CAPITAL PUB COMPANY TRADING LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 07529108
Status Active
Incorporation Date 14 February 2011
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 1 May 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 2,000 . The most likely internet sites of CAPITAL PUB COMPANY TRADING LIMITED are www.capitalpubcompanytrading.co.uk, and www.capital-pub-company-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Pub Company Trading Limited is a Private Limited Company. The company registration number is 07529108. Capital Pub Company Trading Limited has been working since 14 February 2011. The present status of the company is Active. The registered address of Capital Pub Company Trading Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. Secretary GOWER, Chantelle has been resigned. Director BROWN, David has been resigned. Director COLLINS, Nicholas Charles Elliot has been resigned. Director FEARN, Matthew Robin Cyprian has been resigned. Director WATSON, Clive Royston has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
KESWICK, Lindsay
Appointed Date: 12 January 2012

Director
DAVIS, Kirk Dyson
Appointed Date: 26 March 2015
54 years old

Resigned Directors

Secretary
GOWER, Chantelle
Resigned: 12 January 2012
Appointed Date: 14 February 2011

Director
BROWN, David
Resigned: 26 March 2015
Appointed Date: 25 September 2014
53 years old

Director
COLLINS, Nicholas Charles Elliot
Resigned: 25 November 2011
Appointed Date: 14 February 2011
50 years old

Director
FEARN, Matthew Robin Cyprian
Resigned: 29 September 2014
Appointed Date: 19 November 2012
60 years old

Director
WATSON, Clive Royston
Resigned: 19 November 2012
Appointed Date: 14 February 2011
64 years old

Persons With Significant Control

The Capital Pub Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL PUB COMPANY TRADING LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
24 Nov 2016
Full accounts made up to 1 May 2016
21 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2,000

17 Feb 2016
Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
02 Feb 2016
Full accounts made up to 3 May 2015
...
... and 29 more events
26 Apr 2011
Sub-division of shares on 16 March 2011
26 Apr 2011
Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2,000

26 Apr 2011
Statement of capital following an allotment of shares on 16 March 2011
  • GBP 1

25 Mar 2011
Particulars of a mortgage or charge / charge no: 1
14 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CAPITAL PUB COMPANY TRADING LIMITED Charges

18 July 2011
Legal mortgage
Delivered: 27 July 2011
Status: Satisfied on 6 December 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the village 258 muswell hill broadway…
18 July 2011
Legal mortgage
Delivered: 27 July 2011
Status: Satisfied on 6 December 2011
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a the priory 53-54 st john's square…
21 April 2011
Legal mortgage
Delivered: 5 May 2011
Status: Satisfied on 6 December 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the rye hotel 31 peckham rye t/no LN233446…
16 March 2011
Mortgage debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…