UKBizDB.co.uk

TRADITIONAL ENGLISH PUBS LIMITED

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

This company is commonly known as Traditional English Pubs Limited. The company was founded 19 years ago and was given the registration number 05357615. The firm's registered office is in WOODHALL SPA. You can find them at Monks Elder Cottage Abbey Lane, Kirkstead, Woodhall Spa, Lincolnshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TRADITIONAL ENGLISH PUBS LIMITED
Company Number:05357615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Monks Elder Cottage Abbey Lane, Kirkstead, Woodhall Spa, Lincolnshire, England, LN10 6UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monks Elder Cottage, Abbey Lane Kirkstead, Woodhall Spa, LN10 6UH

Secretary16 February 2005Active
Monks Elder Cottage, Abbey Lane, Kirkstead, Woodhall Spa, England, LN10 6UH

Director23 May 2013Active
Monks Elder Cottage, Abbey Lane, Kirkstead, Woodhall Spa, England, LN10 6UH

Director23 May 2013Active
Monks Elder Cottage, Abbey Lane Kirkstead, Woodhall Spa, LN10 6UH

Director16 February 2005Active
Monks Elder Cottage, Abbey Lane Kirkstead, Woodhall Spa, LN10 6UH

Director16 February 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary08 February 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director08 February 2005Active

People with Significant Control

Traditional English Hotels Limited
Notified on:13 October 2017
Status:Active
Country of residence:England
Address:The Plough Inn, Stalisfield, Faversham, England, ME13 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Alexander James Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Monks Elder Cottage, Abbey Lane, Woodhall Spa, England, LN10 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marianne Olivia Jayne Baker
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Monks Elder Cottage, Abbey Lane, Woodhall Spa, England, LN10 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Jason Eric Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Monks Elder Cottage, Abbey Lane, Woodhall Spa, England, LN10 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sherry Lee Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Monks Elder Cottage, Abbey Lane, Woodhall Spa, England, LN10 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.