Background WavePink WaveYellow Wave

THE BOARS HEAD PUB LTD (10016948)

THE BOARS HEAD PUB LTD (10016948) is an active UK company. incorporated on 20 February 2016. with registered office in Newcastle-Under-Lyme. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE BOARS HEAD PUB LTD has been registered for 10 years. Current directors include CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence and 2 others.

Company Number
10016948
Status
active
Type
ltd
Incorporated
20 February 2016
Age
10 years
Address
The Swan With Two Necks Nantwich Road, Newcastle-Under-Lyme, ST5 5EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence, MYERS, David Edward, SHARP, Philip Michael
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOARS HEAD PUB LTD

THE BOARS HEAD PUB LTD is an active company incorporated on 20 February 2016 with the registered office located in Newcastle-Under-Lyme. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE BOARS HEAD PUB LTD was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

10016948

LTD Company

Age

10 Years

Incorporated 20 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

THE BLACK SWAN PUB LTD
From: 20 February 2016To: 20 July 2016
Contact
Address

The Swan With Two Necks Nantwich Road Blackbrook Newcastle-Under-Lyme, ST5 5EH,

Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Dec 16
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CHILDS, Christopher

Active
Nantwich Road, Newcastle-Under-LymeST5 5EH
Born October 1978
Director
Appointed 20 Feb 2016

COLCLOUGH, Richard John

Active
Nantwich Road, Newcastle-Under-LymeST5 5EH
Born February 1971
Director
Appointed 20 Feb 2016

KEATES, James Laurence

Active
Nantwich Road, Newcastle-Under-LymeST5 5EH
Born October 1970
Director
Appointed 20 Feb 2016

MYERS, David Edward

Active
Nantwich Road, Newcastle-Under-LymeST5 5EH
Born January 1969
Director
Appointed 20 Feb 2016

SHARP, Philip Michael

Active
Nantwich Road, Newcastle-Under-LymeST5 5EH
Born March 1971
Director
Appointed 20 Feb 2016

Persons with significant control

1

Nantwich Road, NewcastleST5 5EH

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

37

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Resolution
23 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 August 2016
AA01Change of Accounting Reference Date
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
20 February 2016
NEWINCIncorporation