Background WavePink WaveYellow Wave

PUNCH PUBS HOLDINGS LIMITED (13424559)

PUNCH PUBS HOLDINGS LIMITED (13424559) is an active UK company. incorporated on 27 May 2021. with registered office in Staffordshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PUNCH PUBS HOLDINGS LIMITED has been registered for 4 years. Current directors include BASHFORTH, Edward Michael, DANDO, Stephen Peter.

Company Number
13424559
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
Jubilee House Second Avenue, Staffordshire, DE14 2WF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASHFORTH, Edward Michael, DANDO, Stephen Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNCH PUBS HOLDINGS LIMITED

PUNCH PUBS HOLDINGS LIMITED is an active company incorporated on 27 May 2021 with the registered office located in Staffordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PUNCH PUBS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13424559

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 11/8

Up to Date

1y 1m left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 12 August 2024 - 10 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 11 May 2027
Period: 11 August 2025 - 11 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Jubilee House Second Avenue Burton Upon Trent Staffordshire, DE14 2WF,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Capital Update
Jun 21
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BASHFORTH, Edward Michael

Active
Second Avenue, StaffordshireDE14 2WF
Born October 1973
Director
Appointed 27 May 2021

DANDO, Stephen Peter

Active
Second Avenue, StaffordshireDE14 2WF
Born January 1972
Director
Appointed 27 May 2021

APPLEBY, Francesca Ann

Resigned
Second Avenue, StaffordshireDE14 2WF
Secretary
Appointed 27 May 2021
Resigned 22 Aug 2022

Persons with significant control

1

Second Avenue, StaffordshireDE14 2WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 November 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
24 June 2021
SH19Statement of Capital
Legacy
24 June 2021
SH20SH20
Legacy
24 June 2021
CAP-SSCAP-SS
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2021
NEWINCIncorporation