Background WavePink WaveYellow Wave

PUB PEOPLE HOLDINGS LIMITED (04995575)

PUB PEOPLE HOLDINGS LIMITED (04995575) is an active UK company. incorporated on 15 December 2003. with registered office in Alfreton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUB PEOPLE HOLDINGS LIMITED has been registered for 22 years. Current directors include CENTRACCHIO, Julie Lynn, CRAWFORD, Andrew James.

Company Number
04995575
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Moorewood House The Village, 15, Maisies Way, Alfreton, DE55 2DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CENTRACCHIO, Julie Lynn, CRAWFORD, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUB PEOPLE HOLDINGS LIMITED

PUB PEOPLE HOLDINGS LIMITED is an active company incorporated on 15 December 2003 with the registered office located in Alfreton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUB PEOPLE HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04995575

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

CASTLEGATE 292 LIMITED
From: 15 December 2003To: 26 April 2004
Contact
Address

Moorewood House The Village, 15, Maisies Way South Normanton Alfreton, DE55 2DS,

Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Loan Cleared
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Capital Update
Mar 16
Funding Round
Mar 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Loan Cleared
May 23
Director Left
Jan 24
Director Left
Jul 24
Director Left
May 25
Director Joined
Sept 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CENTRACCHIO, Julie Lynn

Active
The Village, 15, Maisies Way, AlfretonDE55 2DS
Born August 1966
Director
Appointed 09 Sept 2025

CRAWFORD, Andrew James

Active
The Village, 15, Maisies Way, AlfretonDE55 2DS
Born May 1964
Director
Appointed 29 Apr 2004

EASTON, Ian David

Resigned
23 Cave Close, RugbyCV22 7GL
Secretary
Appointed 15 Dec 2005
Resigned 31 Jul 2006

ELLINGTON, Kym Christopher

Resigned
Derby Road, IlkestonDE7 9HN
Secretary
Appointed 29 Apr 2004
Resigned 15 Dec 2005

SAMMONS, Kevin Albert

Resigned
Baslow Road, BakewellDE45 1AA
Secretary
Appointed 01 Aug 2006
Resigned 27 Sept 2022

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 15 Dec 2003
Resigned 29 Apr 2004

CARTER, Nicholas De Burgh

Resigned
The Village, 15, Maisies Way, AlfretonDE55 2DS
Born March 1987
Director
Appointed 27 Sept 2022
Resigned 17 Jan 2024

CHHABRA, Gautam

Resigned
The Village, 15, Maisies Way, AlfretonDE55 2DS
Born July 1983
Director
Appointed 27 Sept 2022
Resigned 10 May 2024

EASTON, Ian David

Resigned
23 Cave Close, RugbyCV22 7GL
Born August 1961
Director
Appointed 15 Dec 2005
Resigned 31 Jul 2006

ELLINGTON, Kym Christopher

Resigned
Derby Road, IlkestonDE7 9HN
Born July 1969
Director
Appointed 29 Apr 2004
Resigned 15 Dec 2005

SAMMONS, Kevin Albert

Resigned
The Village, 15, Maisies Way, AlfretonDE55 2DS
Born June 1960
Director
Appointed 29 Apr 2004
Resigned 27 Sept 2022

STRACHAN, Sarah Alison Lisa

Resigned
The Village, 15, Maisies Way, AlfretonDE55 2DS
Born February 1985
Director
Appointed 17 Nov 2022
Resigned 25 Mar 2025

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 15 Dec 2003
Resigned 29 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
15 Maisies Way, DerbyshireDE55 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022
Maisies Way, AlfretonDE55 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
Ceased 22 Apr 2022

Mr Kevin Albert Sammons

Ceased
The Village, 15, Maisies Way, AlfretonDE55 2DS
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Oct 2017

Mr Andrew James Crawford

Ceased
The Village, 15, Maisies Way, AlfretonDE55 2DS
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
16 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Legacy
2 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 March 2016
SH19Statement of Capital
Legacy
2 March 2016
CAP-SSCAP-SS
Resolution
2 March 2016
RESOLUTIONSResolutions
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 February 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Auditors Resignation Company
27 April 2010
AUDAUD
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
24 October 2007
288cChange of Particulars
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 December 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
287Change of Registered Office
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2003
NEWINCIncorporation