Traditional English Pubs Limited

General information

Name:

Traditional English Pubs Ltd

Office Address:

Monks Elder Cottage Abbey Lane Kirkstead LN10 6UH Woodhall Spa

Number: 05357615

Incorporation date: 2005-02-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Traditional English Pubs Limited. The company was originally established 19 years ago and was registered under 05357615 as the registration number. The headquarters of this firm is registered in Woodhall Spa. You can contact them at Monks Elder Cottage Abbey Lane, Kirkstead. It has been already seven years that This company's registered name is Traditional English Pubs Limited, but until 2017 the name was Traditional English Hotels and before that, up till 2005-04-29 this business was known under the name Fyre. It means this company used three other names. The enterprise's SIC code is 56302 meaning Public houses and bars. Its latest accounts cover the period up to 2022-02-28 and the most current confirmation statement was submitted on 2023-06-06.

Regarding to the limited company, all of director's duties up till now have been met by Richard B., Marianne B., Malcolm B. and Sherry B.. As for these four individuals, Malcolm B. has administered limited company the longest, having been a member of company's Management Board since 2005. In order to support the directors in their duties, this specific limited company has been utilizing the expertise of Malcolm B. as a secretary since 2005.

  • Previous company's names
  • Traditional English Pubs Limited 2017-10-10
  • Traditional English Hotels Limited 2005-04-29
  • Fyre Limited 2005-02-08

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 23 May 2013

Latest update: 23 March 2024

Marianne B.

Role: Director

Appointed: 23 May 2013

Latest update: 23 March 2024

Malcolm B.

Role: Secretary

Appointed: 16 February 2005

Latest update: 23 March 2024

Malcolm B.

Role: Director

Appointed: 16 February 2005

Latest update: 23 March 2024

Sherry B.

Role: Director

Appointed: 16 February 2005

Latest update: 23 March 2024

People with significant control

The companies with significant control over this firm include: Traditional English Hotels Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Faversham at Stalisfield, ME13 0HY, Kent and was registered as a PSC under the reg no 11013221.

Traditional English Hotels Limited
Address: The Plough Inn Stalisfield, Faversham, Kent, ME13 0HY, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11013221
Notified on 13 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard B.
Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Malcolm B.
Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sherry B.
Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marianne B.
Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 28th February 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
19
Company Age

Similar companies nearby

Closest companies