Punch Taverns (pr) Limited LONDON


Punch Taverns (pr) started in year 1896 as Private Limited Company with registration number 00050484. The Punch Taverns (pr) company has been functioning successfully for 128 years now and its status is active. The firm's office is based in London at Elsley Court. Postal code: W1W 8BE. Since 2004-09-02 Punch Taverns (pr) Limited is no longer carrying the name Punch Retail.

The company has 3 directors, namely Sean P., Lawson M. and Christopher M.. Of them, Lawson M., Christopher M. have been with the company the longest, being appointed on 29 August 2017 and Sean P. has been with the company for the least time - from 24 April 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Punch Taverns (pr) Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00050484
Date of Incorporation Thu, 10th Dec 1896
Industry Non-trading company
End of financial Year 31st December
Company age 128 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Lawson M.

Position: Director

Appointed: 29 August 2017

Christopher M.

Position: Director

Appointed: 29 August 2017

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Robert M.

Position: Director

Appointed: 12 August 2002

Resigned: 17 October 2007

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Neil P.

Position: Director

Appointed: 27 July 2001

Resigned: 18 June 2010

Cornel R.

Position: Director

Appointed: 27 July 2001

Resigned: 12 August 2002

Ronan M.

Position: Director

Appointed: 10 January 2000

Resigned: 09 June 2000

Edward S.

Position: Director

Appointed: 17 September 1999

Resigned: 01 September 2000

Marc J.

Position: Director

Appointed: 17 September 1999

Resigned: 31 October 2001

Roger M.

Position: Director

Appointed: 17 September 1999

Resigned: 31 January 2002

William M.

Position: Director

Appointed: 17 September 1999

Resigned: 27 July 2001

Hugh O.

Position: Director

Appointed: 17 September 1999

Resigned: 27 July 2001

Karen J.

Position: Director

Appointed: 17 September 1999

Resigned: 04 March 2002

Richard B.

Position: Secretary

Appointed: 27 May 1999

Resigned: 26 April 2002

John S.

Position: Director

Appointed: 24 August 1998

Resigned: 31 August 1999

Martyn G.

Position: Director

Appointed: 08 July 1998

Resigned: 16 September 1999

Stephen A.

Position: Director

Appointed: 06 March 1995

Resigned: 06 September 1999

Michael H.

Position: Director

Appointed: 27 April 1994

Resigned: 26 August 1999

Kenneth O.

Position: Director

Appointed: 27 April 1994

Resigned: 31 August 2000

Martin G.

Position: Director

Appointed: 27 April 1994

Resigned: 19 June 1998

Philip D.

Position: Director

Appointed: 27 April 1994

Resigned: 29 February 2000

Peter M.

Position: Director

Appointed: 27 April 1994

Resigned: 06 March 1995

John T.

Position: Director

Appointed: 13 July 1992

Resigned: 06 March 1995

John M.

Position: Director

Appointed: 13 July 1992

Resigned: 16 September 1999

Antony H.

Position: Director

Appointed: 13 July 1992

Resigned: 30 January 1997

Roger P.

Position: Director

Appointed: 13 July 1992

Resigned: 11 December 1992

Philip B.

Position: Director

Appointed: 13 July 1992

Resigned: 22 January 1996

Malcolm W.

Position: Director

Appointed: 13 July 1992

Resigned: 11 May 1999

Richard M.

Position: Director

Appointed: 13 July 1992

Resigned: 11 December 1992

Royston M.

Position: Director

Appointed: 13 July 1992

Resigned: 29 August 1995

Donald M.

Position: Director

Appointed: 13 July 1992

Resigned: 11 December 1992

David L.

Position: Director

Appointed: 13 July 1992

Resigned: 25 April 1996

Anthony W.

Position: Secretary

Appointed: 13 July 1992

Resigned: 27 May 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Punch Partnerships (Ptl) Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Heineken Uk Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Punch Taverns (Mh) Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Punch Partnerships (Ptl) Limited

20-22 Great Titchfield Street, London, W1W 8BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 03512363
Notified on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Punch Taverns (Mh) Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Punch Retail September 2, 2004
Allied Domecq Retailing September 23, 1999
Ind Coope (oxford & West) July 20, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (93 pages)

Company search

Advertisements