Background WavePink WaveYellow Wave

TOWN AND CITY PUB GROUP LIMITED (06433242)

TOWN AND CITY PUB GROUP LIMITED (06433242) is an active UK company. incorporated on 21 November 2007. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TOWN AND CITY PUB GROUP LIMITED has been registered for 18 years. Current directors include MCDOWALL, David, ROSS, David Andrew.

Company Number
06433242
Status
active
Type
ltd
Incorporated
21 November 2007
Age
18 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MCDOWALL, David, ROSS, David Andrew
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN AND CITY PUB GROUP LIMITED

TOWN AND CITY PUB GROUP LIMITED is an active company incorporated on 21 November 2007 with the registered office located in Solihull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TOWN AND CITY PUB GROUP LIMITED was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06433242

LTD Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 June 2026
Period: 30 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

TOWN AND CITY PUB COMPANY LIMITED
From: 18 March 2008To: 29 March 2011
NEW PUB COMPANY LIMITED
From: 28 February 2008To: 18 March 2008
DWSCO 2729 LIMITED
From: 21 November 2007To: 28 February 2008
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

, Porter Tun House 500 Capability Green, Luton, Beds, LU1 3LS
From: 21 November 2007To: 4 December 2020
Timeline

46 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Loan Secured
Nov 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Feb 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Aug 17
Loan Secured
Jul 18
Loan Secured
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Secured
Aug 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 23
Director Left
Apr 24
Loan Secured
Aug 24
Owner Exit
Sept 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MCDOWALL, David

Active
Monkspath Hall Road, SolihullB90 4SJ
Born September 1978
Director
Appointed 24 Feb 2023

ROSS, David Andrew

Active
Monkspath Hall Road, SolihullB90 4SJ
Born April 1973
Director
Appointed 16 May 2014

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Resigned
Old Bailey, LondonEC4M 7AU
Corporate secretary
Appointed 15 May 2008
Resigned 16 Sept 2024

SNR DENTON SECRETARIES LIMITED

Resigned
One, LondonEC4M 7WS
Corporate secretary
Appointed 21 Nov 2007
Resigned 25 Apr 2008

BAKER, Suzanne Louise

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born August 1963
Director
Appointed 19 Mar 2008
Resigned 14 Mar 2024

BROWN, Aaron Maxwell

Resigned
Elsworthy Terrace, LondonNW3 3DR
Born November 1967
Director
Appointed 30 Oct 2008
Resigned 06 Mar 2009

BROWN, Aaron Maxwell

Resigned
Elsworthy Terrace, LondonNW3 3DR
Born November 1967
Director
Appointed 19 Mar 2008
Resigned 15 May 2008

GRUNNELL, Mark

Resigned
Montolieu Gardens, LondonSW15 6PB
Born August 1967
Director
Appointed 19 Mar 2008
Resigned 06 Mar 2009

GUDMUNDSSON, Marino

Resigned
500 Capability Green, LutonLU1 3LS
Born October 1966
Director
Appointed 30 Mar 2011
Resigned 21 Jun 2011

HORROCKS, Rupert John

Resigned
43 - 44 New Bond Street, LondonW1S 2SA
Born April 1979
Director
Appointed 30 Mar 2011
Resigned 21 Jun 2011

KEEN, Christian

Resigned
The Paddock, NottinghamNG13 9PB
Born March 1964
Director
Appointed 19 Mar 2008
Resigned 13 Jan 2012

LONGBOTTOM, Simon David

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born June 1971
Director
Appointed 31 Jan 2015
Resigned 24 Feb 2023

MYERS, David Paul

Resigned
Copperas Lane, HaighWN2 1PB
Born October 1959
Director
Appointed 01 Dec 2010
Resigned 21 Jun 2011

PAYNE, Ian Timothy

Resigned
500 Capability Green, LutonLU1 3LS
Born February 1953
Director
Appointed 02 Nov 2010
Resigned 03 Dec 2010

PAYNE, Ian Timothy

Resigned
Rumbolds, CotteredSG9 9QH
Born February 1953
Director
Appointed 26 Mar 2008
Resigned 02 Nov 2010

REYNDAL, Johann Petur

Resigned
500 Capability Green, LutonLU1 3LS
Born March 1967
Director
Appointed 30 Mar 2011
Resigned 21 Jun 2011

SEKULA, Frank Joseph

Resigned
Flood Street, LondonSW3 5TD
Born April 1969
Director
Appointed 08 Jun 2008
Resigned 15 Oct 2008

SMALLEY, Timothy John

Resigned
Priests Lane, BrentwoodCM15 8BX
Born October 1965
Director
Appointed 30 Oct 2008
Resigned 06 Mar 2009

SMALLEY, Timothy John

Resigned
Chivers Road, Stondon MasseyCM15 0LG
Born October 1965
Director
Appointed 19 Mar 2008
Resigned 15 May 2008

SMITH, Toby Coultas

Resigned
The Holloway, SouthamCV47 7RG
Born May 1970
Director
Appointed 26 Mar 2008
Resigned 26 Sept 2014

DWS DIRECTORS LTD

Resigned
One Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 21 Nov 2007
Resigned 19 Mar 2008

Persons with significant control

3

1 Active
2 Ceased
Monkspath Hall Road, SolihullB90 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Tdr Capital Llp

Ceased
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 05 Jul 2019
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
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
23 November 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
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Legacy
21 December 2012
MG02MG02
Legacy
12 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2011
AA01Change of Accounting Reference Date
Legacy
3 August 2011
MG02MG02
Change Sail Address Company With Old Address
20 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
8 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
123Notice of Increase in Nominal Capital
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
363aAnnual Return
Legacy
7 August 2009
353353
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Legacy
28 November 2008
288cChange of Particulars
Legacy
28 November 2008
288cChange of Particulars
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
22 October 2008
288bResignation of Director or Secretary
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Memorandum Articles
18 April 2008
MEM/ARTSMEM/ARTS
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
123Notice of Increase in Nominal Capital
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2007
NEWINCIncorporation