THE HISTORICAL PUB COMPANY LIMITED

Hellopages » South Yorkshire » Sheffield » S8 9HP

Company number 02796368
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 44 BISHOPSCOURT ROAD, SHEFFIELD, S8 9HP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of THE HISTORICAL PUB COMPANY LIMITED are www.thehistoricalpubcompany.co.uk, and www.the-historical-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 3.6 miles; to Rotherham Central Rail Station is 7.1 miles; to Elsecar Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Historical Pub Company Limited is a Private Limited Company. The company registration number is 02796368. The Historical Pub Company Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of The Historical Pub Company Limited is 44 Bishopscourt Road Sheffield S8 9hp. . HUMPHREYS, Delyse Yvonne is a Director of the company. Secretary BRAWN, Gail Christine has been resigned. Secretary HUMPHREYS, Melody May has been resigned. Secretary HUMPHREYS, Sandra Janice has been resigned. Secretary JENKINS, Lee Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAWN, Gail Christine has been resigned. Director BRAWN, Harvey Geoffrey has been resigned. Director HUMPHREYS, Lindsay Jayne has been resigned. Director HUMPHREYS, Nicola Shelby has been resigned. Director HUMPHREYS, Sandra Janice has been resigned. Director JENKINS, Lee Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
HUMPHREYS, Delyse Yvonne
Appointed Date: 10 February 1996
88 years old

Resigned Directors

Secretary
BRAWN, Gail Christine
Resigned: 31 August 1998
Appointed Date: 04 November 1994

Secretary
HUMPHREYS, Melody May
Resigned: 01 October 2000
Appointed Date: 03 December 1998

Secretary
HUMPHREYS, Sandra Janice
Resigned: 04 November 1994
Appointed Date: 15 March 1993

Secretary
JENKINS, Lee Kenneth
Resigned: 01 April 2010
Appointed Date: 01 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1993
Appointed Date: 05 March 1993

Director
BRAWN, Gail Christine
Resigned: 31 August 1998
Appointed Date: 04 November 1994
81 years old

Director
BRAWN, Harvey Geoffrey
Resigned: 31 August 1998
Appointed Date: 04 November 1994
82 years old

Director
HUMPHREYS, Lindsay Jayne
Resigned: 04 November 1994
Appointed Date: 15 March 1993
55 years old

Director
HUMPHREYS, Nicola Shelby
Resigned: 04 November 1994
Appointed Date: 15 March 1993
52 years old

Director
HUMPHREYS, Sandra Janice
Resigned: 04 November 1994
Appointed Date: 15 March 1993
74 years old

Director
JENKINS, Lee Kenneth
Resigned: 06 March 1998
Appointed Date: 10 February 1996
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1993
Appointed Date: 05 March 1993

Persons With Significant Control

Mrs Delyse Yvonne Humphreys
Notified on: 5 March 2017
88 years old
Nature of control: Ownership of shares – 75% or more

THE HISTORICAL PUB COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 72 more events
07 Apr 1993
Director resigned;new director appointed

07 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

07 Apr 1993
Registered office changed on 07/04/93 from: 2 baches street london N1 6UB

02 Apr 1993
Company name changed lessonexpand LIMITED\certificate issued on 05/04/93

05 Mar 1993
Incorporation

THE HISTORICAL PUB COMPANY LIMITED Charges

20 November 2000
Mortgage debenture
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the noose & gibbet 97 broughton lane…
11 December 1998
Legal charge
Delivered: 22 December 1998
Status: Satisfied on 23 March 2001
Persons entitled: Scottish & Newcastle PLC
Description: Property k/a the noose & gibbett 97 broughton lane…
26 February 1996
Debenture
Delivered: 2 March 1996
Status: Satisfied on 23 March 2001
Persons entitled: Scottish & Newcastle PLC
Description: The noose & gibbet (formerly the stadium) 97 broughton lane…
22 April 1994
Legal charge
Delivered: 26 April 1994
Status: Satisfied on 23 March 2001
Persons entitled: Courage Limited and Any Holding or Subsidiary Company Thereof
Description: The stadium public house, 97 broughton lane, sheffield…