Background WavePink WaveYellow Wave

SPITALFIELDS PUB COMPANY LIMITED (07273147)

SPITALFIELDS PUB COMPANY LIMITED (07273147) is an active UK company. incorporated on 3 June 2010. with registered office in Dunmow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SPITALFIELDS PUB COMPANY LIMITED has been registered for 15 years. Current directors include DUNNE, Peter Patrick, WALTERS, Keith Russell.

Company Number
07273147
Status
active
Type
ltd
Incorporated
3 June 2010
Age
15 years
Address
1-3 High Street, Dunmow, CM6 1UU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DUNNE, Peter Patrick, WALTERS, Keith Russell
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITALFIELDS PUB COMPANY LIMITED

SPITALFIELDS PUB COMPANY LIMITED is an active company incorporated on 3 June 2010 with the registered office located in Dunmow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SPITALFIELDS PUB COMPANY LIMITED was registered 15 years ago.(SIC: 56302)

Status

active

Active since 15 years ago

Company No

07273147

LTD Company

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

1-3 High Street Dunmow, CM6 1UU,

Previous Addresses

122 New London Road Chelmsford Essex CM2 0RG
From: 4 April 2012To: 28 July 2015
9 Grosvenor Avenue London N5 2NP United Kingdom
From: 3 June 2010To: 4 April 2012
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Mar 13
Director Joined
Mar 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUNNE, Peter Patrick

Active
High Street, DunmowCM6 1UU
Born March 1953
Director
Appointed 30 Mar 2024

WALTERS, Keith Russell

Active
High Street, DunmowCM6 1UU
Born February 1961
Director
Appointed 11 Aug 2021

DUNNE, Peter Patrick

Resigned
High Street, DunmowCM6 1UU
Born March 1953
Director
Appointed 18 Jun 2012
Resigned 11 Aug 2021

MELVIN, Margaret Olivia

Resigned
Great DunmowCM6 1UU
Born July 1959
Director
Appointed 20 Mar 2020
Resigned 11 Aug 2021

MELVIN DUNNE, Meg

Resigned
Lauriston Road, LondonE9 7HA
Born July 1987
Director
Appointed 03 Jun 2010
Resigned 18 Jun 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Patrick Dunne

Active
High Street, DunmowCM6 1UU
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2024

Mr Keith Russell Walters

Ceased
High Street, DunmowCM6 1UU
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2021
Ceased 30 Mar 2024

Sleeptight Limited

Ceased
High Street, DunmowCM6 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 Aug 2016
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Administrative Restoration Company
4 April 2012
RT01RT01
Gazette Dissolved Compulsary
17 January 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 June 2010
NEWINCIncorporation