Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Lawson John Wembridge Mountstevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton-On-Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton-On-Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Ann Appleby |
---|---|
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton-On-Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | www.punchtaverns.com |
---|---|
Telephone | 01283 501999 |
Telephone region | Burton-on-Trent |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
8 October 2014 | Delivered on: 15 October 2014 Persons entitled: Deutsche Trustee Company Limited as New Holdco 2 Security Trustee for the New Holdco 2 Secured Creditors Classification: A registered charge Outstanding |
---|
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
---|---|
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 April 2018 | Satisfaction of charge 092338120001 in full (1 page) |
13 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 January 2018 | Previous accounting period shortened from 24 August 2018 to 31 December 2017 (1 page) |
27 December 2017 | Full accounts made up to 19 August 2017 (18 pages) |
2 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton-on-Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton-on-Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Francesca Ann Appleby as a secretary on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Francesca Ann Appleby as a secretary on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
25 August 2017 | Notification of Punch Taverns (Chiltern) Limited as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Cessation of Punch Taverns (Es) Limited as a person with significant control on 24 August 2017 (1 page) |
25 August 2017 | Notification of Punch Taverns (Chiltern) Limited as a person with significant control on 24 August 2017 (2 pages) |
25 August 2017 | Cessation of Punch Taverns (Es) Limited as a person with significant control on 25 August 2017 (1 page) |
24 January 2017 | Group of companies' accounts made up to 20 August 2016 (54 pages) |
24 January 2017 | Group of companies' accounts made up to 20 August 2016 (54 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 February 2016 | Group of companies' accounts made up to 22 August 2015 (40 pages) |
18 February 2016 | Group of companies' accounts made up to 22 August 2015 (40 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
5 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
15 October 2014 | Registration of charge 092338120001, created on 8 October 2014 (61 pages) |
15 October 2014 | Registration of charge 092338120001, created on 8 October 2014 (61 pages) |
15 October 2014 | Registration of charge 092338120001, created on 8 October 2014 (61 pages) |
30 September 2014 | Current accounting period shortened from 30 September 2015 to 24 August 2015 (1 page) |
30 September 2014 | Current accounting period shortened from 30 September 2015 to 24 August 2015 (1 page) |
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|