Background WavePink WaveYellow Wave

THE CLASSIC COUNTRY PUB CO. LIMITED (03588736)

THE CLASSIC COUNTRY PUB CO. LIMITED (03588736) is an active UK company. incorporated on 26 June 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THE CLASSIC COUNTRY PUB CO. LIMITED has been registered for 27 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
03588736
Status
active
Type
ltd
Incorporated
26 June 1998
Age
27 years
Address
Pier House, London, W4 3NN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLASSIC COUNTRY PUB CO. LIMITED

THE CLASSIC COUNTRY PUB CO. LIMITED is an active company incorporated on 26 June 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THE CLASSIC COUNTRY PUB CO. LIMITED was registered 27 years ago.(SIC: 56101, 56302)

Status

active

Active since 27 years ago

Company No

03588736

LTD Company

Age

27 Years

Incorporated 26 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 29 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE
From: 26 June 1998To: 20 August 2024
Timeline

19 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Jun 13
New Owner
Jul 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Jul 23
Owner Exit
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Capital Update
Dec 23
Loan Cleared
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SPENCER, Rachel Louise

Active
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 06 Aug 2024

EMENY, Simon

Active
86-93 Strand On The Green, LondonW4 3NN
Born October 1965
Director
Appointed 06 Aug 2024

SMITH, Neil Reynolds

Active
86-93 Strand On The Green, LondonW4 3NN
Born January 1965
Director
Appointed 06 Aug 2024

TURNER, Frederick James Mortimer

Active
86-93 Strand On The Green, LondonW4 3NN
Born November 1985
Director
Appointed 06 Aug 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 26 Jun 1998
Resigned 26 Jun 1998

MARTIN, David Lawrence

Resigned
Meadowcroft The Paddock, StourbridgeDY9 0RE
Secretary
Appointed 01 Mar 1999
Resigned 23 Jan 2004

SALISBURY, Paul Robert

Resigned
Farm, LapworthB94 6AR
Secretary
Appointed 23 Jan 2004
Resigned 06 Aug 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 26 Jun 1998
Resigned 26 Jun 1998

HALES, Alison Dorothy, Dr

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1969
Director
Appointed 26 Jun 1998
Resigned 06 Aug 2024

HALES, Paul Jonathon

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1965
Director
Appointed 26 Jun 1998
Resigned 06 Aug 2024

SALISBURY, Paul Robert

Resigned
Farm, LapworthB94 6AR
Born February 1960
Director
Appointed 01 Mar 1999
Resigned 06 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
86-93 Strand On The Green, LondonW4 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024

Mr Paul Robert Salisbury

Ceased
86-93 Strand On The Green, LondonW4 3NN
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2023
Ceased 06 Aug 2024

Mr Paul Jonathon Hales

Ceased
86-93 Strand On The Green, LondonW4 3NN
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2023
Ceased 06 Aug 2024

Dr Alison Dorothy Hales

Ceased
5 Hagley Court South, The, West MidlandsDY5 1XE
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

124

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2026
AAAnnual Accounts
Legacy
24 March 2026
PARENT_ACCPARENT_ACC
Legacy
24 March 2026
GUARANTEE2GUARANTEE2
Legacy
24 March 2026
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
23 July 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
27 January 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Statement Of Companys Objects
25 June 2013
CC04CC04
Resolution
25 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
10 December 2009
MG01MG01
Legacy
20 August 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
9 April 2001
88(2)R88(2)R
Legacy
29 September 2000
88(2)R88(2)R
Legacy
5 September 2000
123Notice of Increase in Nominal Capital
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
25 April 2000
88(2)R88(2)R
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
8 July 1998
287Change of Registered Office
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
88(2)Return of Allotment of Shares
Incorporation Company
26 June 1998
NEWINCIncorporation