Background WavePink WaveYellow Wave

THE POMFRET ARMS LIMITED (10109688)

THE POMFRET ARMS LIMITED (10109688) is an active UK company. incorporated on 7 April 2016. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE POMFRET ARMS LIMITED has been registered for 9 years. Current directors include HARRIS, Brian, PHOENIX-HARRIS, Harley.

Company Number
10109688
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
10, The Pomfret Arms, Northampton, NN4 8BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HARRIS, Brian, PHOENIX-HARRIS, Harley
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POMFRET ARMS LIMITED

THE POMFRET ARMS LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE POMFRET ARMS LIMITED was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10109688

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

10, The Pomfret Arms Cotton End Northampton, NN4 8BS,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 17
New Owner
Jul 17
Owner Exit
Aug 25
Funding Round
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRIS, Brian

Active
Cotton End, NorthamptonNN4 8BS
Born January 1968
Director
Appointed 18 Feb 2026

PHOENIX-HARRIS, Harley

Active
Cotton End, NorthamptonNN4 8BS
Born December 1970
Director
Appointed 18 Feb 2026

FELCE, Barnaby

Resigned
Cory Gardens, NorthamptonNN7 4ES
Born February 1972
Director
Appointed 07 Apr 2016
Resigned 06 Apr 2017

FELCE, Katherine Ann

Resigned
Cotton End, NorthamptonNN4 8BS
Born October 1970
Director
Appointed 07 Apr 2016
Resigned 18 Feb 2026

FELCE, Matthew John Walmsley

Resigned
Cotton End, NorthamptonNN4 8BS
Born July 1965
Director
Appointed 07 Apr 2016
Resigned 18 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Brian Harris

Active
Cotton End, NorthamptonNN4 8BS
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2026

Mrs Harley Phoenix-Harris

Active
Cotton End, NorthamptonNN4 8BS
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2026

Mr Matthew John Walmsley Felce

Ceased
Winchester Road, NorthamptonNN4 8AY
Born July 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Ceased 14 Aug 2025

Mr Matthew John Walmsley Felce

Ceased
Cotton End, NorthamptonNN4 8BS
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2017
Ceased 18 Feb 2026
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Resolution
22 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Incorporation Company
7 April 2016
NEWINCIncorporation