UKBizDB.co.uk

STANFORD PUBS LIMITED

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

This company is commonly known as Stanford Pubs Limited. The company was founded 27 years ago and was given the registration number 03357605. 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 56101 - Licensed restaurants.

Company Information

Name:STANFORD PUBS LIMITED
Company Number:03357605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 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

Secretary01 April 2003Active
15b Lacy Road, Putney, London, SW15 1NH

Secretary01 January 2002Active
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
1 Gloucester Walk, London, W8 4HZ

Secretary01 May 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 April 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

Director21 January 2001Active
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
Garden Flat, 9 Julian Road Sneyd Park, Bristol, BS9 1NQ

Director23 October 2001Active
Woodside Church Road, Sundridge, Sevenoaks, TN14 6AT

Director01 September 1998Active
Willowcroft 2 Appletree Close, Boston Spa, Wetherby, LS23 6TD

Director22 January 2001Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
Upper Farm, Wheatfield, Thame, OX9 7DJ

Director14 August 2001Active
46 Wentworth Drive, Lichfield, WS14 9HN

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

Director22 January 2001Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director08 August 2005Active
4 Holly Walk, Finedon, Wellingborough, NN9 5NJ

Director21 November 1997Active
Rozenstraat 36a, Amsterdam Nx1016, Holland,

Director01 May 1997Active
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
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 April 1997Active

People with Significant Control

Avebury Group 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 (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)

Company Filing History

DateCategoryDescription
2023-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-20Insolvency

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
2023-02-13Incorporation

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
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.