Background WavePink WaveYellow Wave

CONTEMPORARY PUBS LTD (11757201)

CONTEMPORARY PUBS LTD (11757201) is an active UK company. incorporated on 9 January 2019. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CONTEMPORARY PUBS LTD has been registered for 7 years. Current directors include SHELDON, Nadine, SHELDON, William Michael.

Company Number
11757201
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
SHELDON, Nadine, SHELDON, William Michael
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEMPORARY PUBS LTD

CONTEMPORARY PUBS LTD is an active company incorporated on 9 January 2019 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CONTEMPORARY PUBS LTD was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11757201

LTD Company

Age

7 Years

Incorporated 9 January 2019

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 16 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

The Tiger Inn Scotts Lane Stowting Ashford Kent TN25 6BA England
From: 27 April 2021To: 20 June 2024
The Marquis of Granby Alkham Valley Alkham Dover Kent CT15 7DF England
From: 9 January 2019To: 27 April 2021
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Oct 22
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Jul 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SHELDON, Nadine

Active
Alkham Valley, DoverCT15 7DF
Born January 1991
Director
Appointed 09 Jan 2019

SHELDON, William Michael

Active
Alkham Valley, DoverCT15 7DF
Born April 1987
Director
Appointed 09 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr William Michael Sheldon

Ceased
Alkham Valley, DoverCT15 7DF
Born April 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jan 2019
Ceased 27 Mar 2024

Mrs Nadine Sheldon

Ceased
Alkham Valley, DoverCT15 7DF
Born January 1991

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jan 2019
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Resolution
17 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
28 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Incorporation Company
9 January 2019
NEWINCIncorporation