UKBizDB.co.uk

THE SOMERSET PUB COMPANY LTD

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

This company is commonly known as The Somerset Pub Company Ltd. The company was founded 11 years ago and was given the registration number 08330730. The firm's registered office is in RADSTOCK. You can find them at Fry's Well, Chilcompton, Radstock, Somerset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE SOMERSET PUB COMPANY LTD
Company Number:08330730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Fry's Well, Chilcompton, Radstock, Somerset, United Kingdom, BA3 4HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Queens Square, Bristol, United Kingdom, BS1 4JZ

Director19 February 2024Active
Fry's Well, Chilcompton, Radstock, United Kingdom, BA3 4HA

Director22 August 2014Active
4, Northside, Wells Road Chilcompton, Radstock, BA3 4ET

Director09 September 2014Active
Fry's Well, Chilcompton, Radstock, United Kingdom, BA3 4HA

Director22 August 2014Active
42, Parkway, Midsomer Norton, Radstock, England, BA3 2HE

Director13 December 2012Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, England, BS32 4JY

Corporate Director15 October 2014Active

People with Significant Control

Fry's Well Holdings Limited
Notified on:19 February 2024
Status:Active
Country of residence:United Kingdom
Address:61, Queens Square, Bristol, United Kingdom, BS1 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Toby Wade Gritten
Notified on:01 October 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Fry's Well, Chilcompton, Radstock, United Kingdom, BA3 4HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Paul Obern
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Fry's Well, Chilcompton, Radstock, United Kingdom, BA3 4HA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Address

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

Download
2020-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.