PUNCH PUBS & CO LIMITED

PUNCH PUBS & CO LIMITED

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

    Company NamePUNCH PUBS & CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03982441
    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 PUBS & CO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PUNCH PUBS & CO 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 PUBS & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH TAVERNS (PGE) LIMITEDSep 02, 2004Sep 02, 2004
    PUNCH GROUP (EQUITY) LIMITEDAug 11, 2000Aug 11, 2000
    PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITEDJun 02, 2000Jun 02, 2000
    TRUSHELFCO (NO.2650) LIMITEDApr 28, 2000Apr 28, 2000

    What are the latest accounts for PUNCH PUBS & CO 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 PUBS & CO LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for PUNCH PUBS & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 10, 2025

    22 pagesAA

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

    2 pagesCH01

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 11, 2024

    23 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 13, 2023

    26 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 14, 2022

    26 pagesAA

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

    1 pagesTM02

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 15, 2021

    26 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 16, 2020

    27 pagesAA

    Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020

    1 pagesAA01

    Confirmation statement made on May 08, 2020 with updates

    4 pagesCS01

    Full accounts made up to Aug 18, 2019

    26 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 03, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Aug 18, 2018

    22 pagesAA

    Confirmation statement made on May 08, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 08, 2018 with updates

    5 pagesCS01

    Full accounts made up to Aug 19, 2017

    26 pagesAA

    Termination of appointment of Duncan Steven Garrood as a director on Sep 08, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The "proposed transaction" 21/08/2017
    RES13

    Change of details for Punch Taverns Limited as a person with significant control on Aug 25, 2017

    2 pagesPSC05

    Who are the officers of PUNCH PUBS & CO 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 KingdomBritish152083750007
    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
    191628730001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    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
    175489480001
    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
    161798510001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    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
    BILLINGHAM, Stephen Robert
    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
    UkBritish163365820001
    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
    GARROOD, Duncan Steven
    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 KingdomBritish198895460001
    HYMAN, Alan Neil
    The Campions 42 Beech Hill Avenue
    Hadley Wood
    EN4 0LU Barnet
    Hertfordshire
    Director
    The Campions 42 Beech Hill Avenue
    Hadley Wood
    EN4 0LU Barnet
    Hertfordshire
    British43096700002
    JONAS, Marc Nicholas
    48 Oxford Gardens
    W10 5UN London
    Director
    48 Oxford Gardens
    W10 5UN London
    United KingdomBritish55841850003
    JONES, Karen Elisabeth Dind
    31 Rosehill Road
    SW18 2NY London
    Director
    31 Rosehill Road
    SW18 2NY London
    British47793260004
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    LAMBERT, Stephen David
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    British43572470001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    British46361590002
    OGINSKY, Kenneth Arnold
    41 Pinfold Hill
    WS14 0JN Shenstone
    Staffordshire
    Director
    41 Pinfold Hill
    WS14 0JN Shenstone
    Staffordshire
    British39198500001
    OSMOND, Hugh
    10 Wellington Road
    NW8 9SP London
    Director
    10 Wellington Road
    NW8 9SP London
    British6209210002
    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
    RALSTON, Peter Christopher
    59 Molyneux Drive
    SW17 6BB London
    Director
    59 Molyneux Drive
    SW17 6BB London
    British69415940001
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwiss78412270001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SPENCER CHURCHILL, Edward Albert Charles, Lord
    1 Shepherds Place
    Upper Brook Street
    W1K 6ED London
    Director
    1 Shepherds Place
    Upper Brook Street
    W1K 6ED London
    EnglandBritish54889660001
    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
    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
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of PUNCH PUBS & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Punch Taverns Limited
    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
    No
    Legal FormLimited By Shares
    Legal AuthorityUnited Kingdom (England And Wales)
    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