PUNCH PARTNERSHIPS (PML) LIMITED
Overview
| Company Name | PUNCH PARTNERSHIPS (PML) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03321199 |
| 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 PARTNERSHIPS (PML) LIMITED?
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Unlicensed carriers (53202) / Transportation and storage
- Public houses and bars (56302) / Accommodation and food service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PUNCH PARTNERSHIPS (PML) 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 PARTNERSHIPS (PML) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUNCH TAVERNS (PML) LIMITED | Sep 02, 2004 | Sep 02, 2004 |
| PUBMASTER LIMITED | May 30, 1997 | May 30, 1997 |
| PUBMASTER (TRADING) LIMITED | Feb 21, 1997 | Feb 21, 1997 |
| PUBMASTER OPERATING LIMITED | Feb 14, 1997 | Feb 14, 1997 |
What are the latest accounts for PUNCH PARTNERSHIPS (PML) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 11, 2026 |
| Next Accounts Due On | May 11, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 10, 2025 |
What is the status of the latest confirmation statement for PUNCH PARTNERSHIPS (PML) LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2026 |
| Overdue | No |
What are the latest filings for PUNCH PARTNERSHIPS (PML) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 21, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 10, 2025 | 45 pages | AA | ||
Director's details changed for Mr Stephen Peter Dando on Dec 03, 2025 | 2 pages | CH01 | ||
Registration of charge 033211990171, created on Jun 05, 2025 | 46 pages | MR01 | ||
**Part of the property or undertaking has been released from charge ** 033211990170 | 2 pages | MR05 | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 11, 2024 | 51 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Aug 13, 2023 | 46 pages | AA | ||
Statement of capital following an allotment of shares on Aug 06, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 14, 2022 | 44 pages | AA | ||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 21, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Aug 15, 2021 | 45 pages | AA | ||
Termination of appointment of Stephen James Allen as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Registration of charge 033211990170, created on Jul 16, 2021 | 10 pages | MR01 | ||
Satisfaction of charge 114 in full | 1 pages | MR04 | ||
Satisfaction of charge 81 in full | 1 pages | MR04 | ||
Satisfaction of charge 51 in full | 1 pages | MR04 | ||
Satisfaction of charge 113 in full | 1 pages | MR04 | ||
Satisfaction of charge 75 in full | 1 pages | MR04 | ||
Satisfaction of charge 72 in full | 1 pages | MR04 | ||
Satisfaction of charge 82 in full | 1 pages | MR04 | ||
Satisfaction of charge 83 in full | 1 pages | MR04 | ||
Who are the officers of PUNCH PARTNERSHIPS (PML) 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 | 152083750012 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191623210001 | |||||||
| 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 | 175489020001 | |||||||
| 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 | 161700150001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
| ALLEN, Stephen James | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 255029410001 | |||||
| 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 | ||||||
| ASHTON, Kay Elizabeth | Director | 21 Thornhill Square N1 1BQ London | British | 52743960001 | ||||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 8 Moore Street SW3 2QN London | United Kingdom | British | 53682420001 | |||||
| CRITCHLOW, Christopher Hugh | Director | 45 Solent Road West Hampstead NW6 1TY London | British | 32989090001 | ||||||
| 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 | |||||
| DYSON, Ian | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 154003250001 | |||||
| GALLYOT, Stuart Jules | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 173927590001 | |||||
| GIBBONS, Alastair Ronald | Director | 1 Hazlewell Road SW15 6LU London | United Kingdom | British | 43372750001 | |||||
| GUNDRY, Richard | Director | Holgate Farm 29 The Street Bunwell NR16 1NA Norwich Norfolk | British | 107010490001 | ||||||
| GWILLIAM, Vincent Mitchell Lovell | Director | 20 Flanchford Road Stamford Brook W12 9ND London | British | 26448890001 | ||||||
| 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 | |||||
| KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| 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 | ||||||
| MERRITT, Dean Edward John | Director | 6 Snow Hill EC1A 2AY London Talbot Hughes Mckillop Llp United Kingdom | United Kingdom | British | 141247230001 | |||||
| PATTON, Francis Andrew | Director | 13 Lake Lock Grove Stanley WF3 4JJ Wakefield West Yorkshire | United Kingdom | British | 74404250001 | |||||
| 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 | |||||
| SHIPTON, Sara Kay | Director | Manor Court Barton Under Needwood DE13 8AU Burton Upon Trent Warwick House Staffordshire | England | British | 149642350001 |
Who are the persons with significant control of PUNCH PARTNERSHIPS (PML) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Punch Taverns (Pmg) Limited | Jul 01, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns Intermediate Holdco (B) Limited | Jul 01, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns Holdco (B) Limited | Jul 01, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Pubs Holdings Limited | Jul 01, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns (Pmh) 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