Background WavePink WaveYellow Wave

UNIQUE PUBS LIMITED (03733077)

UNIQUE PUBS LIMITED (03733077) is an active UK company. incorporated on 11 March 1999. with registered office in West Midlands. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNIQUE PUBS LIMITED has been registered for 27 years. Current directors include MCDOWALL, David, ROSS, David Andrew.

Company Number
03733077
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
3 Monkspath Hall Road, West Midlands, B90 4SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCDOWALL, David, ROSS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE PUBS LIMITED

UNIQUE PUBS LIMITED is an active company incorporated on 11 March 1999 with the registered office located in West Midlands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNIQUE PUBS LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03733077

LTD Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THE UNIQUE PUB COMPANY LIMITED
From: 19 March 1999To: 14 May 2002
LAW 1052 PLC
From: 11 March 1999To: 19 March 1999
Contact
Address

3 Monkspath Hall Road Solihull West Midlands, B90 4SJ,

Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 14
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

MCDOWALL, David

Active
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born September 1978
Director
Appointed 24 Feb 2023

ROSS, David Andrew

Active
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born April 1973
Director
Appointed 03 Mar 2020

FENN, Jacqueline Ann

Resigned
The School House, BanburyOX15 6NL
Secretary
Appointed 22 Mar 1999
Resigned 27 Oct 2004

GEORGE, David Colbron

Resigned
Harlestone House, Lower HarlestoneNN7 4EN
Secretary
Appointed 27 Oct 2004
Resigned 01 Oct 2009

POOLE, James Andrew

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Secretary
Appointed 01 Oct 2009
Resigned 28 Feb 2013

TOGHER, Loretta Anne

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Secretary
Appointed 28 Feb 2013
Resigned 29 May 2020

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 11 Mar 1999
Resigned 22 Mar 1999

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 12 Mar 1999
Resigned 20 Mar 2002

DUNSTAN, Jennifer Anne

Resigned
24 Anhalt Road, LondonSW11 4NX
Born December 1962
Director
Appointed 12 Mar 1999
Resigned 22 Feb 2000

GEORGE, David Colbron

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born July 1951
Director
Appointed 31 Mar 2004
Resigned 20 Jan 2011

HANDS, Guy

Resigned
90 Kippington Road, SevenoaksTN13 2LL
Born August 1959
Director
Appointed 25 Mar 1999
Resigned 20 Mar 2002

HANDS, Guy

Resigned
Colne House 89 Kippington Road, SevenoaksTN13 2LW
Born August 1959
Director
Appointed 12 Mar 1999
Resigned 19 Mar 1999

HARRISON, Gordon William

Resigned
Summerley Farm Summerley Lower, DronfieldS18 4BB
Born May 1957
Director
Appointed 31 Mar 2004
Resigned 30 Sept 2006

HONEYWOOD, Keith

Resigned
8 Church Hill, BrightonBN1 8YE
Born January 1953
Director
Appointed 20 Mar 2002
Resigned 29 Nov 2004

HOWES, Lewis

Resigned
3 Webster Close, WokingGU22 0LR
Born March 1954
Director
Appointed 12 Mar 1999
Resigned 08 Sept 2000

LONGBOTTOM, Simon David

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born June 1971
Director
Appointed 03 Mar 2020
Resigned 24 Feb 2023

MCFADYEN, Finlay Stuart

Resigned
Flat 1, LondonNW3 4HT
Born July 1964
Director
Appointed 12 Mar 1999
Resigned 22 Feb 2000

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 08 Sept 2000
Resigned 20 Mar 2002

SIMPSON, Mark

Resigned
Library Farm Oxford Road, OxfordOX44 9DA
Born May 1958
Director
Appointed 22 Feb 2000
Resigned 08 Sept 2000

SMELT, Richard John

Resigned
Orchard House 100 High Street, ReadingRG10 8DE
Born June 1957
Director
Appointed 22 Feb 2000
Resigned 26 Jun 2001

SMITH, Neil Reynolds

Resigned
3 Monkspath Hall Road, West MidlandsB90 4SJ
Born January 1965
Director
Appointed 20 Jan 2011
Resigned 03 Mar 2020

THORLEY, Giles Alexander

Resigned
Charlton Manor, CheltenhamGL52 6NS
Born June 1967
Director
Appointed 12 Mar 1999
Resigned 19 Mar 1999

TOWNSEND, William Simon

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born February 1962
Director
Appointed 31 Mar 2004
Resigned 03 Mar 2020

TUPPEN, Graham Edward

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born January 1952
Director
Appointed 31 Mar 2004
Resigned 06 Feb 2014

TURNER, Graham

Resigned
55 Elsynge Road, LondonSW18 2HR
Born May 1963
Director
Appointed 25 Mar 1999
Resigned 30 Sept 2004

TURNER, Graham

Resigned
75 Bolingbroke Grove, LondonSW11 5HD
Born May 1963
Director
Appointed 12 Mar 1999
Resigned 19 Mar 1999

WILLIAMSON, Julie Kay

Resigned
24 Whittingstall Road, LondonSW6 4ED
Born May 1961
Director
Appointed 22 Feb 2000
Resigned 20 Mar 2002

WINNING, Andrew

Resigned
Engleton Lodge, WolverhamptonWV6 8SF
Born January 1965
Director
Appointed 19 Jun 2002
Resigned 29 Nov 2004

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 11 Mar 1999
Resigned 12 Mar 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 11 Mar 1999
Resigned 12 Mar 1999

Persons with significant control

1

Monkspath Hall Road, West MidlandsB90 4SJ

Nature of Control

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

Filing History

211

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 October 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
AGREEMENT2AGREEMENT2
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Legacy
13 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Made Up Date
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Memorandum Articles
23 May 2012
MEM/ARTSMEM/ARTS
Resolution
23 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
122122
Legacy
22 September 2006
122122
Memorandum Articles
19 September 2006
MEM/ARTSMEM/ARTS
Legacy
14 September 2006
353353
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
24 August 2006
CERT17CERT17
Court Order
24 August 2006
OCOC
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
287Change of Registered Office
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Legacy
9 February 2005
353353
Legacy
11 January 2005
288cChange of Particulars
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Auditors Resignation Company
30 July 2004
AUDAUD
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
155(6)a155(6)a
Legacy
19 April 2004
155(6)b155(6)b
Legacy
19 April 2004
155(6)a155(6)a
Legacy
19 April 2004
155(6)b155(6)b
Legacy
19 April 2004
155(6)b155(6)b
Legacy
19 April 2004
155(6)b155(6)b
Legacy
19 April 2004
155(6)b155(6)b
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2004
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 March 2003
AAAnnual Accounts
Legacy
13 November 2002
403aParticulars of Charge Subject to s859A
Statement Of Affairs
29 October 2002
SASA
Legacy
29 October 2002
88(2)R88(2)R
Legacy
18 October 2002
88(2)R88(2)R
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
123Notice of Increase in Nominal Capital
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
155(6)b155(6)b
Legacy
4 October 2002
155(6)b155(6)b
Legacy
10 August 2002
288cChange of Particulars
Resolution
15 June 2002
RESOLUTIONSResolutions
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
155(6)b155(6)b
Legacy
24 May 2002
155(6)b155(6)b
Legacy
24 May 2002
155(6)a155(6)a
Legacy
20 May 2002
288cChange of Particulars
Certificate Change Of Name Company
14 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
19 March 2002
CERT10CERT10
Re Registration Memorandum Articles
19 March 2002
MARMAR
Legacy
19 March 2002
5353
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Group
20 February 2002
AAAnnual Accounts
Legacy
16 January 2002
288cChange of Particulars
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288cChange of Particulars
Legacy
26 September 2001
288cChange of Particulars
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
88(2)R88(2)R
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
88(2)R88(2)R
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 March 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
18 March 1999
CERT8CERT8
Application To Commence Business
18 March 1999
117117
Incorporation Company
11 March 1999
NEWINCIncorporation