Background WavePink WaveYellow Wave

THE GOOD PUB COMPANY LIMITED (03202920)

THE GOOD PUB COMPANY LIMITED (03202920) is an active UK company. incorporated on 23 May 1996. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE GOOD PUB COMPANY LIMITED has been registered for 29 years.

Company Number
03202920
Status
active
Type
ltd
Incorporated
23 May 1996
Age
29 years
Address
Dragon Brewery, Cardiff, CF24 5HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOD PUB COMPANY LIMITED

THE GOOD PUB COMPANY LIMITED is an active company incorporated on 23 May 1996 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE GOOD PUB COMPANY LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03202920

LTD Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ALDERWYNN LIMITED
From: 23 May 1996To: 18 June 1996
Contact
Address

Dragon Brewery Pacific Road Cardiff, CF24 5HJ,

Previous Addresses

97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales
From: 17 February 2021To: 22 March 2023
Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom
From: 18 June 2018To: 17 February 2021
The Cardiff Brewery PO Box 53 Crawshay Street Cardiff CF10 1SP
From: 23 May 1996To: 18 June 2018
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Oct 19
Loan Secured
Apr 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Aug 21
Loan Secured
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Memorandum Articles
4 November 2019
MAMA
Resolution
4 November 2019
RESOLUTIONSResolutions
Resolution
23 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
403aParticulars of Charge Subject to s859A
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
287Change of Registered Office
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
25 October 2000
88(2)R88(2)R
Legacy
25 October 2000
123Notice of Increase in Nominal Capital
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
287Change of Registered Office
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Legacy
9 February 1998
88(2)R88(2)R
Legacy
9 February 1998
123Notice of Increase in Nominal Capital
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
225Change of Accounting Reference Date
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
88(2)R88(2)R
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Resolution
9 July 1996
RESOLUTIONSResolutions
Resolution
9 July 1996
RESOLUTIONSResolutions
Legacy
9 July 1996
123Notice of Increase in Nominal Capital
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Certificate Change Of Name Company
17 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 1996
NEWINCIncorporation