PUNCH TAVERNS (PMG) LIMITED

PUNCH TAVERNS (PMG) LIMITED

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

    Company NamePUNCH TAVERNS (PMG) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03276276
    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 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 AddressNo

    What were the previous names of PUNCH TAVERNS (PMG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUBMASTER GROUP LIMITEDFeb 06, 1997Feb 06, 1997
    BERRYBOSS LIMITEDNov 05, 1996Nov 05, 1996

    What are the latest accounts for PUNCH TAVERNS (PMG) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 11, 2025
    Next Accounts Due OnMay 11, 2026
    Last Accounts
    Last Accounts Made Up ToAug 11, 2024

    What is the status of the latest confirmation statement for PUNCH TAVERNS (PMG) LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for PUNCH TAVERNS (PMG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Peter Dando on Dec 03, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Aug 11, 2024

    6 pagesAA

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 13, 2023

    22 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 14, 2022

    6 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend payment 26/08/2022
    RES13

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02

    Full accounts made up to Aug 15, 2021

    21 pagesAA

    Confirmation statement made on Dec 21, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Punch Pubs & Co Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC02

    Cessation of Punch Pubs Holdings Limited as a person with significant control on Jul 01, 2021

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2021

    • Capital: GBP 32,205.78
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 30/06/2021
    RES13

    Notification of Punch Pubs Holdings Limited as a person with significant control on Jun 23, 2021

    2 pagesPSC02

    Cessation of Punch Pubs Group Limited as a person with significant control on Jun 23, 2021

    1 pagesPSC07

    Notification of Punch Pubs Group Limited as a person with significant control on Jun 23, 2021

    2 pagesPSC02

    Cessation of Punch Taverns Limited as a person with significant control on Jun 23, 2021

    1 pagesPSC07

    Notification of Punch Taverns Limited as a person with significant control on Jun 23, 2021

    2 pagesPSC02

    Who are the officers of PUNCH TAVERNS (PMG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750013
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191628770001
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Secretary
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    British1812400001
    DEEGAN, Jayne
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    Secretary
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    British94870790001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175489440001
    MILLER, Nicola Jane
    27 Hillston Close
    TS26 0PE Hartlepool
    Secretary
    27 Hillston Close
    TS26 0PE Hartlepool
    British95390370001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161798590001
    LEGIBUS SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390001
    ARMSTRONG, Michael John
    Hunters Gate 56 Palace Road
    HG4 1HA Ripon
    North Yorkshire
    Director
    Hunters Gate 56 Palace Road
    HG4 1HA Ripon
    North Yorkshire
    British16410290001
    ASHTON, Kay Elizabeth
    21 Thornhill Square
    N1 1BQ London
    Director
    21 Thornhill Square
    N1 1BQ London
    British52743960001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Director
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    EnglandBritish1812400001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    GIBBONS, Alastair Ronald
    1 Hazlewell Road
    SW15 6LU London
    Director
    1 Hazlewell Road
    SW15 6LU London
    United KingdomBritish43372750001
    GRIFFITHS, Neil Robert Ceidrych
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish55975990001
    GWILLIAM, Vincent Mitchell Lovell
    20 Flanchford Road
    Stamford Brook
    W12 9ND London
    Director
    20 Flanchford Road
    Stamford Brook
    W12 9ND London
    British26448890001
    HATTON, David Sean Michael
    82 Sundridge Avenue
    BR7 5LU Chislehurst
    Kent
    Director
    82 Sundridge Avenue
    BR7 5LU Chislehurst
    Kent
    EnglandBritish26394710001
    LEWIS, John Henry James, Sir
    Shute House
    Donhead St Mary
    SP7 9DG Shaftesbury
    Dorset
    Director
    Shute House
    Donhead St Mary
    SP7 9DG Shaftesbury
    Dorset
    EnglandBritish35546800004
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002
    SAMMONS, Nigel Anthony
    Hutton Lodge
    Hutton Magna
    DL11 7HQ Richmond
    North Yorkshire
    Director
    Hutton Lodge
    Hutton Magna
    DL11 7HQ Richmond
    North Yorkshire
    British59809250002
    SANDS, John Robert
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    Director
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    United KingdomBritish141561650001
    THORLEY, Giles Alexander
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish81928120002
    TURNBULL, Ronald
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    Director
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    British63331360001
    VAUGHAN, Alfred Joseph
    The Linn
    100 Eglington Road
    KA22 8NN Ardrossan
    North Ayreshire
    Director
    The Linn
    100 Eglington Road
    KA22 8NN Ardrossan
    North Ayreshire
    United KingdomBritish90987590002
    WHITESIDE, Roger Mark
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish128819260001
    WOMACK, Martin
    13 Hastings Place
    FY8 5LZ Lytham St Annes
    Lancashire
    Director
    13 Hastings Place
    FY8 5LZ Lytham St Annes
    Lancashire
    British106124020001

    Who are the persons with significant control of PUNCH TAVERNS (PMG) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Jul 01, 2021
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3982441
    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.
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Jun 23, 2021
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number13424559
    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.
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Jun 23, 2021
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3752645
    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.
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Jun 23, 2021
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number13420745
    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.
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3982441
    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