Background WavePink WaveYellow Wave

MARKET TOWN TAVERNS LIMITED (03609525)

MARKET TOWN TAVERNS LIMITED (03609525) is an active UK company. incorporated on 4 August 1998. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MARKET TOWN TAVERNS LIMITED has been registered for 27 years. Current directors include CLAGUE, James Douglas, COWLEY, Gillian Rosemary, CROWTHER, Mark Nicholas and 2 others.

Company Number
03609525
Status
active
Type
ltd
Incorporated
4 August 1998
Age
27 years
Address
Arcadia Otley Road, Leeds, LS6 2UE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CLAGUE, James Douglas, COWLEY, Gillian Rosemary, CROWTHER, Mark Nicholas, HALL, Danny, NEALE, Oliver Graham
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET TOWN TAVERNS LIMITED

MARKET TOWN TAVERNS LIMITED is an active company incorporated on 4 August 1998 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MARKET TOWN TAVERNS LIMITED was registered 27 years ago.(SIC: 56302)

Status

active

Active since 27 years ago

Company No

03609525

LTD Company

Age

27 Years

Incorporated 4 August 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

MARKET TOWN TAVERNS PLC
From: 30 October 1998To: 25 October 2011
YPCS 73 PLC
From: 4 August 1998To: 30 October 1998
Contact
Address

Arcadia Otley Road Headingley Leeds, LS6 2UE,

Previous Addresses

Old Bell 2nd Floor 6 Royal Parade Harrogate HG1 2SZ England
From: 8 September 2017To: 2 October 2024
Unit 4a Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF
From: 15 November 2011To: 8 September 2017
6 Green Dragon Yard Knaresborough North Yorkshire HG5 8AU
From: 4 August 1998To: 15 November 2011
Timeline

42 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Feb 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 26
4
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

HALL, Danny

Active
Ballanard Road, Isle Of ManIM2 5HD
Secretary
Appointed 28 Jul 2020

CLAGUE, James Douglas

Active
Otley Road, LeedsLS6 2UE
Born December 1983
Director
Appointed 28 Aug 2024

COWLEY, Gillian Rosemary

Active
Old Castletown Road, DouglasIM2 1QG
Born March 1950
Director
Appointed 23 Jul 2021

CROWTHER, Mark Nicholas

Active
Old Castetown Road, Isle Of ManIM2 2QG
Born March 1968
Director
Appointed 01 Oct 2024

HALL, Danny

Active
Ballanard Road, Isle Of ManIM2 5HD
Born May 1987
Director
Appointed 28 Jul 2020

NEALE, Oliver Graham

Active
Croit Ny Glionney, Isle Of ManIM9 4PP
Born April 1988
Director
Appointed 28 Jul 2020

BERS, Lesley Rosemary

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Secretary
Appointed 30 Oct 1998
Resigned 29 Oct 2011

EMMETT, Paul David

Resigned
Southern Cross St Johns Avenue, LeedsLS14 3BZ
Secretary
Appointed 21 Oct 1998
Resigned 30 Oct 1998

KELLY, Neil Antony

Resigned
Distribution Centre, Isle Of ManIM2 1QG
Secretary
Appointed 01 Nov 2011
Resigned 28 Jul 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Aug 1998
Resigned 21 Oct 1998

ARNTSEN, Robert John

Resigned
The Old Gatehouse, KnaresboroughHG5 8NX
Born December 1948
Director
Appointed 01 Nov 1998
Resigned 20 Jun 2000

BERS, Lesley Rosemary

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Born October 1957
Director
Appointed 30 Oct 1998
Resigned 29 Oct 2011

CLAGUE, Jonathan David

Resigned
Distribution Centre, DouglasIM2 1QG
Born August 1948
Director
Appointed 01 Nov 2011
Resigned 29 Aug 2024

CROSS, Alistair John

Resigned
Mercury Court, KnaresboroughHG5 8LF
Born November 1970
Director
Appointed 29 Oct 2015
Resigned 29 Apr 2016

CROWTHER, Mark Nicholas

Resigned
Old Castetown Road, Isle Of ManIM2 2QG
Born March 1964
Director
Appointed 01 Oct 2024
Resigned 21 Oct 2024

DELLBORG, Charles Stewart

Resigned
2nd Floor, HarrogateHG1 2SZ
Born March 1986
Director
Appointed 29 Oct 2015
Resigned 23 Nov 2021

EMMETT, Paul David

Resigned
Southern Cross St Johns Avenue, LeedsLS14 3BZ
Born November 1961
Director
Appointed 21 Oct 1998
Resigned 30 Oct 1998

FOZARD, Ian

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Born March 1953
Director
Appointed 30 Oct 1998
Resigned 30 Nov 2014

HARRISON, Lee

Resigned
Willow Lane, Isle Of ManIM4 3HP
Born March 1969
Director
Appointed 27 Oct 2020
Resigned 28 May 2021

HARRISON, Lee

Resigned
Mercury Court, KnaresboroughHG5 8LF
Born March 1969
Director
Appointed 29 Oct 2015
Resigned 13 Apr 2017

HOLT, Stephen Anthony

Resigned
2nd Floor, HarrogateHG1 2SZ
Born November 1955
Director
Appointed 01 Sept 2016
Resigned 02 Mar 2018

KELLY, Neil Antony

Resigned
2nd Floor, HarrogateHG1 2SZ
Born January 1979
Director
Appointed 30 Oct 2015
Resigned 28 Jul 2020

LENNOX, Ian William

Resigned
Distribution Centre, DouglasIM1 2QG
Born April 1956
Director
Appointed 01 Nov 2011
Resigned 11 Jun 2022

MIDDLEMASS, Louise

Resigned
2nd Floor, HarrogateHG1 2SZ
Born January 1974
Director
Appointed 01 Sept 2016
Resigned 13 Jul 2018

MIDGLEY, Simon Mark

Resigned
Harlow Park Crescent, HarrogateHG2 0AW
Born September 1976
Director
Appointed 12 May 2007
Resigned 29 Dec 2014

RICHARDSON, Gillian Mary

Resigned
7 Chippendale House, LeedsLS10 1JH
Born May 1957
Director
Appointed 23 Apr 2001
Resigned 12 May 2007

SMITH, Christopher Gordon

Resigned
Otley Road, LeedsLS6 2UE
Born September 1952
Director
Appointed 31 Jan 2019
Resigned 17 Oct 2024

SMITH, Graham

Resigned
Mercury Court, KnaresboroughHG5 8LF
Born May 1950
Director
Appointed 23 Aug 2000
Resigned 29 Oct 2011

TAYLOR, Steven Michael

Resigned
Otley Road, LeedsLS6 2UE
Born March 1979
Director
Appointed 01 Jan 2022
Resigned 30 Jan 2026

TAYLOR, Steven Michael

Resigned
Distribution Centre, Douglas
Born March 1979
Director
Appointed 01 Nov 2011
Resigned 30 Oct 2015

TURNBULL, Andrew Donald Charlton

Resigned
Lower Clay Pits Lower Clay Pits Lane, HalifaxHX6 4NR
Born April 1957
Director
Appointed 21 Oct 1998
Resigned 30 Oct 1998

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Aug 1998
Resigned 21 Oct 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 04 Aug 1998
Resigned 21 Oct 1998

Persons with significant control

2

Douglas, Isle Of ManIM2 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2019
Distribution Centre, Isle Of ManIM2 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Mortgage Create With Deed
28 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Auditors Resignation Company
12 December 2018
AUDAUD
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Auditors Resignation Company
13 March 2014
AUDAUD
Auditors Resignation Company
5 March 2014
AUDAUD
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2012
AA01Change of Accounting Reference Date
Legacy
26 April 2012
MG02MG02
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Legacy
27 October 2011
MG02MG02
Certificate Re Registration Public Limited Company To Private
25 October 2011
CERT10CERT10
Re Registration Memorandum Articles
25 October 2011
MARMAR
Resolution
25 October 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 October 2011
RR02RR02
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Legacy
8 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
24 July 2010
MG01MG01
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Auditors Resignation Company
22 October 2008
AUDAUD
Auditors Resignation Company
17 October 2008
AUDAUD
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Memorandum Articles
24 January 2004
MEM/ARTSMEM/ARTS
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
88(2)R88(2)R
Legacy
10 May 2001
88(2)R88(2)R
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
287Change of Registered Office
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
88(2)R88(2)R
Legacy
24 November 1998
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
18 November 1998
CERT8CERT8
Application To Commence Business
18 November 1998
117117
Legacy
18 November 1998
88(2)R88(2)R
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
123Notice of Increase in Nominal Capital
Legacy
5 November 1998
287Change of Registered Office
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
287Change of Registered Office
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Incorporation Company
4 August 1998
NEWINCIncorporation