PUNCH TAVERNS (WOODVILLE) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 05927183
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 22 August 2015. The most likely internet sites of PUNCH TAVERNS (WOODVILLE) LIMITED are www.punchtavernswoodville.co.uk, and www.punch-taverns-woodville.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Punch Taverns Woodville Limited is a Private Limited Company. The company registration number is 05927183. Punch Taverns Woodville Limited has been working since 06 September 2006. The present status of the company is Active. The registered address of Punch Taverns Woodville Limited is Jubilee House Second Avenue Burton On Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary HARRIS, Claire Louise has been resigned. Secretary PRESTON, Neil David has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director DUTTON, Philip has been resigned. Director EDMUNDS, James Matthew Crayden has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director JOHNSON, David Richard has been resigned. Director PRESTON, Neil David has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WHITESIDE, Roger Mark has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 07 October 2014
52 years old

Director
DANDO, Stephen Peter
Appointed Date: 06 September 2010
53 years old

Resigned Directors

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
PRESTON, Neil David
Resigned: 30 November 2006
Appointed Date: 07 September 2006

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Nominee Secretary
TRUSEC LIMITED
Resigned: 07 September 2006
Appointed Date: 06 September 2006

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 18 June 2010
52 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 01 July 2008
64 years old

Director
EDMUNDS, James Matthew Crayden
Resigned: 07 September 2006
Appointed Date: 06 September 2006
51 years old

Director
GRIFFITHS, Neil Robert Ceidrych
Resigned: 30 November 2016
Appointed Date: 01 February 2013
64 years old

Director
JOHNSON, David Richard
Resigned: 07 September 2006
Appointed Date: 06 September 2006
56 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 07 September 2006
65 years old

Director
THORLEY, Giles Alexander
Resigned: 06 September 2010
Appointed Date: 07 September 2006
58 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 13 August 2012
67 years old

Persons With Significant Control

Punch Taverns (Pge) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUNCH TAVERNS (WOODVILLE) LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
21 Sep 2016
Confirmation statement made on 6 September 2016 with updates
24 May 2016
Full accounts made up to 22 August 2015
29 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

17 Feb 2015
Full accounts made up to 23 August 2014
...
... and 61 more events
18 Sep 2006
Director resigned
18 Sep 2006
Director resigned
18 Sep 2006
Secretary resigned
18 Sep 2006
Accounting reference date shortened from 30/09/07 to 24/08/07
06 Sep 2006
Incorporation

PUNCH TAVERNS (WOODVILLE) LIMITED Charges

8 December 2006
First ranking fixed and floating security document
Delivered: 18 December 2006
Status: Satisfied on 8 April 2009
Persons entitled: The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Charge over bank account
Delivered: 18 September 2006
Status: Satisfied on 17 May 2007
Persons entitled: Samuel Edward Kennedy and Robert Keith Finley Thomson (Together the Original Security Trustees)Acting as Agents and Trustees for the Noteholder Samuel Edward Kennedy and Robert Keith Finley Thomson (Together the Original Security Trustees)S Samuel Edward Kennedy and Robert Keith Finley Thomson (Together the Original Security Trustees)Acting as Agents and Trustees for the Noteholders
Description: All of its right title and interest in the account and the…
12 September 2006
Fixed and floating security
Delivered: 20 September 2006
Status: Satisfied on 25 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…