About

Registered Number: 05390627
Date of Incorporation: 12/03/2005 (20 years ago)
Company Status: Active
Registered Address: 92 Westgate, Guisborough, TS14 6AP,

 

Based in Guisborough, The North Yorkshire Pub Company Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Reed, Alison, Williamson, Joseph Alastair Scott, Jefferson, Pamela Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Joseph Alastair Scott 12 March 2005 - 1
JEFFERSON, Pamela Jane 12 March 2005 08 January 2007 1
Secretary Name Appointed Resigned Total Appointments
REED, Alison 08 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 15 November 2019
AD01 - Change of registered office address 25 September 2019
CH01 - Change of particulars for director 25 September 2019
PSC04 - N/A 25 September 2019
AD01 - Change of registered office address 25 September 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 29 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 29 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
287 - Change in situation or address of Registered Office 21 April 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 27 August 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 12 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2010 Outstanding

N/A

Legal charge 22 January 2009 Fully Satisfied

N/A

Legal charge 14 January 2008 Fully Satisfied

N/A

Legal charge over licensed premises 23 August 2005 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.