UKBizDB.co.uk

PUNCH TAVERNS (PR) LIMITED

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

This company is commonly known as Punch Taverns (pr) Limited. The company was founded 127 years ago and was given the registration number 00050484. 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 (PR) LIMITED
Company Number:00050484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1896
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

Secretary27 May 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
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
Bupton Grange, Longford Lane Longford, Ashbourne, DE6 3DT

Secretary-Active
40 Thurleigh Road, London, SW12 8UD

Director06 March 1995Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Garden House, Skelton, York, YO3 6XY

Director-Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
72 Kingswood Road, London, SW6 6SS

Director27 April 1994Active
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
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director27 April 1994Active
Rowington House Pound Close, Off Poolhead Lane, Earlswood, B94 5ET

Director08 July 1998Active
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

Director-Active
18 Picton Way, Caversham, Reading, RG4 8NJ

Director27 April 1994Active
48 Oxford Gardens, London, W10 5UN

Director17 September 1999Active
31 Rosehill Road, London, SW18 2NY

Director17 September 1999Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director12 August 2002Active
4 Hunters Park, Gravel Path, Berkhamsted, HP4 2PT

Director-Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director27 April 1994Active
Hayfields Church Road, Lilleshall, Newport, TF10 9HJ

Director-Active
Inworth Hall, Inworth, Colchester, CO5 9SN

Director-Active
23 Saint Lukes Avenue, London, SW4 7LG

Director10 January 2000Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director12 August 2002Active
7 Earls Terrace, Kensington, London, W8 6LP

Director17 September 1999Active
1 Swithland Lane, Rothley, LE7 7SG

Director-Active
Thorn Horse Place, 1a Kilburn Road, Oakham,

Director-Active
Fern Lodge, 5 Millfield Lane Highgate, London, N6 6JL

Director17 September 1999Active
41 Pinfold Hill, Shenstone, WS14 0JN

Director27 April 1994Active

People with Significant Control

Punch Partnerships (Ptl) Limited
Notified on:20 May 2021
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
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 (Mh) 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 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

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
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-09-20Accounts

Legacy.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Capital

Capital statement capital company with date currency figure.

Download
2021-03-30Insolvency

Legacy.

Download
2021-03-30Resolution

Resolution.

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
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.