ELDRIDGE, POPE & CO., LIMITED

ELDRIDGE, POPE & CO., LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELDRIDGE, POPE & CO., LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00052308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELDRIDGE, POPE & CO., LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is ELDRIDGE, POPE & CO., LIMITED located?

    Registered Office Address
    St Johns House
    St Johns Square
    WV2 4BH Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELDRIDGE, POPE & CO., LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 27, 2025

    What is the status of the latest confirmation statement for ELDRIDGE, POPE & CO., LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for ELDRIDGE, POPE & CO., LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 27, 2025

    9 pagesAA

    Appointment of Mr Stephen Robert Hopson as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Hayleigh Lupino as a director on Sep 27, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2024

    9 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    9 pagesAA

    Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023

    1 pagesTM01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2022

    9 pagesAA

    Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Mr Edward John Hancock on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Robert Anthony Leach on Dec 29, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022

    1 pagesCH03

    Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022

    2 pagesCH01

    Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022

    2 pagesPSC05

    Registered office address changed from Marstons House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on Dec 30, 2022

    1 pagesAD01

    Confirmation statement made on Oct 05, 2022 with updates

    4 pagesCS01

    Notification of Marston's Corporate Holdings Limited as a person with significant control on Sep 05, 2022

    2 pagesPSC02

    Cessation of Ep Investments 2004 Limited as a person with significant control on Sep 05, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 02, 2021

    10 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021

    1 pagesTM02

    Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021

    2 pagesAP03

    Appointment of Robert Anthony Leach as a director on Oct 05, 2021

    2 pagesAP01

    Who are the officers of ELDRIDGE, POPE & CO., LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL, Michelle Louise
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Secretary
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    288186380001
    HANCOCK, Edward John
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish288133210002
    HOPSON, Stephen Robert
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish293724950001
    LEACH, Robert Anthony
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish194085550001
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    CLARKE, Michael Allan
    Eagle Lodge
    Stinsford
    DT2 8PR Dorchester
    Dorset
    Secretary
    Eagle Lodge
    Stinsford
    DT2 8PR Dorchester
    Dorset
    British4764430001
    MITCHELL, Christopher John
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    Secretary
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    British19750010001
    REW, Sebastian Paul Benjamin
    Hargrove Farm Cottage
    DT10 2SJ Stalbridge
    Dorset
    Secretary
    Hargrove Farm Cottage
    DT10 2SJ Stalbridge
    Dorset
    British97286410001
    ANDREA, Andrew Andonis
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    EnglandBritish137383120011
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    BARRATT, Susan Verity
    26 Horseguards
    EX4 4UU Exeter
    Devon
    Director
    26 Horseguards
    EX4 4UU Exeter
    Devon
    British81104280002
    BEADLE, Paul James
    Picketts Heath Barn
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    Director
    Picketts Heath Barn
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    United KingdomBritish42559820004
    BIRD, Timothy
    The Cobbles
    Donkey Lane
    SK9 1PX Wilmslow
    Cheshire
    Director
    The Cobbles
    Donkey Lane
    SK9 1PX Wilmslow
    Cheshire
    United KingdomBritish100180860001
    BLAKENEY, Henry John Mervyn
    Rawlings Street
    SW3 2LS London
    20
    Director
    Rawlings Street
    SW3 2LS London
    20
    EnglandBritish9962140001
    CLARK, Jim Robert
    Logmore
    37 The Avenue
    SM2 7QA Cheam
    Surrey
    Director
    Logmore
    37 The Avenue
    SM2 7QA Cheam
    Surrey
    United KingdomBritish80271220001
    CLARK, John Webb
    Orchard Priors
    Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    Orchard Priors
    Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    British5691050001
    COLLINS, Michael Raymond
    Orchard House Bathwick Hill
    BA2 6LB Bath
    Avon
    Director
    Orchard House Bathwick Hill
    BA2 6LB Bath
    Avon
    British6094770001
    COLVILL, Robert William Chaigneau
    Zoffany House
    65 Strand On The Green
    W4 3PF London
    Director
    Zoffany House
    65 Strand On The Green
    W4 3PF London
    EnglandBritish16909470002
    CREE, Alexander Martin
    Moignes Court Moreton Road
    Owermoigne
    DT2 8HY Dorchester
    Dorset
    Director
    Moignes Court Moreton Road
    Owermoigne
    DT2 8HY Dorchester
    Dorset
    United KingdomBritish47880190001
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    DAVIS, Michael Edgar Drew
    1 Sydney Buildings
    BA2 6BZ Bath
    Avon
    Director
    1 Sydney Buildings
    BA2 6BZ Bath
    Avon
    EnglandBritish5281650002
    EYRE, Patrick James
    Trumps Barn
    Tiverton Road
    EX15 1LP Cullompton
    Devon
    Director
    Trumps Barn
    Tiverton Road
    EX15 1LP Cullompton
    Devon
    British90946760001
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    GRANT, Gregor
    Bonville
    Eype
    DT6 6AL Bridport
    Dorset
    Director
    Bonville
    Eype
    DT6 6AL Bridport
    Dorset
    British77939540002
    HARPER, John Sidney
    Plenty House
    Shipton Lane, Burton Bradstock
    DT6 4NQ Bridport
    Dorset
    Director
    Plenty House
    Shipton Lane, Burton Bradstock
    DT6 4NQ Bridport
    Dorset
    British44186430002
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    JACKSON, Iain Kenneth
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish152090970001
    JACKSON, Iain Kenneth
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish153542130002
    JOHNSON, Michael Andrew
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    Director
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    United KingdomBritish98243170001
    LAGDEN, Ronald Gordon
    Spearhill Cottage
    Billinghurst Road
    RH20 3BA Ashington
    West Sussex
    Director
    Spearhill Cottage
    Billinghurst Road
    RH20 3BA Ashington
    West Sussex
    United KingdomBritish205820001
    LARGE, Peter Francis William
    Claremont
    Western Avenue
    BH13 7A Poole
    Dorset
    Director
    Claremont
    Western Avenue
    BH13 7A Poole
    Dorset
    British66271370005
    LONGFORD, Jonathan
    Stoneleigh Court
    Hyde Lea
    ST18 9QJ Stafford
    1
    West Midlands
    Director
    Stoneleigh Court
    Hyde Lea
    ST18 9QJ Stafford
    1
    West Midlands
    British135408190001
    LUPINO, Hayleigh
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish207826950002
    MITCHELL, Christopher John
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    Director
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    United KingdomBritish19750010001
    OLIVER, Stephen
    PO BOX 26 Park Brewery
    Bath Road
    WV1 4NY Wolverhampton
    West Midlands
    Director
    PO BOX 26 Park Brewery
    Bath Road
    WV1 4NY Wolverhampton
    West Midlands
    British118910560001

    Who are the persons with significant control of ELDRIDGE, POPE & CO., LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Sep 05, 2022
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11282116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Apr 06, 2016
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5142322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0