PUNCH PARTNERSHIPS (PML) LIMITED

PUNCH PARTNERSHIPS (PML) LIMITED

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

    Company NamePUNCH PARTNERSHIPS (PML) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03321199
    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 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 AddressNo

    What were the previous names of PUNCH PARTNERSHIPS (PML) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH TAVERNS (PML) LIMITEDSep 02, 2004Sep 02, 2004
    PUBMASTER LIMITEDMay 30, 1997May 30, 1997
    PUBMASTER (TRADING) LIMITEDFeb 21, 1997Feb 21, 1997
    PUBMASTER OPERATING LIMITEDFeb 14, 1997Feb 14, 1997

    What are the latest accounts for PUNCH PARTNERSHIPS (PML) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 11, 2026
    Next Accounts Due OnMay 11, 2027
    Last Accounts
    Last Accounts Made Up ToAug 10, 2025

    What is the status of the latest confirmation statement for PUNCH PARTNERSHIPS (PML) LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2027
    Next Confirmation Statement DueMar 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2026
    OverdueNo

    What are the latest filings for PUNCH PARTNERSHIPS (PML) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Aug 10, 2025

    45 pagesAA

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

    2 pagesCH01

    Registration of charge 033211990171, created on Jun 05, 2025

    46 pagesMR01

    **Part of the property or undertaking has been released from charge ** 033211990170

    2 pagesMR05

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 11, 2024

    51 pagesAA

    Confirmation statement made on Feb 21, 2024 with updates

    5 pagesCS01

    Full accounts made up to Aug 13, 2023

    46 pagesAA

    Statement of capital following an allotment of shares on Aug 06, 2023

    • Capital: GBP 2,000,005
    3 pagesSH01

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 14, 2022

    44 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Feb 21, 2022 with updates

    5 pagesCS01

    Full accounts made up to Aug 15, 2021

    45 pagesAA

    Termination of appointment of Stephen James Allen as a director on Dec 16, 2021

    1 pagesTM01

    Registration of charge 033211990170, created on Jul 16, 2021

    10 pagesMR01

    Satisfaction of charge 114 in full

    1 pagesMR04

    Satisfaction of charge 81 in full

    1 pagesMR04

    Satisfaction of charge 51 in full

    1 pagesMR04

    Satisfaction of charge 113 in full

    1 pagesMR04

    Satisfaction of charge 75 in full

    1 pagesMR04

    Satisfaction of charge 72 in full

    1 pagesMR04

    Satisfaction of charge 82 in full

    1 pagesMR04

    Satisfaction of charge 83 in full

    1 pagesMR04

    Who are the officers of PUNCH PARTNERSHIPS (PML) 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 KingdomBritish152083750012
    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
    191623210001
    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
    175489020001
    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
    161700150001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    ALLEN, Stephen James
    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 KingdomBritish255029410001
    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
    ASHTON, Kay Elizabeth
    21 Thornhill Square
    N1 1BQ London
    Director
    21 Thornhill Square
    N1 1BQ London
    British52743960001
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    CRITCHLOW, Christopher Hugh
    45 Solent Road
    West Hampstead
    NW6 1TY London
    Director
    45 Solent Road
    West Hampstead
    NW6 1TY London
    British32989090001
    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
    DYSON, Ian
    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 KingdomBritish154003250001
    GALLYOT, Stuart Jules
    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
    EnglandBritish173927590001
    GIBBONS, Alastair Ronald
    1 Hazlewell Road
    SW15 6LU London
    Director
    1 Hazlewell Road
    SW15 6LU London
    United KingdomBritish43372750001
    GUNDRY, Richard
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    Director
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    British107010490001
    GWILLIAM, Vincent Mitchell Lovell
    20 Flanchford Road
    Stamford Brook
    W12 9ND London
    Director
    20 Flanchford Road
    Stamford Brook
    W12 9ND London
    British26448890001
    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
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    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
    MERRITT, Dean Edward John
    6 Snow Hill
    EC1A 2AY London
    Talbot Hughes Mckillop Llp
    United Kingdom
    Director
    6 Snow Hill
    EC1A 2AY London
    Talbot Hughes Mckillop Llp
    United Kingdom
    United KingdomBritish141247230001
    PATTON, Francis Andrew
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    Director
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    United KingdomBritish74404250001
    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
    SHIPTON, Sara Kay
    Manor Court
    Barton Under Needwood
    DE13 8AU Burton Upon Trent
    Warwick House
    Staffordshire
    Director
    Manor Court
    Barton Under Needwood
    DE13 8AU Burton Upon Trent
    Warwick House
    Staffordshire
    EnglandBritish149642350001

    Who are the persons with significant control of PUNCH PARTNERSHIPS (PML) 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
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3276276
    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
    Jul 01, 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 Number9235412
    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
    Jul 01, 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 Number9233837
    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
    Jul 01, 2021
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    No
    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
    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 Number3720775
    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