ELDRIDGE, POPE & CO., LIMITED
Overview
| Company Name | ELDRIDGE, POPE & CO., LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00052308 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELDRIDGE, POPE & CO., LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2025 |
What is the status of the latest confirmation statement for ELDRIDGE, POPE & CO., LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for ELDRIDGE, POPE & CO., LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 27, 2025 | 9 pages | AA | ||
Appointment of Mr Stephen Robert Hopson as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hayleigh Lupino as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 9 pages | AA | ||
Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 01, 2022 | 9 pages | AA | ||
Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Edward John Hancock on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Robert Anthony Leach on Dec 29, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022 | 2 pages | CH01 | ||
Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 05, 2022 with updates | 4 pages | CS01 | ||
Notification of Marston's Corporate Holdings Limited as a person with significant control on Sep 05, 2022 | 2 pages | PSC02 | ||
Cessation of Ep Investments 2004 Limited as a person with significant control on Sep 05, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Oct 02, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||
Appointment of Robert Anthony Leach as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Who are the officers of ELDRIDGE, POPE & CO., LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODALL, Michelle Louise | Secretary | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | 288186380001 | |||||||
| HANCOCK, Edward John | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 288133210002 | |||||
| HOPSON, Stephen Robert | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 293724950001 | |||||
| LEACH, Robert Anthony | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 194085550001 | |||||
| BRENNAN, Anne Marie | Secretary | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| CLARKE, Michael Allan | Secretary | Eagle Lodge Stinsford DT2 8PR Dorchester Dorset | British | 4764430001 | ||||||
| MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | 19750010001 | ||||||
| REW, Sebastian Paul Benjamin | Secretary | Hargrove Farm Cottage DT10 2SJ Stalbridge Dorset | British | 97286410001 | ||||||
| ANDREA, Andrew Andonis | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | England | British | 137383120011 | |||||
| ANDREW, Derek | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 39071260003 | ||||||
| BARRATT, Susan Verity | Director | 26 Horseguards EX4 4UU Exeter Devon | British | 81104280002 | ||||||
| BEADLE, Paul James | Director | Picketts Heath Barn Sandy Lane, Boars Hill OX1 5HN Oxford Oxfordshire | United Kingdom | British | 42559820004 | |||||
| BIRD, Timothy | Director | The Cobbles Donkey Lane SK9 1PX Wilmslow Cheshire | United Kingdom | British | 100180860001 | |||||
| BLAKENEY, Henry John Mervyn | Director | Rawlings Street SW3 2LS London 20 | England | British | 9962140001 | |||||
| CLARK, Jim Robert | Director | Logmore 37 The Avenue SM2 7QA Cheam Surrey | United Kingdom | British | 80271220001 | |||||
| CLARK, John Webb | Director | Orchard Priors Battledown Close GL52 6RD Cheltenham Gloucestershire | British | 5691050001 | ||||||
| COLLINS, Michael Raymond | Director | Orchard House Bathwick Hill BA2 6LB Bath Avon | British | 6094770001 | ||||||
| COLVILL, Robert William Chaigneau | Director | Zoffany House 65 Strand On The Green W4 3PF London | England | British | 16909470002 | |||||
| CREE, Alexander Martin | Director | Moignes Court Moreton Road Owermoigne DT2 8HY Dorchester Dorset | United Kingdom | British | 47880190001 | |||||
| DARBY, Alistair William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 87846880002 | ||||||
| DAVIS, Michael Edgar Drew | Director | 1 Sydney Buildings BA2 6BZ Bath Avon | England | British | 5281650002 | |||||
| EYRE, Patrick James | Director | Trumps Barn Tiverton Road EX15 1LP Cullompton Devon | British | 90946760001 | ||||||
| FINDLAY, Ralph Graham | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | 129897400001 | |||||
| GRANT, Gregor | Director | Bonville Eype DT6 6AL Bridport Dorset | British | 77939540002 | ||||||
| HARPER, John Sidney | Director | Plenty House Shipton Lane, Burton Bradstock DT6 4NQ Bridport Dorset | British | 44186430002 | ||||||
| INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | 81617110002 | ||||||
| JACKSON, Iain Kenneth | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | 152090970001 | |||||
| JACKSON, Iain Kenneth | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | 153542130002 | |||||
| JOHNSON, Michael Andrew | Director | North End House Oakley Road SO51 0LQ Mottisfont Hampshire | United Kingdom | British | 98243170001 | |||||
| LAGDEN, Ronald Gordon | Director | Spearhill Cottage Billinghurst Road RH20 3BA Ashington West Sussex | United Kingdom | British | 205820001 | |||||
| LARGE, Peter Francis William | Director | Claremont Western Avenue BH13 7A Poole Dorset | British | 66271370005 | ||||||
| LONGFORD, Jonathan | Director | Stoneleigh Court Hyde Lea ST18 9QJ Stafford 1 West Midlands | British | 135408190001 | ||||||
| LUPINO, Hayleigh | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 207826950002 | |||||
| MITCHELL, Christopher John | Director | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | United Kingdom | British | 19750010001 | |||||
| OLIVER, Stephen | Director | PO BOX 26 Park Brewery Bath Road WV1 4NY Wolverhampton West Midlands | British | 118910560001 |
Who are the persons with significant control of ELDRIDGE, POPE & CO., LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marston's Corporate Holdings Limited | Sep 05, 2022 | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ep Investments 2004 Limited | Apr 06, 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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