Background WavePink WaveYellow Wave

PUNCH PUBS & CO LIMITED (03982441)

PUNCH PUBS & CO LIMITED (03982441) is an active UK company. incorporated on 28 April 2000. with registered office in Burton Upon Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUNCH PUBS & CO LIMITED has been registered for 25 years.

Company Number
03982441
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
Jubilee House, Burton Upon Trent, DE14 2WF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNCH PUBS & CO LIMITED

PUNCH PUBS & CO LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Burton Upon Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUNCH PUBS & CO LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03982441

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 11/8

Up to Date

1y 1m left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 12 August 2024 - 10 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 11 May 2027
Period: 11 August 2025 - 11 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

PUNCH TAVERNS (PGE) LIMITED
From: 2 September 2004To: 23 September 2019
PUNCH GROUP (EQUITY) LIMITED
From: 11 August 2000To: 2 September 2004
PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED
From: 2 June 2000To: 11 August 2000
TRUSHELFCO (NO.2650) LIMITED
From: 28 April 2000To: 2 June 2000
Contact
Address

Jubilee House Second Avenue Burton Upon Trent, DE14 2WF,

Timeline

20 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Oct 14
Loan Cleared
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 17
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Resolution
23 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 September 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Resolution
31 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Resolution
24 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Miscellaneous
24 October 2013
MISCMISC
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Legacy
5 August 2011
MG01MG01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Miscellaneous
31 March 2010
MISCMISC
Auditors Resignation Company
11 March 2010
AUDAUD
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
28 April 2009
363aAnnual Return
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Legacy
14 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288cChange of Particulars
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363aAnnual Return
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
27 March 2006
288cChange of Particulars
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
403b403b
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
288cChange of Particulars
Statement Of Affairs
5 September 2005
SASA
Legacy
5 September 2005
88(2)R88(2)R
Statement Of Affairs
5 September 2005
SASA
Legacy
5 September 2005
88(2)R88(2)R
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363aAnnual Return
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2004
363aAnnual Return
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
9 July 2003
288cChange of Particulars
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
24 January 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2002
288cChange of Particulars
Legacy
6 October 2002
287Change of Registered Office
Legacy
4 October 2002
353353
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
363aAnnual Return
Legacy
9 July 2002
353a353a
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
122122
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
287Change of Registered Office
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
88(2)R88(2)R
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
88(3)88(3)
Legacy
21 March 2001
88(2)R88(2)R
Legacy
1 March 2001
122122
Legacy
26 February 2001
88(3)88(3)
Legacy
26 February 2001
88(2)R88(2)R
Legacy
26 February 2001
123Notice of Increase in Nominal Capital
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Legacy
25 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Legacy
21 June 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2000
NEWINCIncorporation