Background WavePink WaveYellow Wave

BLACK COUNTRY TRADITIONAL INNS LIMITED (07110351)

BLACK COUNTRY TRADITIONAL INNS LIMITED (07110351) is an active UK company. incorporated on 22 December 2009. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BLACK COUNTRY TRADITIONAL INNS LIMITED has been registered for 16 years. Current directors include MCMEEKING, Angus Gilchrist.

Company Number
07110351
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
Sovereign House, Coventry, CV5 6ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MCMEEKING, Angus Gilchrist
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK COUNTRY TRADITIONAL INNS LIMITED

BLACK COUNTRY TRADITIONAL INNS LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BLACK COUNTRY TRADITIONAL INNS LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

07110351

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

REAL ALE TAVERNS LIMITED
From: 22 December 2009To: 17 August 2017
Contact
Address

Sovereign House 12 Warwick Street Coventry, CV5 6ET,

Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Feb 14
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Feb 17
Loan Cleared
Feb 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jul 22
Owner Exit
Jul 22
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCMEEKING, Angus Gilchrist

Active
12 Warwick Street, CoventryCV5 6ET
Born July 1962
Director
Appointed 22 Dec 2009

ROSS, Michael Paul

Resigned
12 Warwick Street, CoventryCV5 6ET
Born February 1953
Director
Appointed 22 Dec 2009
Resigned 22 Feb 2017

Persons with significant control

4

1 Active
3 Ceased
Third Avenue, KingswinfordDY6 7FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2022

Mrs Pauline Mcmeeking

Ceased
Warwick Street, CoventryCV5 6ET
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Ceased 07 Jul 2022

Mr Angus Gilchrist Mcmeeking

Ceased
12 Warwick Street, CoventryCV5 6ET
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 07 Jul 2022

Mr Michael Paul Ross

Ceased
12 Warwick Street, CoventryCV5 6ET
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 August 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
9 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
11 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Change Account Reference Date Company Current Shortened
15 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2009
NEWINCIncorporation