Background WavePink WaveYellow Wave

ELMLEY CASTLE PUBCO LIMITED (08901907)

ELMLEY CASTLE PUBCO LIMITED (08901907) is an active UK company. incorporated on 19 February 2014. with registered office in Pershore. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ELMLEY CASTLE PUBCO LIMITED has been registered for 12 years. Current directors include LAVENDER JONES, Neil Anthony, SMAYLEN, David John, WALTON, Richard Arthur, Professor.

Company Number
08901907
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
The Queen Elizabeth Inn Main Street, Pershore, WR10 3HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
LAVENDER JONES, Neil Anthony, SMAYLEN, David John, WALTON, Richard Arthur, Professor
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMLEY CASTLE PUBCO LIMITED

ELMLEY CASTLE PUBCO LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Pershore. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ELMLEY CASTLE PUBCO LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08901907

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

The Queen Elizabeth Inn Main Street Elmley Castle Pershore, WR10 3HS,

Previous Addresses

111/113 High Street Evesham Worcestershire WR11 4XP
From: 15 July 2014To: 12 April 2017
The Cottage Elmley Castle Pershore WR10 3HW England
From: 19 February 2014To: 15 July 2014
Timeline

34 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Dec 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Aug 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Nov 22
22
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAVENDER JONES, Neil Anthony

Active
Main Street, PershoreWR10 3HS
Born May 1958
Director
Appointed 26 Oct 2014

SMAYLEN, David John

Active
Main Street, PershoreWR10 3HS
Born December 1957
Director
Appointed 19 Nov 2022

WALTON, Richard Arthur, Professor

Active
Hill Lane, PershoreWR10 3HU
Born September 1947
Director
Appointed 01 Apr 2017

HICKMAN, James

Resigned
Elmley Castle, PershoreWR10 3HW
Secretary
Appointed 19 Feb 2014
Resigned 01 Jul 2014

GRAHAM, William

Resigned
Church Street, PershoreWR10 3DS
Born February 1950
Director
Appointed 21 Apr 2017
Resigned 31 Aug 2018

HICKMAN, Anita

Resigned
Elmley Castle, PershoreWR10 3HW
Born November 1968
Director
Appointed 19 Feb 2014
Resigned 01 Jul 2014

HICKMAN, James

Resigned
Elmley Castle, PershoreWR10 3HW
Born November 1968
Director
Appointed 19 Feb 2014
Resigned 28 Jan 2015

MOSS, Nicholas Arthur

Resigned
High Street, EveshamWR11 4XP
Born January 1958
Director
Appointed 26 Oct 2014
Resigned 19 Dec 2014

WILKES, David

Resigned
High Street, EveshamWR11 4XP
Born August 1964
Director
Appointed 26 Oct 2014
Resigned 16 Dec 2015

Persons with significant control

1

Mr. Neil Anthony Lavender Jones

Active
Southdean Gardens, LondonSW19 6NU
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Unaudited Abridged
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Capital Allotment Shares
30 April 2016
SH01Allotment of Shares
Capital Allotment Shares
30 April 2016
SH01Allotment of Shares
Capital Allotment Shares
30 April 2016
SH01Allotment of Shares
Capital Allotment Shares
30 April 2016
SH01Allotment of Shares
Capital Allotment Shares
30 April 2016
SH01Allotment of Shares
Capital Allotment Shares
30 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Incorporation Company
19 February 2014
NEWINCIncorporation