UKBizDB.co.uk

AVEBURY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avebury Group Limited. The company was founded 26 years ago and was given the registration number 03417812. The firm's registered office is in BURTON ON TRENT. You can find them at Jubilee House, Second Avenue, Burton On Trent, Staffordshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:AVEBURY GROUP LIMITED
Company Number:03417812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1997
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
15 Beauclerc Road, London, W6 0NS

Secretary24 September 1997Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary08 August 2005Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary11 August 1997Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
15 Beauclerc Road, London, W6 0NS

Director24 September 1997Active
PO BOX 474, Helvetia Court, St Peter Port Guernsey, GY1 6AZ

Director16 March 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Hedgerow Cottage, Birmingham Road, Henley In Arden, B95 5QB

Director08 August 2005Active
Garden Flat, 9 Julian Road Sneyd Park, Bristol, BS9 1NQ

Director23 October 2001Active
Willowcroft 2 Appletree Close, Boston Spa, Wetherby, LS23 6TD

Director24 September 1997Active
The Stewards House, Bignor, Pulborough, RH20 1HQ

Director20 January 2005Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
136 Sulgrave Road, London, W6 7PU

Director19 February 2004Active
Tidmarsh Manor Tidmarsh Lane, Tidmarsh, Berkshire, RG8 8HD

Director19 February 2004Active
Upper Farm, Wheatfield, Thame, OX9 7DJ

Director24 September 1997Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director08 August 2005Active
Lower Langtree Farm, 2 Langtree Lane, Standish, WN6 0QQ

Director24 September 1997Active
Spring Hayne, Offwell, Honiton, EX14 9SL

Director08 August 2005Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director08 August 2005Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director08 August 2005Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
24 Dulwich Wood Avenue, London, SE19 1HD

Director01 October 2004Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director11 August 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director11 August 1997Active

People with Significant Control

Conquest Inns Limited
Notified on:26 August 2022
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Punch Pubs & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Resolution

Resolution.

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-10Capital

Capital statement capital company with date currency figure.

Download
2023-03-10Resolution

Resolution.

Download
2023-03-10Insolvency

Legacy.

Download
2023-03-10Capital

Legacy.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.