About

Registered Number: 04154855
Date of Incorporation: 06/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 3 Monkspath Hall Road, Solihull, West Midlands, B90 4SJ

 

Established in 2001, Voyager Pub Group Holdings Ltd has its registered office in West Midlands. We don't know the number of employees at this business. Voyager Pub Group Holdings Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARRAGH, Michael Damian 06 April 2001 08 November 2001 1
JOHNSON, Michael Charles 07 February 2001 20 March 2001 1
MACKAY, Rupert Gordon 06 April 2001 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
TOGHER, Loretta Anne 28 February 2013 - 1
POOLE, James Andrew 01 October 2009 28 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
TM01 - Termination of appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 11 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 12 October 2016
RESOLUTIONS - N/A 29 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2016
SH19 - Statement of capital 29 September 2016
CAP-SS - N/A 29 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 16 April 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 11 October 2013
AP03 - Appointment of secretary 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2010
AA - Annual Accounts 15 March 2010
AP03 - Appointment of secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
363a - Annual Return 16 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2006
353 - Register of members 14 September 2006
MEM/ARTS - N/A 14 September 2006
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 24 August 2006
OC138 - Order of Court 24 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
123 - Notice of increase in nominal capital 11 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
287 - Change in situation or address of Registered Office 08 June 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 19 April 2005
363a - Annual Return 06 April 2005
353 - Register of members 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AUD - Auditor's letter of resignation 30 July 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
AUD - Auditor's letter of resignation 09 September 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 08 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2002
287 - Change in situation or address of Registered Office 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
RESOLUTIONS - N/A 15 June 2002
AA - Annual Accounts 11 June 2002
395 - Particulars of a mortgage or charge 25 May 2002
RESOLUTIONS - N/A 24 May 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363a - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
RESOLUTIONS - N/A 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
395 - Particulars of a mortgage or charge 05 April 2001
CERTNM - Change of name certificate 05 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
MEM/ARTS - N/A 20 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
225 - Change of Accounting Reference Date 12 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
Security agreement between,amongst others,the company and the facility agent 14 May 2002 Fully Satisfied

N/A

Security agreement between the company (formerly known as bede acquisition company limited and certain of it's subsidiaries and the bank 26 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.