PUNCH TAVERNS (ACQUISITIONS) LIMITED
Overview
| Company Name | PUNCH TAVERNS (ACQUISITIONS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03946292 |
| 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 (ACQUISITIONS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PUNCH TAVERNS (ACQUISITIONS) 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 (ACQUISITIONS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUNCH TAVERNS (OFFICES) LIMITED | May 16, 2000 | May 16, 2000 |
| TRUSHELFCO (NO.2627) LIMITED | Mar 13, 2000 | Mar 13, 2000 |
What are the latest accounts for PUNCH TAVERNS (ACQUISITIONS) 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 TAVERNS (ACQUISITIONS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for PUNCH TAVERNS (ACQUISITIONS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Aug 10, 2025 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Stephen Peter Dando on Dec 03, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 11, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 13, 2023 | 25 pages | AA | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 06, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital on Aug 14, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 06, 2023
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Cessation of Punch Pubs Holdings Limited as a person with significant control on Aug 06, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Punch Partnerships (Pml) Limited as a person with significant control on Aug 06, 2023 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 14, 2022 | 24 pages | AA | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 18, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 15, 2021 | 25 pages | AA | ||||||||||||||
Satisfaction of charge 039462920005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 039462920006 in full | 1 pages | MR04 | ||||||||||||||
Cessation of Punch Pubs Group Limited as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Punch Taverns 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 | ||||||||||||||
Notification of Punch Pubs Holdings Limited as a person with significant control on Jun 23, 2021 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of PUNCH TAVERNS (ACQUISITIONS) 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 | 152083750006 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628710001 | |||||||
| BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175489170001 | |||||||
| 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 | 161700260001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| CLARK, Timothy Nicholas | Director | 55 Westover Road SW18 2RF London | United Kingdom | British | 4867120001 | |||||
| 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 | |||||
| GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 55975990001 | |||||
| JONAS, Marc Nicholas | Director | 48 Oxford Gardens W10 5UN London | United Kingdom | British | 55841850003 | |||||
| JONES, Christopher Ian | Director | 7 Lidyard Road N19 5NR London | British | 64453740002 | ||||||
| LAMBERT, Stephen David | Director | Fernley 84 Newmarket Road NR2 2LB Norwich Norfolk | British | 43572470001 | ||||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MCINTOSH, William Alan | Director | 7 Earls Terrace Kensington W8 6LP London | British | 46361590002 | ||||||
| MCINTOSH, William Alan | Director | 7 Earls Terrace Kensington W8 6LP London | British | 46361590002 | ||||||
| OSMOND, Hugh | Director | 10 Wellington Road NW8 9SP London | British | 6209210002 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| RIKLIN, Cornel Carl | Director | 103 Barrow Gate Road Chiswick W4 4QS London | England | Swiss | 78412270001 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| THORLEY, Giles Alexander | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 81928120002 | |||||
| WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 128819260001 | |||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of PUNCH TAVERNS (ACQUISITIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Punch Partnerships (Pml) Limited | Aug 06, 2023 | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House England | 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 Pubs Group Limited | Jun 23, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns Limited | May 02, 2018 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns (Pge) 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