PUNCH TAVERNS (PMG) LIMITED
Overview
| Company Name | PUNCH TAVERNS (PMG) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03276276 |
| 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 PUNCH TAVERNS (PMG) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PUNCH TAVERNS (PMG) LIMITED located?
| Registered Office Address | Jubilee House Second Avenue DE14 2WF Burton Upon Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUNCH TAVERNS (PMG) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUBMASTER GROUP LIMITED | Feb 06, 1997 | Feb 06, 1997 |
| BERRYBOSS LIMITED | Nov 05, 1996 | Nov 05, 1996 |
What are the latest accounts for PUNCH TAVERNS (PMG) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 11, 2025 |
| Next Accounts Due On | May 11, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 11, 2024 |
What is the status of the latest confirmation statement for PUNCH TAVERNS (PMG) LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for PUNCH TAVERNS (PMG) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen Peter Dando on Dec 03, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Aug 11, 2024 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 13, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 14, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Aug 15, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Punch Pubs & Co Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Punch Pubs Holdings Limited as a person with significant control on Jul 01, 2021 | 1 pages | PSC07 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 01, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Punch Pubs Holdings Limited as a person with significant control on Jun 23, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Punch Pubs Group Limited as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Punch Pubs Group Limited as a person with significant control on Jun 23, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Punch Taverns Limited as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Punch Taverns Limited as a person with significant control on Jun 23, 2021 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of PUNCH TAVERNS (PMG) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750013 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628770001 | |||||||
| CROSS, Anthony | Secretary | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | British | 1812400001 | ||||||
| DEEGAN, Jayne | Secretary | 5 Hardstruggle Row Eskdaleside YO22 5ET Sleights North Yorkshire | British | 94870790001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175489440001 | |||||||
| MILLER, Nicola Jane | Secretary | 27 Hillston Close TS26 0PE Hartlepool | British | 95390370001 | ||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161798590001 | |||||||
| LEGIBUS SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390001 | |||||||
| ARMSTRONG, Michael John | Director | Hunters Gate 56 Palace Road HG4 1HA Ripon North Yorkshire | British | 16410290001 | ||||||
| ASHTON, Kay Elizabeth | Director | 21 Thornhill Square N1 1BQ London | British | 52743960001 | ||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 8 Moore Street SW3 2QN London | United Kingdom | British | 53682420001 | |||||
| CROSS, Anthony | Director | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | England | British | 1812400001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GIBBONS, Alastair Ronald | Director | 1 Hazlewell Road SW15 6LU London | United Kingdom | British | 43372750001 | |||||
| GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 55975990001 | |||||
| GWILLIAM, Vincent Mitchell Lovell | Director | 20 Flanchford Road Stamford Brook W12 9ND London | British | 26448890001 | ||||||
| HATTON, David Sean Michael | Director | 82 Sundridge Avenue BR7 5LU Chislehurst Kent | England | British | 26394710001 | |||||
| LEWIS, John Henry James, Sir | Director | Shute House Donhead St Mary SP7 9DG Shaftesbury Dorset | England | British | 35546800004 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| SAMMONS, Nigel Anthony | Director | Hutton Lodge Hutton Magna DL11 7HQ Richmond North Yorkshire | British | 59809250002 | ||||||
| SANDS, John Robert | Director | 11 Falcon Lane Norton TS20 1LS Stockton On Tees | United Kingdom | British | 141561650001 | |||||
| THORLEY, Giles Alexander | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 81928120002 | |||||
| TURNBULL, Ronald | Director | 16 Willow Road Dairy Lane Estate DH4 5QF Houghton Le Spring Tyne & Wear | British | 63331360001 | ||||||
| VAUGHAN, Alfred Joseph | Director | The Linn 100 Eglington Road KA22 8NN Ardrossan North Ayreshire | United Kingdom | British | 90987590002 | |||||
| WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 128819260001 | |||||
| WOMACK, Martin | Director | 13 Hastings Place FY8 5LZ Lytham St Annes Lancashire | British | 106124020001 |
Who are the persons with significant control of PUNCH TAVERNS (PMG) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Punch Pubs & Co Limited | Jul 01, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Pubs Holdings Limited | Jun 23, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns Limited | Jun 23, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Pubs Group Limited | Jun 23, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Pubs & Co Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire 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