Background WavePink WaveYellow Wave

NORTHERN PUBS LIMITED (04150329)

NORTHERN PUBS LIMITED (04150329) is an active UK company. incorporated on 30 January 2001. with registered office in Ambleside. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. NORTHERN PUBS LIMITED has been registered for 25 years. Current directors include METCALFE, Daniel Walker.

Company Number
04150329
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
The Sun Inn Main Street, Ambleside, LA22 0NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
METCALFE, Daniel Walker
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN PUBS LIMITED

NORTHERN PUBS LIMITED is an active company incorporated on 30 January 2001 with the registered office located in Ambleside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. NORTHERN PUBS LIMITED was registered 25 years ago.(SIC: 56302)

Status

active

Active since 25 years ago

Company No

04150329

LTD Company

Age

25 Years

Incorporated 30 January 2001

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Sun Inn Main Street Hawkshead Ambleside, LA22 0NT,

Previous Addresses

Exchange House Exchange Street Attleborough Norfolk NR17 2AB United Kingdom
From: 15 April 2021To: 17 June 2025
Suite 1 the Old Dairy, Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW England
From: 11 August 2020To: 15 April 2021
Sun Inn Main Street Hawkshead Ambleside Cumbria LA22 0NT
From: 4 November 2011To: 11 August 2020
2 Brocklebank Road Southport Merseyside PR9 9LP England
From: 16 February 2011To: 4 November 2011
2 Butlers Close Lockerley Romsey Hampshire SO51 0LY
From: 30 January 2001To: 16 February 2011
Timeline

20 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 14
Loan Secured
Oct 14
Loan Cleared
Mar 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

METCALFE, Daniel Walker

Active
Land House, ShrophamNR17 1DU
Born June 1963
Director
Appointed 19 Mar 2002

HOOTON, Mark Frederick

Resigned
2 Butlers Close, RomseySO51 0LY
Secretary
Appointed 06 Feb 2001
Resigned 31 Dec 2010

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 30 Jan 2001
Resigned 06 Feb 2001

BALL, Philip John

Resigned
Brocklebank Road, SouthportPR9 9LP
Born August 1963
Director
Appointed 06 Feb 2001
Resigned 31 Dec 2013

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 30 Jan 2001
Resigned 06 Feb 2001

Persons with significant control

1

Mr Daniel Walker Metcalfe

Active
Main Street, AmblesideLA22 0NT
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
28 April 2009
288cChange of Particulars
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
25 February 2008
363aAnnual Return
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
244244
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
29 August 2003
244244
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
12 August 2002
287Change of Registered Office
Legacy
2 April 2002
122122
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
88(2)R88(2)R
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Incorporation Company
30 January 2001
NEWINCIncorporation