Background WavePink WaveYellow Wave

TALBOT INN AT BELBROUGHTON LIMITED (12085890)

TALBOT INN AT BELBROUGHTON LIMITED (12085890) is an active UK company. incorporated on 4 July 2019. with registered office in Stourbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TALBOT INN AT BELBROUGHTON LIMITED has been registered for 6 years. Current directors include DAWSON, Daniel James, FEENEY, Adele Marie.

Company Number
12085890
Status
active
Type
ltd
Incorporated
4 July 2019
Age
6 years
Address
Talbot Inn Hartle Lane, Stourbridge, DY9 9TG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DAWSON, Daniel James, FEENEY, Adele Marie
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT INN AT BELBROUGHTON LIMITED

TALBOT INN AT BELBROUGHTON LIMITED is an active company incorporated on 4 July 2019 with the registered office located in Stourbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TALBOT INN AT BELBROUGHTON LIMITED was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12085890

LTD Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Talbot Inn Hartle Lane Belbroughton Stourbridge, DY9 9TG,

Previous Addresses

44 High Street Feckenham Redditch B96 6HS England
From: 4 July 2019To: 3 July 2020
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Director Left
Nov 23
Loan Secured
Mar 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAWSON, Daniel James

Active
Hartle Lane, StourbridgeDY9 9TG
Born December 1993
Director
Appointed 09 Oct 2019

FEENEY, Adele Marie

Active
Hartle Lane, StourbridgeDY9 9TG
Born May 1964
Director
Appointed 04 Jul 2019

MCCLURE, Darren Patrick

Resigned
High Street, RedditchB96 6HS
Born June 1974
Director
Appointed 09 Oct 2019
Resigned 09 Nov 2023

Persons with significant control

1

Mrs Adele Marie Feeney

Active
Hartle Lane, StourbridgeDY9 9TG
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 February 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Incorporation Company
4 July 2019
NEWINCIncorporation