Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT WESTERN INNS & TAVERNS LIMITED
Company Information for

GREAT WESTERN INNS & TAVERNS LIMITED

THE HUNTERS REST INN KING LANE, CLUTTON, BRISTOL, BS39 5QL,
Company Registration Number
02114923
Private Limited Company
Active

Company Overview

About Great Western Inns & Taverns Ltd
GREAT WESTERN INNS & TAVERNS LIMITED was founded on 1987-03-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Great Western Inns & Taverns Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GREAT WESTERN INNS & TAVERNS LIMITED
 
Legal Registered Office
THE HUNTERS REST INN KING LANE
CLUTTON
BRISTOL
BS39 5QL
Other companies in BS39
 
Filing Information
Company Number 02114923
Company ID Number 02114923
Date formed 1987-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB464656126  
Last Datalog update: 2024-03-06 08:44:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREAT WESTERN INNS & TAVERNS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GORDON PEARCE
Director 1992-02-02
PAUL RICHARD THOMAS
Director 1992-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ANN PEARCE
Company Secretary 1992-02-02 2018-01-31
MARK EARL WALTON
Director 1998-07-01 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GORDON PEARCE CABINS LIMITED Director 1991-10-18 CURRENT 1988-10-20 Active
PAUL RICHARD THOMAS PAUL RICHARD THOMAS LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
PAUL RICHARD THOMAS CABINS LIMITED Director 1997-05-13 CURRENT 1988-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-09-25Unaudited abridged accounts made up to 2022-12-31
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 30000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-01PSC04Change of details for Mr Michael Gordon Pearce as a person with significant control on 2018-01-31
2018-02-01CH01Director's details changed for Michael Pearce on 2018-01-31
2018-02-01TM02Termination of appointment of Hilary Ann Pearce on 2018-01-31
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 30000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-31CH01Director's details changed for Michael Pearce on 2016-10-28
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM The Hunters Rest Inn King Lane Clutton Hill Clutton Bristol BS39 5QL
2016-09-09CH03SECRETARY'S DETAILS CHNAGED FOR HILARY ANN PEARCE on 2016-09-09
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 09/09/2016
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19CH01Director's details changed for Paul Richard Thomas on 2016-05-19
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-08AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-10AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-10AR0102/02/14 ANNUAL RETURN FULL LIST
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-02-25AR0102/02/13 ANNUAL RETURN FULL LIST
2012-10-30SH02Sub-division of shares on 2012-10-09
2012-10-29RES12VARYING SHARE RIGHTS AND NAMES
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-24AR0102/02/12 FULL LIST
2011-08-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AR0102/02/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-20MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-08AR0102/02/10 FULL LIST
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 3AT
2005-02-14363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-13363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-29RES13RE CONVERSION 26/10/01
2001-11-13288bDIRECTOR RESIGNED
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-22363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-17363sRETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-07288aNEW DIRECTOR APPOINTED
1998-04-17363aRETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS
1998-03-12288cDIRECTOR'S PARTICULARS CHANGED
1998-03-12288cSECRETARY'S PARTICULARS CHANGED
1998-03-12288cDIRECTOR'S PARTICULARS CHANGED
1997-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-27363sRETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-28363sRETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-07363sRETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-23363sRETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS
1993-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-03363xRETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS
1993-03-30395PARTICULARS OF MORTGAGE/CHARGE
1993-01-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GREAT WESTERN INNS & TAVERNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREAT WESTERN INNS & TAVERNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-01-08 Satisfied BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 8,129
Provisions For Liabilities Charges 2011-12-31 £ 8,136

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT WESTERN INNS & TAVERNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 30,000
Called Up Share Capital 2011-12-31 £ 30,000
Cash Bank In Hand 2012-12-31 £ 40,216
Cash Bank In Hand 2011-12-31 £ 110,014
Current Assets 2012-12-31 £ 77,671
Current Assets 2011-12-31 £ 147,842
Debtors 2012-12-31 £ 24,884
Debtors 2011-12-31 £ 24,531
Fixed Assets 2012-12-31 £ 173,276
Fixed Assets 2011-12-31 £ 177,089
Shareholder Funds 2012-12-31 £ 159,861
Shareholder Funds 2011-12-31 £ 152,938
Stocks Inventory 2012-12-31 £ 12,571
Stocks Inventory 2011-12-31 £ 13,297
Tangible Fixed Assets 2012-12-31 £ 127,445
Tangible Fixed Assets 2011-12-31 £ 128,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREAT WESTERN INNS & TAVERNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT WESTERN INNS & TAVERNS LIMITED
Trademarks
We have not found any records of GREAT WESTERN INNS & TAVERNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT WESTERN INNS & TAVERNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GREAT WESTERN INNS & TAVERNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where GREAT WESTERN INNS & TAVERNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT WESTERN INNS & TAVERNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREAT WESTERN INNS & TAVERNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.