UKBizDB.co.uk

PUNCH PARTNERSHIPS (PML) LIMITED

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

This company is commonly known as Punch Partnerships (pml) Limited. The company was founded 27 years ago and was given the registration number 03321199. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:PUNCH PARTNERSHIPS (PML) LIMITED
Company Number:03321199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1997
End of financial year:13 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 53202 - Unlicensed carrier
  • 56302 - Public houses and bars
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director31 January 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary21 February 1997Active
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET

Secretary01 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
27 Hillston Close, Hartlepool, TS26 0PE

Secretary07 January 2004Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary23 March 2004Active
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
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary14 February 1997Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 January 2019Active
Hunters Gate 56 Palace Road, Ripon, HG4 1HA

Director07 August 1997Active
21 Thornhill Square, London, N1 1BQ

Director26 June 1999Active
21 Thornhill Square, London, N1 1BQ

Director14 February 1997Active
8 Moore Street, London, SW3 2QN

Director26 June 1999Active
45 Solent Road, West Hampstead, London, NW6 1TY

Director21 February 1997Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Director01 December 2001Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
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

Director07 October 2014Active
1 Hazlewell Road, London, SW15 6LU

Director26 June 1999Active
Holgate Farm 29 The Street, Bunwell, Norwich, NR16 1NA

Director01 December 2001Active
20 Flanchford Road, Stamford Brook, London, W12 9ND

Director26 June 1999Active
20 Flanchford Road, Stamford Brook, London, W12 9ND

Director14 February 1997Active
82 Sundridge Avenue, Chislehurst, BR7 5LU

Director07 August 1997Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director01 December 2003Active
Shute House, Donhead St Mary, Shaftesbury, SP7 9DG

Director26 June 1999Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director01 December 2003Active
Talbot Hughes Mckillop Llp, 6 Snow Hill, London, United Kingdom, EC1A 2AY

Director16 April 2014Active
13 Lake Lock Grove, Stanley, Wakefield, WF3 4JJ

Director01 December 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 December 2003Active
Hutton Lodge, Hutton Magna, Richmond, DL11 7HQ

Director03 August 1998Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director21 February 1997Active
Warwick House, Manor Court, Barton Under Needwood, Burton Upon Trent, DE13 8AU

Director01 July 2008Active

People with Significant Control

Punch Taverns (Pmg) Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, 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 Taverns Intermediate Holdco (B) Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, 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 Taverns Holdco (B) Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, 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 Holdings Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, 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 Taverns (Pmh) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, 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 (7 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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.