Warning: file_put_contents(c/fef526ef8b6d11aacd3e7a09474b95cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eldridge, Pope & Co., Limited, WV1 4JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELDRIDGE, POPE & CO., LIMITED

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

This company is commonly known as Eldridge, Pope & Co., Limited. The company was founded 127 years ago and was given the registration number 00052308. The firm's registered office is in WOLVERHAMPTON. You can find them at Marstons House, Brewery Road, Wolverhampton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ELDRIDGE, POPE & CO., LIMITED
Company Number:00052308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1897
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Marstons House, Brewery Road, Wolverhampton, WV1 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Secretary05 October 2021Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director19 December 2008Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director05 October 2021Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director05 October 2021Active
Marston's House, Wolverhampton, WV1 4JT

Secretary25 January 2007Active
Eagle Lodge, Stinsford, Dorchester, DT2 8PR

Secretary-Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Secretary23 November 2004Active
Hargrove Farm Cottage, Stalbridge, DT10 2SJ

Secretary01 April 2004Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director31 March 2009Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
26 Horseguards, Exeter, EX4 4UU

Director25 March 2002Active
Picketts Heath Barn, Sandy Lane, Boars Hill, Oxford, OX1 5HN

Director15 October 2004Active
The Cobbles, Donkey Lane, Wilmslow, SK9 1PX

Director15 October 2004Active
20, Rawlings Street, London, SW3 2LS

Director-Active
Logmore, 37 The Avenue, Cheam, SM2 7QA

Director24 January 2002Active
Orchard Priors, Battledown Close, Cheltenham, GL52 6RD

Director15 October 2004Active
Orchard House Bathwick Hill, Bath, BA2 6LB

Director-Active
Zoffany House, 65 Strand On The Green, London, W4 3PF

Director28 March 2002Active
Moignes Court Moreton Road, Owermoigne, Dorchester, DT2 8HY

Director-Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
1 Sydney Buildings, Bath, BA2 6BZ

Director-Active
Trumps Barn, Tiverton Road, Cullompton, EX15 1LP

Director26 June 2003Active
Marstons House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Bonville, Eype, Bridport, DT6 6AL

Director15 October 2004Active
Plenty House, Shipton Lane, Burton Bradstock, Bridport, DT6 4NQ

Director01 September 1995Active
Marston's House, Wolverhampton, WV1 4JT

Director25 January 2007Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director10 June 2010Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director10 June 2010Active
North End House, Oakley Road, Mottisfont, SO51 0LQ

Director20 August 2001Active
Spearhill Cottage, Billinghurst Road, Ashington, RH20 3BA

Director-Active
Claremont, Western Avenue, Poole, BH13 7A

Director15 October 2004Active
1, Stoneleigh Court, Hyde Lea, Stafford, ST18 9QJ

Director19 December 2008Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Director15 October 2004Active
PO BOX 26 Park Brewery, Bath Road, Wolverhampton, WV1 4NY

Director25 January 2007Active
4 Avocet Close, Chickerell, Weymouth, DT3 4NR

Director26 June 2003Active

People with Significant Control

Marston's Corporate Holdings Limited
Notified on:05 September 2022
Status:Active
Country of residence:United Kingdom
Address:St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ep Investments 2004 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.