PUB MARKET LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2ST
Company number 02089245
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address MARKET CHAMBERS, MARKET STREET, PONTYPRIDD, MID GLAMORGAN, CF37 2ST
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 750,000 . The most likely internet sites of PUB MARKET LIMITED are www.pubmarket.co.uk, and www.pub-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Cwmbach Rail Station is 7.6 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.1 miles; to Merthyr Tydfil Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pub Market Limited is a Private Limited Company. The company registration number is 02089245. Pub Market Limited has been working since 14 January 1987. The present status of the company is Active. The registered address of Pub Market Limited is Market Chambers Market Street Pontypridd Mid Glamorgan Cf37 2st. . JOHN, David Peter Stradling is a Secretary of the company. JOHN, David Peter Stradling is a Director of the company. JOHN, Nicholas Stradling is a Director of the company. JOHN, Nigel Stradling is a Director of the company. PHILLIPS, John Hill Morgan is a Director of the company. Secretary HOLT, Diane has been resigned. Director DAVIES, David has been resigned. Director HOLT, Diane has been resigned. Director JOHN, David Stradling has been resigned. Director PARKINSON, Ewart West has been resigned. Director WALLACE, Margaret has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
JOHN, David Peter Stradling
Appointed Date: 01 September 1994

Director
JOHN, David Peter Stradling
Appointed Date: 07 July 1995
55 years old

Director

Director
JOHN, Nigel Stradling
Appointed Date: 01 April 2003
55 years old

Director

Resigned Directors

Secretary
HOLT, Diane
Resigned: 15 February 1995

Director
DAVIES, David
Resigned: 05 May 2011
Appointed Date: 01 January 2001
89 years old

Director
HOLT, Diane
Resigned: 15 February 1995
73 years old

Director
JOHN, David Stradling
Resigned: 25 October 2007
88 years old

Director
PARKINSON, Ewart West
Resigned: 16 September 2010
99 years old

Director
WALLACE, Margaret
Resigned: 31 March 1998
86 years old

Persons With Significant Control

Mr David Peter Stradling John
Notified on: 1 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUB MARKET LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 750,000

01 Oct 2015
Accounts for a medium company made up to 31 December 2014
16 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 750,000

...
... and 127 more events
19 Feb 1987
Registered office changed on 19/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1987
Certificate of incorporation
14 Jan 1987
Certificate of Incorporation

14 Jan 1987
Incorporation

PUB MARKET LIMITED Charges

20 December 2012
Debenture
Delivered: 7 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: 3 market street , pontypridd t/n CYM54049, land adjoining 3…
20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: 3 market street, pontypridd t/no CYM54049. Land adjoining 3…
12 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: Relating to buildings at unit 3, 3 market street pontypridd.
25 February 2004
Legal mortgage
Delivered: 28 February 2004
Status: Satisfied on 17 January 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as alfreds bar and grill 3…
25 February 2004
Legal mortgage
Delivered: 28 February 2004
Status: Satisfied on 17 January 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the market tavern being 7…
2 January 2004
Debenture
Delivered: 6 January 2004
Status: Satisfied on 17 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 26 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 3 market street pontypridd. By way of fixed…
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of market street, pontypridd. By way…
15 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of catherine street pontypridd being…
9 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land adjoining 3 market street…
10 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: 3 market street pontypridd. By way of fixed charge the…
17 February 1998
Legal mortgage
Delivered: 4 March 1998
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a town hall theatre pontypridd mid…
4 January 1990
Legal charge
Delivered: 5 January 1990
Status: Satisfied on 26 February 2011
Persons entitled: Courage Limited
Description: Legal charge on f/h property k/a new inn hotel 7-8 market…
30 November 1989
Legal mortgage
Delivered: 5 December 1989
Status: Satisfied on 26 February 2011
Persons entitled: National Westminster Bank PLC
Description: 7 and 8 market street pontypridd mid glamorgan title no wa…
15 May 1989
Mortgage debenture
Delivered: 18 May 1989
Status: Satisfied on 19 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 October 1988
Legal charge
Delivered: 14 October 1988
Status: Satisfied on 24 November 2004
Persons entitled: Courage Limited
Description: New inn hotel 7-8 market street pontypridd mid glamorgan.