PUNCH PARTNERSHIPS (PML) LIMITED - BURTON UPON TRENT
Company Profile | Company Filings |
Overview
PUNCH PARTNERSHIPS (PML) LIMITED is a Private Limited Company from BURTON UPON TRENT and has the status: Active.
PUNCH PARTNERSHIPS (PML) LIMITED was incorporated 27 years ago on 14/02/1997 and has the registered number: 03321199. The accounts status is FULL and accounts are next due on 11/05/2025.
PUNCH PARTNERSHIPS (PML) LIMITED was incorporated 27 years ago on 14/02/1997 and has the registered number: 03321199. The accounts status is FULL and accounts are next due on 11/05/2025.
PUNCH PARTNERSHIPS (PML) LIMITED - BURTON UPON TRENT
This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
47250 - Retail sale of beverages in specialised stores
53202 - Unlicensed carrier
56302 - Public houses and bars
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
11 / 8 | 13/08/2023 | 11/05/2025 |
Registered Office
JUBILEE HOUSE
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2WF
This Company Originates in : United Kingdom
Previous trading names include:
PUNCH TAVERNS (PML) LIMITED (until 27/05/2009)
PUNCH TAVERNS (PML) LIMITED (until 27/05/2009)
PUBMASTER LIMITED (until 02/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2023 | 06/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2011-01-31 | CURRENT |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2010-06-18 | CURRENT |
JOHN ROBERT SANDS | Oct 1947 | British | Director | 1997-02-21 UNTIL 2003-12-01 | RESIGNED |
MR RONALD TURNBULL | Aug 1956 | British | Director | 1999-05-26 UNTIL 2003-12-01 | RESIGNED |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2003-12-01 UNTIL 2010-09-06 | RESIGNED |
ANDREW GEORGE THOMPSON | Aug 1952 | British | Director | 2003-12-01 UNTIL 2007-11-30 | RESIGNED |
MRS SARA KAY SHIPTON | Feb 1968 | British | Director | 2008-07-01 UNTIL 2009-04-15 | RESIGNED |
MR ALFRED JOSEPH VAUGHAN | Apr 1950 | British | Director | 1998-08-03 UNTIL 1999-02-28 | RESIGNED |
NIGEL ANTHONY SAMMONS | Sep 1955 | British | Director | 1998-08-03 UNTIL 2003-12-01 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2003-12-01 UNTIL 2010-06-18 | RESIGNED |
MR FRANCIS ANDREW PATTON | May 1963 | British | Director | 2003-12-01 UNTIL 2007-11-30 | RESIGNED |
MR DEAN EDWARD JOHN MERRITT | Jan 1967 | British | Director | 2014-04-16 UNTIL 2014-10-08 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2003-12-01 UNTIL 2007-10-17 | RESIGNED |
MS DEBORAH JANE KEMP | Feb 1961 | British | Director | 2003-12-01 UNTIL 2008-10-21 | RESIGNED |
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2004-03-23 UNTIL 2006-11-30 | RESIGNED | |
JAYNE DEEGAN | Secretary | 2003-05-01 UNTIL 2004-01-07 | RESIGNED | ||
CLAIRE SUSAN STEWART | Dec 1980 | Secretary | 2006-11-30 UNTIL 2011-07-06 | RESIGNED | |
NICOLA JANE MILLER | Oct 1973 | British | Secretary | 2004-01-07 UNTIL 2004-03-23 | RESIGNED |
ANTHONY CROSS | British | Secretary | 1997-02-21 UNTIL 2003-04-30 | RESIGNED | |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2022-08-22 | RESIGNED | ||
KAY ELIZABETH ASHTON | Jan 1965 | British | Director | 1997-02-14 UNTIL 1997-05-29 | RESIGNED |
MARTIN WOMACK | Jul 1955 | British | Director | 2002-07-15 UNTIL 2003-07-01 | RESIGNED |
MR VINCENT MITCHELL LOVELL GWILLIAM | Feb 1959 | British | Director | 1999-06-26 UNTIL 2000-12-08 | RESIGNED |
RICHARD GUNDRY | Feb 1950 | British | Director | 2001-12-01 UNTIL 2003-12-01 | RESIGNED |
STUART JULES GALLYOT | May 1971 | British | Director | 2014-10-07 UNTIL 2019-01-18 | RESIGNED |
MR IAN DYSON | May 1962 | British | Director | 2010-09-06 UNTIL 2011-07-04 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
MR VINCENT MITCHELL LOVELL GWILLIAM | Feb 1959 | British | Director | 1997-02-14 UNTIL 1997-05-29 | RESIGNED |
ANTHONY CROSS | British | Director | 2001-12-01 UNTIL 2003-04-30 | RESIGNED | |
FREDERICK EDWIN JOHN GEDGE BRACKENBURY | Feb 1936 | British | Director | 1999-06-26 UNTIL 2000-12-08 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Secretary | 1997-02-14 UNTIL 1997-02-21 | RESIGNED | ||
KAY ELIZABETH ASHTON | Jan 1965 | British | Director | 1999-06-26 UNTIL 2000-12-08 | RESIGNED |
MR MICHAEL JOHN ARMSTRONG | Aug 1942 | British | Director | 1997-08-07 UNTIL 2002-08-31 | RESIGNED |
MR STEPHEN JAMES ALLEN | May 1973 | British | Director | 2019-01-18 UNTIL 2021-12-16 | RESIGNED |
MR CHRISTOPHER HUGH CRITCHLOW | Aug 1950 | British | Director | 1997-02-21 UNTIL 1997-08-31 | RESIGNED |
MR DAVID SEAN MICHAEL HATTON | Mar 1954 | British | Director | 1997-08-07 UNTIL 1999-12-31 | RESIGNED |
MR ALASTAIR RONALD GIBBONS | Jun 1959 | Director | 1999-06-26 UNTIL 2000-12-08 | RESIGNED | |
JOHN HENRY JAMES LEWIS | Jul 1940 | British | Director | 1999-06-26 UNTIL 2000-12-08 | RESIGNED |
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2008-11-03 UNTIL 2013-02-01 | RESIGNED |
WILLIAM JOHN WALKER | Dec 1960 | British | Director | 2003-12-01 UNTIL 2006-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Punch Taverns (Pmg) Limited | 2021-07-01 - 2021-07-01 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Taverns Intermediate Holdco (B) Limited | 2021-07-01 - 2021-07-01 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Taverns Holdco (B) Limited | 2021-07-01 - 2021-07-01 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Pubs Holdings Limited | 2021-07-01 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Taverns (Pmh) Limited | 2016-04-06 - 2021-07-01 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |