page)
14 June 2019Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 1 1 Benjamin Street London EC1M 5QG on 14 June 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (20 pages)
6 November 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
25 September 2017Change of details for Mr Peter Hutchins as a person with significant control on 30 June 2017 (2 pages)
25 September 2017Change of details for Mr Peter Hutchins as a person with significant control on 30 June 2017 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
13 July 2017Termination of appointment of Peter Frank Hutchins as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Mr Emil Slavchev Gigov as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr Emil Slavchev Gigov as a director on 30 June 2017 (2 pages)
13 July 2017Termination of appointment of William Thomas Fraser Allen as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Clive Stuart Richardson as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Clive Stuart Richardson as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Ms Isabel Ann Dolan as a director on 30 June 2017 (2 pages)
13 July 2017Termination of appointment of William Thomas Fraser Allen as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Peter Frank Hutchins as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Ms Isabel Ann Dolan as a director on 30 June 2017 (2 pages)
7 July 2017Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Kings Arms Yard London EC2R 7AF on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Kings Arms Yard London EC2R 7AF on 7 July 2017 (2 pages)
5 July 2017Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to 1 Kings Arms Yard London EC2R 7AF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to 1 Kings Arms Yard London EC2R 7AF on 5 July 2017 (1 page)
23 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
23 May 2017Change of name notice (2 pages)
23 May 2017Change of name notice (2 pages)
23 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
30 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
25 May 2016Termination of appointment of Marc Craddock as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Marc Craddock as a director on 25 May 2016 (1 page)
11 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,921.65
(8 pages)
22 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,921.65
(8 pages)
7 June 2015Registered office address changed from 5 Park Street Shifnal Shropshire TF11 9BA to 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 7 June 2015 (1 page)
7 June 2015Registered office address changed from 5 Park Street Shifnal Shropshire TF11 9BA to 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 7 June 2015 (1 page)
7 June 2015Registered office address changed from 5 Park Street Shifnal Shropshire TF11 9BA to 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 7 June 2015 (1 page)
12 December 2014Termination of appointment of Shane Philip Holland as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Shane Philip Holland as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Shane Philip Holland as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Shane Philip Holland as a secretary on 12 December 2014 (1 page)
7 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,921.65
(9 pages)
7 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,921.65
(9 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 April 2014Registered office address changed from Swan House 52 High Street Bridgnorth Shropshire WV16 4DX on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Swan House 52 High Street Bridgnorth Shropshire WV16 4DX on 28 April 2014 (1 page)
28 January 2014Termination of appointment of Shane Holland as a director (1 page)
28 January 2014Termination of appointment of Shane Holland as a director (1 page)
28 January 2014Appointment of Mr Marc Craddock as a director (2 pages)
28 January 2014Appointment of Mr Shane Holland as a director (2 pages)
28 January 2014Termination of appointment of Daryl Cockerill as a director (1 page)
28 January 2014Termination of appointment of Daryl Cockerill as a director (1 page)
28 January 2014Appointment of Mr Shane Holland as a director (2 pages)
28 January 2014Appointment of Mr Marc Craddock as a director (2 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,921.65
(10 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,921.65
(10 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (10 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (10 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (10 pages)
26 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (10 pages)
7 June 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (3 pages)
7 June 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (3 pages)
7 June 2011Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (3 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 January 2011Registered office address changed from Seymour House 13 Victoria Road Shifnal Shropshire TF11 9NQ on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Seymour House 13 Victoria Road Shifnal Shropshire TF11 9NQ on 26 January 2011 (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
2 November 2010Appointment of Mr Daryl Cockerill as a director (2 pages)
2 November 2010Appointment of Mr Daryl Cockerill as a director (2 pages)
1 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
1 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
12 October 2010Appointment of Mr Peter Frank Hutchins as a director (2 pages)
12 October 2010Appointment of Mr Peter Frank Hutchins as a director (2 pages)
24 September 2010Termination of appointment of John Connell as a director (2 pages)
24 September 2010Termination of appointment of John Connell as a director (2 pages)
9 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages)
9 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 12 (9 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 12 (9 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
5 October 2009Statement of affairs (12 pages)
5 October 2009Statement of affairs (12 pages)
5 October 2009Statement of affairs (12 pages)
5 October 2009Statement of affairs (12 pages)
5 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 46,077.84
(4 pages)
5 October 2009Statement of affairs (12 pages)
5 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 46,077.84
(4 pages)
5 October 2009Statement of affairs (10 pages)
5 October 2009Statement of affairs (13 pages)
5 October 2009Statement of affairs (13 pages)
5 October 2009Statement of affairs (10 pages)
5 October 2009Statement of affairs (12 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ S175 c a 2006 22/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
30 September 2009Nc inc already adjusted 22/09/09 (1 page)
30 September 2009Nc inc already adjusted 22/09/09 (1 page)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ S175 c a 2006 22/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
28 September 2009Appointment terminated director kenneth buckley (1 page)
28 September 2009Registered office changed on 28/09/2009 from unit 5C ridgeway court grovebury road leighton buzzard bedfordshire LU7 4SR (1 page)
28 September 2009Registered office changed on 28/09/2009 from unit 5C ridgeway court grovebury road leighton buzzard bedfordshire LU7 4SR (1 page)
28 September 2009Director appointed shane philip holland (2 pages)
28 September 2009Director appointed shane philip holland (2 pages)
28 September 2009Appointment terminated director kenneth buckley (1 page)
19 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
4 November 2008Return made up to 23/09/08; full list of members (7 pages)
4 November 2008Return made up to 23/09/08; full list of members (7 pages)
9 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
9 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 February 2008Company name changed the rutland pub company LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed the rutland pub company LIMITED\certificate issued on 07/02/08 (2 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
8 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 September 2007Return made up to 23/09/07; full list of members (5 pages)
25 September 2007Return made up to 23/09/07; full list of members (5 pages)
7 August 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
7 August 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
27 October 2006Registered office changed on 27/10/06 from: 10A market chambers toddington bedfordshire LU6 5BY (1 page)
27 October 2006Registered office changed on 27/10/06 from: 10A market chambers toddington bedfordshire LU6 5BY (1 page)
27 October 2006Return made up to 23/09/06; full list of members (10 pages)
27 October 2006Return made up to 23/09/06; full list of members (10 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
10 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2006Ad 07/06/06--------- £ si [email protected]=3762 £ ic 27/3789 (4 pages)
20 June 2006Ad 07/06/06--------- £ si [email protected]=3762 £ ic 27/3789 (4 pages)
13 June 2006Particulars of mortgage/charge (6 pages)
13 June 2006Particulars of mortgage/charge (6 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
1 December 2005Ad 21/11/05--------- £ si [email protected]=26 £ ic 1/27 (4 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Ad 21/11/05--------- £ si [email protected]=26 £ ic 1/27 (4 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
29 November 2005Particulars of mortgage/charge (8 pages)
29 November 2005Particulars of mortgage/charge (8 pages)
29 November 2005Particulars of mortgage/charge (8 pages)
29 November 2005Particulars of mortgage/charge (8 pages)
4 October 2005S-div 23/09/05 (1 page)
4 October 2005Resolutions
  • RES13 ‐ Subdivison of shares 23/09/05
(1 page)
4 October 2005S-div 23/09/05 (1 page)
4 October 2005Memorandum and Articles of Association (14 pages)
4 October 2005Memorandum and Articles of Association (14 pages)
4 October 2005Resolutions
  • RES13 ‐ Subdivison of shares 23/09/05
(1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005Registered office changed on 29/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 September 2005Registered office changed on 29/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
23 September 2005Incorporation (16 pages)
23 September 2005Incorporation (16 pages)