TADCASTER PUB COMPANY LIMITED
TADCASTER TADCASTER PUB HOLDINGS LIMITED L&P 180 LIMITED

Hellopages » North Yorkshire » Selby » LS24 9JF
Company number 06156274
Status Active
Incorporation Date 13 March 2007
Company Type Private Limited Company
Address COMMER HOUSE, STATION ROAD, TADCASTER, NORTH YORKSHIRE, LS24 9JF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Satisfaction of charge 10 in full; Accounts for a small company made up to 31 December 2015. The most likely internet sites of TADCASTER PUB COMPANY LIMITED are www.tadcasterpubcompany.co.uk, and www.tadcaster-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Garforth Rail Station is 7.7 miles; to Hammerton Rail Station is 7.8 miles; to Poppleton Rail Station is 8 miles; to Cattal Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tadcaster Pub Company Limited is a Private Limited Company. The company registration number is 06156274. Tadcaster Pub Company Limited has been working since 13 March 2007. The present status of the company is Active. The registered address of Tadcaster Pub Company Limited is Commer House Station Road Tadcaster North Yorkshire Ls24 9jf. . ANSPACH, Jeffrey Alan is a Director of the company. BLACKBURN, Ian is a Director of the company. CRAWFURD-PORTER, James Justin is a Director of the company. WOODFINE, Alison Jane is a Director of the company. Secretary ANSPACH, Jeffrey Alan has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director BUTLER, Philip Stanley has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director WALSH, James Patrick has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
ANSPACH, Jeffrey Alan
Appointed Date: 15 June 2007
60 years old

Director
BLACKBURN, Ian
Appointed Date: 12 May 2011
64 years old

Director
CRAWFURD-PORTER, James Justin
Appointed Date: 15 June 2007
60 years old

Director
WOODFINE, Alison Jane
Appointed Date: 15 June 2007
63 years old

Resigned Directors

Secretary
ANSPACH, Jeffrey Alan
Resigned: 11 April 2008
Appointed Date: 15 June 2007

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 15 June 2007
Appointed Date: 13 March 2007

Director
BUTLER, Philip Stanley
Resigned: 18 March 2011
Appointed Date: 16 May 2008
83 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 15 June 2007
Appointed Date: 13 March 2007

Director
WALSH, James Patrick
Resigned: 18 March 2011
Appointed Date: 15 June 2007
84 years old

Persons With Significant Control

Mr James Justin Crawfurd-Porter
Notified on: 13 March 2017
60 years old
Nature of control: Has significant influence or control

TADCASTER PUB COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Jul 2016
Satisfaction of charge 10 in full
01 Jun 2016
Accounts for a small company made up to 31 December 2015
31 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 740

13 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 83 more events
26 Jun 2007
New secretary appointed;new director appointed
26 Jun 2007
New director appointed
26 Jun 2007
New director appointed
07 Jun 2007
Company name changed L&P 180 LIMITED\certificate issued on 07/06/07
13 Mar 2007
Incorporation

TADCASTER PUB COMPANY LIMITED Charges

2 July 2012
Legal mortgage
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Function room to the grey horse 52/54 front st haswell…
15 December 2008
Debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The crown public house high street askern t/no 326275…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Satisfied on 7 May 2015
Persons entitled: Clydesdale Bank PLC
Description: The cross house hotel cross street gateshead t/no TY140281…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The colliery inn front street hetton le hole t/no TY294131…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The coach and horses hotel st ives road leadgate consett…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The boosebeck hotel boosebeck saltburn t/no CE119922…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The blue bell 347-349 high street gateshead t/no TY355663…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The bluebell hotel earsdon road shiremoor t/no TY60378 the…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The woodman inn hartley street batley carr dewsbury t/no…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The white tun sacriston lane whitton gilbert t/no DU184208…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The wheatsheaf shiney row DH4 4QY t/no TY360916 assigns the…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The victoria sheffield road barnsley t/no SYK316916 assigns…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The victoria villiers street spennymoor t/no DU230468…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The victoria inn half moon lane spennymoor t/no DU176583…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The travellers rest sheriffs highway gateshead t/no…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Skerne park coleridge gardens darlington t/no DU186973…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The rose & crown 2 rigton drive leeds t/no WYK507601…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The ravenswharfe hotel huddersfield road dewsbury t/no…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Satisfied on 7 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Raggalds country inn brighouse 7 denholme road queensbury…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The progressive club stanton hill 4 alexandra terrace t/no…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The potter 432 king street foley fenton t/no SF344423…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The old cottage tavern 36 byrkley st buton upon trent t/no…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Satisfied on 3 November 2012
Persons entitled: Clydesdale Bank PLC
Description: The napoleon 343 & 345 wakefield road bradford t/no…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: The manx arms 32 sheffield road barnsley t/no SYK62995…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The malt shovel front street glasshoughton castleford t/no…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The lyons tavern 4 lane ends hetton le hole t/no TY355666…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The high house (formerly the victoria inn) victoria house…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The hat & feather inn medomsley consett t/no DU160824…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Satisfied on 21 June 2012
Persons entitled: Clydesdale Bank PLC
Description: The grove 332 and 334 high street gateshead t/no DU145789…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The grey horse inn 52 front street haswell t/no DU64253…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The hole in the wall 115 springbank kingston upon hull t/no…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The humber tavern main street paull hull t/no 107841…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The kingston arms 55 thomas street kingston upon hull t/no…