Background WavePink WaveYellow Wave

THE CRAFT UNION PUB COMPANY LIMITED (09429990)

THE CRAFT UNION PUB COMPANY LIMITED (09429990) is an active UK company. incorporated on 9 February 2015. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. THE CRAFT UNION PUB COMPANY LIMITED has been registered for 11 years. Current directors include MCDOWALL, David, ROSS, David Andrew, WILKINSON, Daniel.

Company Number
09429990
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCDOWALL, David, ROSS, David Andrew, WILKINSON, Daniel
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRAFT UNION PUB COMPANY LIMITED

THE CRAFT UNION PUB COMPANY LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. THE CRAFT UNION PUB COMPANY LIMITED was registered 11 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 11 years ago

Company No

09429990

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BROADROUTE LIMITED
From: 9 February 2015To: 19 April 2015
Contact
Address

3 Monkspath Hall Road Shirley Solihull, B90 4SJ,

Previous Addresses

16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 9 February 2015To: 23 February 2015
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
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
Feb 24
Loan Secured
Aug 24
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 03 Mar 2020

WILKINSON, Daniel

Active
Monkspath Hall Road, SolihullB90 4SJ
Born December 1979
Director
Appointed 19 Feb 2026

TOGHER, Loretta Anne

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Secretary
Appointed 23 Feb 2015
Resigned 29 May 2020

CROFT, James Edward John

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born April 1972
Director
Appointed 29 Apr 2015
Resigned 03 Mar 2020

LONGBOTTOM, Simon David

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born June 1971
Director
Appointed 03 Mar 2020
Resigned 24 Feb 2023

PAYNE, Ian Timothy

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born February 1953
Director
Appointed 03 Mar 2020
Resigned 26 Jan 2024

SMITH, Neil Reynolds

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born January 1965
Director
Appointed 09 Feb 2015
Resigned 03 Mar 2020

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 09 Feb 2015
Resigned 09 Feb 2015

TOWNSEND, William Simon

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born February 1962
Director
Appointed 09 Feb 2015
Resigned 03 Mar 2020

Persons with significant control

1

Monkspath Hall Road, West MidlandsB90 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 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
13 October 2022
CS01Confirmation Statement
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
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
Resolution
16 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
3 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Incorporation Company
9 February 2015
NEWINCIncorporation