Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GOOD PUB COMPANY LIMITED
Company Information for

THE GOOD PUB COMPANY LIMITED

DRAGON BREWERY, PACIFIC ROAD, CARDIFF, CF24 5HJ,
Company Registration Number
03202920
Private Limited Company
Active

Company Overview

About The Good Pub Company Ltd
THE GOOD PUB COMPANY LIMITED was founded on 1996-05-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". The Good Pub Company Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE GOOD PUB COMPANY LIMITED
 
Legal Registered Office
DRAGON BREWERY
PACIFIC ROAD
CARDIFF
CF24 5HJ
Other companies in CF10
 
Filing Information
Company Number 03202920
Company ID Number 03202920
Date formed 1996-05-23
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 17:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GOOD PUB COMPANY LIMITED
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.
Companies with same name THE GOOD PUB COMPANY LIMITED
The following companies were found which have the same name as THE GOOD PUB COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GOOD PUB COMPANY LIMITED 44 FITZWILLIAM PLACE DUBLIN 2, DUBLIN, D02P027, IRELAND D02P027 Dissolved Company formed on the 2013-08-08

Company Officers of THE GOOD PUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES NICHOLAS BRAIN
Company Secretary 2006-07-28
MARTIN STUART REED
Director 2002-01-21
JOHN SCOTT WADDINGTON
Director 2002-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE DRYSDALE
Company Secretary 2001-03-20 2006-07-28
JAMES SHEPHERD BARRETT
Director 2001-03-20 2002-04-08
CHRISTOPHER ANTONY PARR
Director 2001-03-20 2002-01-07
DAVID PHILIP SNOOK
Company Secretary 2000-02-17 2001-03-20
IFAN GARETH HUWS
Director 1996-06-10 2001-03-20
DAVID PHILIP SNOOK
Director 1996-06-10 2001-03-20
RACHEL MORFYDD HUWS
Company Secretary 1999-11-10 2000-02-17
IFAN GARETH HUWS
Company Secretary 1999-11-09 1999-11-10
DAVID GARRICK BEMAN
Company Secretary 1997-03-06 1999-11-09
DAVID PHILIP SNOOK
Company Secretary 1996-06-10 1997-03-06
IRENE LESLEY HARRISON
Nominated Secretary 1996-05-23 1996-06-10
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-05-23 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NICHOLAS BRAIN THE BOWL INN LIMITED Company Secretary 2008-07-21 CURRENT 1999-03-19 Active
CHARLES NICHOLAS BRAIN ABLEMADE LIMITED Company Secretary 2006-10-02 CURRENT 1994-12-19 Active
CHARLES NICHOLAS BRAIN WILLIAM STEDMAN LIMITED Company Secretary 2006-07-28 CURRENT 2002-05-30 Dissolved 2017-05-23
CHARLES NICHOLAS BRAIN GROOVEBRICK LIMITED Company Secretary 2006-07-28 CURRENT 2004-09-16 Dissolved 2017-05-30
CHARLES NICHOLAS BRAIN CROWN BREWERY PLC Company Secretary 2006-07-28 CURRENT 1919-07-10 Active
CHARLES NICHOLAS BRAIN CROWN BUCKLEY TAVERNS LIMITED Company Secretary 2006-07-28 CURRENT 1988-12-16 Active
CHARLES NICHOLAS BRAIN FILBUK 313 LIMITED Company Secretary 2006-07-28 CURRENT 1993-04-14 Active
CHARLES NICHOLAS BRAIN CROWN BUCKLEY LIMITED Company Secretary 2006-07-28 CURRENT 1993-04-14 Active
CHARLES NICHOLAS BRAIN LAING HOLDINGS LIMITED Company Secretary 2006-07-28 CURRENT 1995-04-27 Active
CHARLES NICHOLAS BRAIN S.A.BRAIN & COMPANY,LIMITED Company Secretary 2006-07-28 CURRENT 1897-04-12 Active
CHARLES NICHOLAS BRAIN BRAIN CROWN BUCKLEY LIMITED Company Secretary 2006-07-28 CURRENT 1997-04-28 Active
CHARLES NICHOLAS BRAIN S.A. BRAIN & COMPANY VENTURES LIMITED Company Secretary 2006-07-28 CURRENT 1998-09-14 Active
MARTIN STUART REED COFFEE #1 LTD Director 2011-10-02 CURRENT 2000-07-05 Active
MARTIN STUART REED THE BOWL INN LIMITED Director 2008-07-21 CURRENT 1999-03-19 Active
MARTIN STUART REED ABLEMADE LIMITED Director 2006-10-02 CURRENT 1994-12-19 Active
MARTIN STUART REED GROOVEBRICK LIMITED Director 2005-01-31 CURRENT 2004-09-16 Dissolved 2017-05-30
MARTIN STUART REED LAING HOLDINGS LIMITED Director 2005-01-31 CURRENT 1995-04-27 Active
MARTIN STUART REED BRAIN CROWN BUCKLEY LIMITED Director 2004-11-01 CURRENT 1997-04-28 Active
MARTIN STUART REED CROWN BREWERY PLC Director 2002-01-21 CURRENT 1919-07-10 Active
MARTIN STUART REED CROWN BUCKLEY TAVERNS LIMITED Director 2002-01-21 CURRENT 1988-12-16 Active
MARTIN STUART REED FILBUK 313 LIMITED Director 2002-01-21 CURRENT 1993-04-14 Active
MARTIN STUART REED CROWN BUCKLEY LIMITED Director 2002-01-21 CURRENT 1993-04-14 Active
MARTIN STUART REED S.A. BRAIN & COMPANY VENTURES LIMITED Director 2002-01-21 CURRENT 1998-09-14 Active
MARTIN STUART REED S.A.BRAIN & COMPANY,LIMITED Director 2002-01-18 CURRENT 1897-04-12 Active
JOHN SCOTT WADDINGTON WILLMAC PROJECTS LIMITED Director 2017-07-06 CURRENT 2017-07-05 Active
JOHN SCOTT WADDINGTON S.A.B PROPERTY COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JOHN SCOTT WADDINGTON CARDIFF BUSINESS CLUB LIMITED Director 2014-09-22 CURRENT 1956-07-11 Active
JOHN SCOTT WADDINGTON CROWN BREWERY PLC Director 2013-06-28 CURRENT 1919-07-10 Active
JOHN SCOTT WADDINGTON THE BOWL INN LIMITED Director 2013-06-28 CURRENT 1999-03-19 Active
JOHN SCOTT WADDINGTON UK COMMISSION FOR EMPLOYMENT AND SKILLS Director 2012-04-01 CURRENT 2007-11-13 Active - Proposal to Strike off
JOHN SCOTT WADDINGTON COFFEE #1 LTD Director 2011-10-02 CURRENT 2000-07-05 Active
JOHN SCOTT WADDINGTON S.A. BRAIN & COMPANY PENSION TRUSTEE COMPANY LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
JOHN SCOTT WADDINGTON ABLEMADE LIMITED Director 2006-10-02 CURRENT 1994-12-19 Active
JOHN SCOTT WADDINGTON THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2005-10-12 CURRENT 1992-12-11 Active
JOHN SCOTT WADDINGTON GROOVEBRICK LIMITED Director 2005-01-31 CURRENT 2004-09-16 Dissolved 2017-05-30
JOHN SCOTT WADDINGTON LAING HOLDINGS LIMITED Director 2005-01-31 CURRENT 1995-04-27 Active
JOHN SCOTT WADDINGTON CROWN BUCKLEY LIMITED Director 2001-02-06 CURRENT 1993-04-14 Active
JOHN SCOTT WADDINGTON S.A.BRAIN & COMPANY,LIMITED Director 2001-02-05 CURRENT 1897-04-12 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
2025-01-16Termination of appointment of Nicole Trebilcock on 2025-01-04
2025-01-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIDGE
2025-01-16DIRECTOR APPOINTED MR NICHOLAS PAYNE
2024-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2023-10-13DIRECTOR APPOINTED MR RICHARD JAMES WESTWOOD
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032029200010
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032029200009
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom
2021-02-17AP01DIRECTOR APPOINTED MR ANDREW WINNING
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAM DARBY
2021-01-31AP01DIRECTOR APPOINTED MR JONATHAN BRIDGE
2021-01-31AP03Appointment of Miss Nicole Trebilcock as company secretary on 2021-01-31
2021-01-31TM02Termination of appointment of Hannah Patricia Heath on 2021-01-31
2020-09-30AP03Appointment of Ms Hannah Patricia Heath as company secretary on 2020-09-30
2020-09-30TM02Termination of appointment of Charles Nicholas Brain on 2020-09-30
2020-09-21CH01Director's details changed for Mr Alistair William Darby on 2020-08-01
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032029200008
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-04MEM/ARTSARTICLES OF ASSOCIATION
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-10-23RES01ADOPT ARTICLES 23/10/19
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032029200007
2019-07-09PSC05Change of details for S.A. Brain & Company Limited as a person with significant control on 2018-06-06
2019-07-09AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS BRAIN
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART REED
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-13AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM DARBY
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT WADDINGTON
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM The Cardiff Brewery PO Box 53 Crawshay Street Cardiff CF10 1SP
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-03-05PSC07CESSATION OF JOHN SCOTT WADDINGTON AS A PSC
2018-03-05PSC07CESSATION OF MARTIN STUART REED AS A PSC
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 53100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-08-18CH01Director's details changed for Mr John Scott Waddington on 2016-07-08
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 53100
2016-05-27AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr John Scott Waddington on 2016-05-20
2016-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 53100
2015-06-10AR0123/05/15 ANNUAL RETURN FULL LIST
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 53100
2014-06-09AR0123/05/14 ANNUAL RETURN FULL LIST
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-28AR0123/05/12 ANNUAL RETURN FULL LIST
2012-05-28CH01Director's details changed for Mr Martin Stuart Reed on 2012-04-04
2011-12-22CH01Director's details changed for Mr Martin Stuart Reed on 2011-10-17
2011-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-31AR0123/05/11 ANNUAL RETURN FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-06-03AR0123/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT WADDINGTON / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART REED / 01/10/2009
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS BRAIN / 01/10/2009
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-28363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-06-16363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-22363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-08-04288bSECRETARY RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2006-06-05363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288cSECRETARY'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-07363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-30363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-01-30AUDAUDITOR'S RESIGNATION
2002-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-12288bDIRECTOR RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-29288bDIRECTOR RESIGNED
2002-01-29288aNEW DIRECTOR APPOINTED
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-30363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-13288bSECRETARY RESIGNED
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: VICTORIA HOUSE 250 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF5 1GZ
2001-04-13288bDIRECTOR RESIGNED
2001-04-05288aNEW SECRETARY APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-25SRES01ALTER ARTICLES 16/10/00
2000-10-25123NC INC ALREADY ADJUSTED 16/10/00
2000-10-25ORES04£ NC 53000/53100
2000-10-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/00
2000-08-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE GOOD PUB COMPANY 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 THE GOOD PUB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-02-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-06-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-01-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-11-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of THE GOOD PUB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GOOD PUB COMPANY LIMITED
Trademarks
We have not found any records of THE GOOD PUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GOOD PUB COMPANY 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 (99999 - Dormant Company) as THE GOOD PUB COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE GOOD PUB COMPANY 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 THE GOOD PUB COMPANY 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 THE GOOD PUB COMPANY 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.