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.
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 |
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 |
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 |