UKBizDB.co.uk

PUNCH TAVERNS HOLDINGS LIMITED

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

This company is commonly known as Punch Taverns Holdings Limited. The company was founded 26 years ago and was given the registration number 03499144. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PUNCH TAVERNS HOLDINGS LIMITED
Company Number:03499144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director24 April 2019Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary05 June 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
7 Earls Terrace, Kensington, London, W8 6LP

Secretary17 February 1998Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary26 April 2002Active
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
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary26 January 1998Active
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

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

Director17 October 2007Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
48 Oxford Gardens, London, W10 5UN

Director19 November 1998Active
Fernley 84 Newmarket Road, Norwich, NR2 2LB

Director12 August 2002Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director27 September 2001Active
7 Earls Terrace, Kensington, London, W8 6LP

Director17 February 1998Active
Fern Lodge, 5 Millfield Lane Highgate, London, N6 6JL

Director02 March 1999Active
10 Wellington Road, London, NW8 9SP

Director17 February 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director27 July 2001Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director27 July 2001Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director26 January 1998Active
1 Appold Street, Broadgate, London, EC2A 2HE

Director17 February 1998Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director12 August 2002Active
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS

Nominee Director26 January 1998Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director12 March 1998Active

People with Significant Control

Punch Taverns (Chiltern) Limited
Notified on:04 January 2022
Status:Active
Country of residence:England
Address:20-22, Great Titchfield Street, London, England, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heineken Uk Limited
Notified on:29 August 2017
Status:Active
Country of residence:Scotland
Address:3-4, Broadway Park, Edinburgh, Scotland, EH12 9JZ
Nature of control:
  • Significant influence or control
Punch Taverns Intermediate Holdco (A) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-25Other

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Accounts

Legacy.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-13Accounts

Legacy.

Download
2020-11-13Other

Legacy.

Download
2020-11-13Other

Legacy.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.