Background WavePink WaveYellow Wave

GREAT WESTERN INNS & TAVERNS LIMITED (02114923)

GREAT WESTERN INNS & TAVERNS LIMITED (02114923) is an active UK company. incorporated on 24 March 1987. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GREAT WESTERN INNS & TAVERNS LIMITED has been registered for 39 years. Current directors include PEARCE, Michael Gordon, THOMAS, Paul Richard.

Company Number
02114923
Status
active
Type
ltd
Incorporated
24 March 1987
Age
39 years
Address
The Hunters Rest Inn King Lane, Bristol, BS39 5QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
PEARCE, Michael Gordon, THOMAS, Paul Richard
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WESTERN INNS & TAVERNS LIMITED

GREAT WESTERN INNS & TAVERNS LIMITED is an active company incorporated on 24 March 1987 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GREAT WESTERN INNS & TAVERNS LIMITED was registered 39 years ago.(SIC: 56302)

Status

active

Active since 39 years ago

Company No

02114923

LTD Company

Age

39 Years

Incorporated 24 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

VELOCITY THIRTEEN LIMITED
From: 24 March 1987To: 8 May 1987
Contact
Address

The Hunters Rest Inn King Lane Clutton Bristol, BS39 5QL,

Previous Addresses

, the Hunters Rest Inn, King Lane Clutton Hill, Clutton, Bristol, BS39 5QL
From: 24 March 1987To: 9 September 2016
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Share Issue
Oct 12
Loan Cleared
May 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PEARCE, Michael Gordon

Active
6 Druid Road, BristolBS9 1LH
Born January 1951
Director
Appointed N/A

THOMAS, Paul Richard

Active
Pondsmead Estate, RadstockBA3 5HT
Born July 1964
Director
Appointed N/A

PEARCE, Hilary Ann

Resigned
6 Druid Road, BristolBS9 1LH
Secretary
Appointed N/A
Resigned 31 Jan 2018

WALTON, Mark Earl

Resigned
The Hunters Rest King Lane, BristolBS39 5QL
Born June 1967
Director
Appointed 01 Jul 1998
Resigned 31 Aug 2001

Persons with significant control

2

Michael Gordon Pearce

Active
King Lane, BristolBS39 5QL
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Paul Richard Thomas

Active
King Lane, BristolBS39 5QL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Capital Alter Shares Subdivision
30 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
29 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Legacy
20 May 2010
MG04MG04
Legacy
20 May 2010
MG02MG02
Legacy
20 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
1 November 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363aAnnual Return
Legacy
12 March 1998
288cChange of Particulars
Legacy
12 March 1998
288cChange of Particulars
Legacy
12 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
3 June 1993
363x363x
Legacy
30 March 1993
395Particulars of Mortgage or Charge
Legacy
30 March 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
8 April 1992
363b363b
Legacy
19 March 1992
288288
Legacy
25 June 1991
363aAnnual Return
Legacy
26 April 1991
287Change of Registered Office
Legacy
2 July 1990
225(1)225(1)
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
17 August 1989
288288
Legacy
13 July 1989
363363
Legacy
5 July 1989
288288
Legacy
3 July 1989
PUC 2PUC 2
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
5 September 1987
288288
Legacy
5 September 1987
288288
Memorandum Articles
12 August 1987
MEM/ARTSMEM/ARTS
Resolution
24 June 1987
RESOLUTIONSResolutions
Legacy
22 June 1987
287Change of Registered Office
Certificate Change Of Name Company
8 May 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
24 March 1987
CERTINCCertificate of Incorporation