YE OLDE BULLS HEAD LIMITED
COVENTRY

Hellopages » West Midlands » Solihull » CV7 7NF
Company number 01738062
Status Active
Incorporation Date 8 July 1983
Company Type Private Limited Company
Address WESTBOURNE HEAD OFFICE, STRAWBERRY BANK HOTEL 72 MAIN ROAD, MERIDEN, COVENTRY, ENGLAND, CV7 7NF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mrs Christine Owens as a director on 1 March 2017; Termination of appointment of Francis Christopher Owens as a director on 20 February 2017; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of YE OLDE BULLS HEAD LIMITED are www.yeoldebullshead.co.uk, and www.ye-olde-bulls-head.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Ye Olde Bulls Head Limited is a Private Limited Company. The company registration number is 01738062. Ye Olde Bulls Head Limited has been working since 08 July 1983. The present status of the company is Active. The registered address of Ye Olde Bulls Head Limited is Westbourne Head Office Strawberry Bank Hotel 72 Main Road Meriden Coventry England Cv7 7nf. . OWENS, Paul Edward is a Secretary of the company. OWENS, Christine is a Director of the company. OWENS, Paul Edward is a Director of the company. Secretary ROBSON, Patricia has been resigned. Secretary WOOD, Dean David has been resigned. Director BRADLEY, Barbara Rebecca Josephine has been resigned. Director OWENS, Francis Christopher has been resigned. Director ROBSON, Malcolm Ernest has been resigned. Director ROBSON, Malcolm Ernest has been resigned. Director ROBSON, Patricia has been resigned. Director WOOD, Dean David has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
OWENS, Paul Edward
Appointed Date: 30 July 2004

Director
OWENS, Christine
Appointed Date: 01 March 2017
59 years old

Director
OWENS, Paul Edward
Appointed Date: 30 July 2004
57 years old

Resigned Directors

Secretary
ROBSON, Patricia
Resigned: 01 September 2000

Secretary
WOOD, Dean David
Resigned: 30 July 2004
Appointed Date: 01 September 2000

Director
BRADLEY, Barbara Rebecca Josephine
Resigned: 01 September 1994
86 years old

Director
OWENS, Francis Christopher
Resigned: 20 February 2017
Appointed Date: 30 July 2004
63 years old

Director
ROBSON, Malcolm Ernest
Resigned: 30 July 2004
Appointed Date: 01 September 2000
65 years old

Director
ROBSON, Malcolm Ernest
Resigned: 02 September 1991
65 years old

Director
ROBSON, Patricia
Resigned: 01 September 2000
91 years old

Director
WOOD, Dean David
Resigned: 30 July 2004
Appointed Date: 01 September 2000
59 years old

Persons With Significant Control

Westbourne Leisure Limited
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

YE OLDE BULLS HEAD LIMITED Events

01 Mar 2017
Appointment of Mrs Christine Owens as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Francis Christopher Owens as a director on 20 February 2017
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 30 September 2015
30 Nov 2015
Registered office address changed from 45 Parkfield Road Coleshill Birmingham B46 3LD to Westbourne Head Office, Strawberry Bank Hotel 72 Main Road Meriden Coventry CV7 7NF on 30 November 2015
...
... and 112 more events
28 Apr 1989
Particulars of mortgage/charge

31 Mar 1988
Declaration of satisfaction of mortgage/charge

31 Mar 1988
Declaration of satisfaction of mortgage/charge

16 Feb 1988
New director appointed

07 Jan 1988
Particulars of mortgage/charge

YE OLDE BULLS HEAD LIMITED Charges

4 March 2002
Legal charge of licensed premises
Delivered: 13 March 2002
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land on the north side of coleshill…
3 October 2001
Legal charge of licenced premises
Delivered: 15 October 2001
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a bulls head public house, furnace end over…
2 January 1990
Legal charge
Delivered: 8 January 1990
Status: Satisfied on 4 August 2004
Persons entitled: Greenalls Midlands Limited
Description: The bulls head, furnace end over whiteacre warwickshire…
2 January 1990
Legal charge
Delivered: 5 January 1990
Status: Satisfied on 17 August 2004
Persons entitled: Kleinwort Benson Limited
Description: All that f/h land and known as bulls head public house…
25 April 1989
Legal charge
Delivered: 28 April 1989
Status: Satisfied on 4 August 2004
Persons entitled: Davenports Brewery Limited
Description: The bulls head, furnace end, over whiteacre, warwickshire…
30 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 17 August 2004
Persons entitled: Barclays Bank PLC
Description: The bulls head public house furnace end over whiteacre…
2 December 1983
Charge
Delivered: 14 December 1983
Status: Satisfied
Persons entitled: Bass Mitchells & Butlers Limited
Description: The bull's head,furnace end, over whiteacre near coleshill…
2 December 1983
Legal charge
Delivered: 7 December 1983
Status: Satisfied
Persons entitled: Lombard North Central PLC
Description: The bulls head, furnace end, over whiteacre, near…