About

Registered Number: 03357605
Date of Incorporation: 22/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF

 

Established in 1997, Stanford Pubs Ltd has its registered office in Staffordshire. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
COUPE, Simon 01 January 2002 01 April 2003 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 03 May 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 11 April 2012
AP03 - Appointment of secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 29 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 14 April 2010
AUD - Auditor's letter of resignation 31 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
225 - Change of Accounting Reference Date 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 01 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2004
363s - Annual Return 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 21 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AUD - Auditor's letter of resignation 15 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 12 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
225 - Change of Accounting Reference Date 14 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
363a - Annual Return 25 May 2000
AA - Annual Accounts 05 April 2000
287 - Change in situation or address of Registered Office 01 February 2000
395 - Particulars of a mortgage or charge 29 November 1999
395 - Particulars of a mortgage or charge 14 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
AA - Annual Accounts 21 December 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
225 - Change of Accounting Reference Date 11 December 1997
RESOLUTIONS - N/A 03 December 1997
395 - Particulars of a mortgage or charge 19 June 1997
MEM/ARTS - N/A 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1997
123 - Notice of increase in nominal capital 02 June 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
CERTNM - Change of name certificate 22 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 1999 Fully Satisfied

N/A

Mortgage debenture 01 October 1999 Outstanding

N/A

Keyman insurance assignment 01 October 1999 Outstanding

N/A

Debenture 06 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.