Warning: file_put_contents(c/47929974f5b037ab9c755f41440920ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Bearded Badger Pub Company Limited, EX11 1EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BEARDED BADGER PUB COMPANY LIMITED

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

This company is commonly known as The Bearded Badger Pub Company Limited. The company was founded 6 years ago and was given the registration number 11333746. The firm's registered office is in OTTERY ST. MARY. You can find them at Lamb & Flag, Batts Lane, Ottery St. Mary, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE BEARDED BADGER PUB COMPANY LIMITED
Company Number:11333746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Lamb & Flag, Batts Lane, Ottery St. Mary, England, EX11 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Mill Street, Ottery St. Mary, England, EX11 1AD

Director24 November 2019Active
Lamb & Flag, Batts Lane, Ottery St. Mary, England, EX11 1EY

Director27 April 2018Active
23, Pirelli Way, Eastleigh, United Kingdom, SO50 5GE

Director27 April 2018Active
3, 3 Victoria Place, Love Lane, Romsey, England, SO51 8DE

Director27 April 2018Active

People with Significant Control

Mr Martin Davies
Notified on:27 April 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:3, 3 Victoria Place, Romsey, England, SO51 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Ashe
Notified on:27 April 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:23, Pirelli Way, Eastleigh, United Kingdom, SO50 5GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Williams
Notified on:27 April 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Lamb & Flag, Batts Lane, Ottery St. Mary, England, EX11 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2022-05-07Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-16Dissolution

Dissolution application strike off company.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Address

Change registered office address company with date old address new address.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Officers

Appoint person director company with name date.

Download
2019-11-15Address

Change registered office address company with date old address new address.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.