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

UNIQUE PUBS LIMITED

3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ,
Company Registration Number
03733077
Private Limited Company
Active

Company Overview

About Unique Pubs Ltd
UNIQUE PUBS LIMITED was founded on 1999-03-11 and has its registered office in West Midlands. The organisation's status is listed as "Active". Unique Pubs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UNIQUE PUBS LIMITED
 
Legal Registered Office
3 MONKSPATH HALL ROAD
SOLIHULL
WEST MIDLANDS
B90 4SJ
Other companies in B90
 
 
Filing Information
Company Number 03733077
Company ID Number 03733077
Date formed 1999-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 07:40:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIQUE PUBS 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.

Company Officers of UNIQUE PUBS LIMITED

Current Directors
Officer Role Date Appointed
LORETTA ANNE TOGHER
Company Secretary 2013-02-28
NEIL REYNOLDS SMITH
Director 2011-01-20
WILLIAM SIMON TOWNSEND
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD TUPPEN
Director 2004-03-31 2014-02-06
JAMES ANDREW POOLE
Company Secretary 2009-10-01 2013-02-28
DAVID COLBRON GEORGE
Director 2004-03-31 2011-01-20
DAVID COLBRON GEORGE
Company Secretary 2004-10-27 2009-10-01
GORDON WILLIAM HARRISON
Director 2004-03-31 2006-09-30
KEITH HONEYWOOD
Director 2002-03-20 2004-11-29
ANDREW WINNING
Director 2002-06-19 2004-11-29
JACQUELINE ANN FENN
Company Secretary 1999-03-22 2004-10-27
GRAHAM TURNER
Director 1999-03-25 2004-09-30
FRASER SCOTT DUNCAN
Director 1999-03-12 2002-03-20
GUY HANDS
Director 1999-03-25 2002-03-20
RIAZ PUNJA
Director 2000-09-08 2002-03-20
JULIE KAY WILLIAMSON
Director 2000-02-22 2002-03-20
RICHARD JOHN SMELT
Director 2000-02-22 2001-06-26
LEWIS HOWES
Director 1999-03-12 2000-09-08
MARK SIMPSON
Director 2000-02-22 2000-09-08
JENNIFER ANNE DUNSTAN
Director 1999-03-12 2000-02-22
FINLAY STUART MCFADYEN
Director 1999-03-12 2000-02-22
TJG SECRETARIES LIMITED
Company Secretary 1999-03-11 1999-03-22
GUY HANDS
Director 1999-03-12 1999-03-19
GILES ALEXANDER THORLEY
Director 1999-03-12 1999-03-19
GRAHAM TURNER
Director 1999-03-12 1999-03-19
HUNTSMOOR LIMITED
Nominated Director 1999-03-11 1999-03-12
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1999-03-11 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL REYNOLDS SMITH SOCIAL CELLAR LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
NEIL REYNOLDS SMITH THE CRAFT UNION PUB COMPANY LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
NEIL REYNOLDS SMITH BERMONDSEY PUB COMPANY LIMITED Director 2014-02-07 CURRENT 2014-01-08 Active
NEIL REYNOLDS SMITH ENTERPRISE MANAGED INVESTMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
NEIL REYNOLDS SMITH IMAGEGOLD LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
NEIL REYNOLDS SMITH EI GROUP LIMITED Director 2011-01-20 CURRENT 1990-11-27 Active
NEIL REYNOLDS SMITH BEDE HOLDING COMPANY LIMITED Director 2011-01-20 CURRENT 2001-02-06 Active
NEIL REYNOLDS SMITH UNIQUE PUB PROPERTIES LIMITED Director 2011-01-20 CURRENT 1999-03-01 Active
NEIL REYNOLDS SMITH THE UNIQUE PUB FINANCE COMPANY PLC Director 2011-01-20 CURRENT 1999-03-11 Active
NEIL REYNOLDS SMITH UNIQUE PUB PROPERTIES BETA LIMITED Director 2011-01-20 CURRENT 2000-09-14 Active
NEIL REYNOLDS SMITH UNIQUE PUB PROPERTIES ALPHA LIMITED Director 2011-01-20 CURRENT 2000-09-14 Active
NEIL REYNOLDS SMITH UNIQUE PUB PROPERTIES GAMMA LIMITED Director 2011-01-20 CURRENT 2000-09-14 Active
NEIL REYNOLDS SMITH VOYAGER PUB GROUP HOLDINGS LIMITED Director 2011-01-20 CURRENT 2001-02-06 Active
NEIL REYNOLDS SMITH CENTURY INNS LIMITED Director 2011-01-20 CURRENT 1991-08-15 Active
NEIL REYNOLDS SMITH WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED Director 2011-01-20 CURRENT 1979-05-17 Active
NEIL REYNOLDS SMITH GIBBS MEW LIMITED Director 2011-01-20 CURRENT 1898-05-19 Active
NEIL REYNOLDS SMITH UNIQUE PUB INVESTMENTS LIMITED Director 2011-01-20 CURRENT 1999-03-11 Active
NEIL REYNOLDS SMITH VOYAGER PUB GROUP LIMITED Director 2011-01-20 CURRENT 2000-09-06 Active
NEIL REYNOLDS SMITH UNIQUE PUB PROPERTIES THETA LIMITED Director 2011-01-20 CURRENT 2000-09-14 Active
NEIL REYNOLDS SMITH ENTERPRISE INNS HOLDING COMPANY LIMITED Director 2011-01-20 CURRENT 2004-01-15 Active
NEIL REYNOLDS SMITH EI PUBLICAN SERVICES LIMITED Director 2011-01-20 CURRENT 2008-03-04 Active
WILLIAM SIMON TOWNSEND SOCIAL CELLAR LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
WILLIAM SIMON TOWNSEND THE CRAFT UNION PUB COMPANY LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
WILLIAM SIMON TOWNSEND BERMONDSEY PUB COMPANY LIMITED Director 2014-02-07 CURRENT 2014-01-08 Active
WILLIAM SIMON TOWNSEND ENTERPRISE MANAGED INVESTMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
WILLIAM SIMON TOWNSEND IMAGEGOLD LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
WILLIAM SIMON TOWNSEND CENTURY INNS LIMITED Director 2013-02-26 CURRENT 1991-08-15 Active
WILLIAM SIMON TOWNSEND GIBBS MEW LIMITED Director 2013-02-26 CURRENT 1898-05-19 Active
WILLIAM SIMON TOWNSEND ENTERPRISE INNS HOLDING COMPANY LIMITED Director 2013-02-26 CURRENT 2004-01-15 Active
WILLIAM SIMON TOWNSEND EI PUBLICAN SERVICES LIMITED Director 2008-05-30 CURRENT 2008-03-04 Active
WILLIAM SIMON TOWNSEND BRITISH BEER & PUB ASSOCIATION Director 2007-12-12 CURRENT 1974-09-02 Active
WILLIAM SIMON TOWNSEND BEDE HOLDING COMPANY LIMITED Director 2004-03-31 CURRENT 2001-02-06 Active
WILLIAM SIMON TOWNSEND UNIQUE PUB PROPERTIES LIMITED Director 2004-03-31 CURRENT 1999-03-01 Active
WILLIAM SIMON TOWNSEND THE UNIQUE PUB FINANCE COMPANY PLC Director 2004-03-31 CURRENT 1999-03-11 Active
WILLIAM SIMON TOWNSEND UNIQUE PUB PROPERTIES BETA LIMITED Director 2004-03-31 CURRENT 2000-09-14 Active
WILLIAM SIMON TOWNSEND UNIQUE PUB PROPERTIES ALPHA LIMITED Director 2004-03-31 CURRENT 2000-09-14 Active
WILLIAM SIMON TOWNSEND UNIQUE PUB PROPERTIES GAMMA LIMITED Director 2004-03-31 CURRENT 2000-09-14 Active
WILLIAM SIMON TOWNSEND VOYAGER PUB GROUP HOLDINGS LIMITED Director 2004-03-31 CURRENT 2001-02-06 Active
WILLIAM SIMON TOWNSEND WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED Director 2004-03-31 CURRENT 1979-05-17 Active
WILLIAM SIMON TOWNSEND UNIQUE PUB INVESTMENTS LIMITED Director 2004-03-31 CURRENT 1999-03-11 Active
WILLIAM SIMON TOWNSEND VOYAGER PUB GROUP LIMITED Director 2004-03-31 CURRENT 2000-09-06 Active
WILLIAM SIMON TOWNSEND UNIQUE PUB PROPERTIES THETA LIMITED Director 2004-03-31 CURRENT 2000-09-14 Active
WILLIAM SIMON TOWNSEND EI GROUP LIMITED Director 2000-10-01 CURRENT 1990-11-27 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
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 25/09/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 25/09/22
2023-06-29Consolidated accounts of parent company for subsidiary company period ending 25/09/22
2023-06-29Audit exemption subsidiary accounts made up to 2022-09-25
2023-02-24APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LONGBOTTOM
2023-02-24DIRECTOR APPOINTED MR DAVID MCDOWALL
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-05-29TM02Termination of appointment of Loretta Anne Togher on 2020-05-29
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-11PSC05Change of details for Ei Group Plc as a person with significant control on 2016-04-06
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL REYNOLDS SMITH
2020-03-05AP01DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMON TOWNSEND
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-14AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-02PSC05Change of details for Enterprise Inns Plc as a person with significant control on 2017-02-09
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP .01
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP .01
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP .01
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP .01
2014-10-16AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TUPPEN
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP .01
2013-10-11AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-01AP03Appointment of Loretta Anne Togher as company secretary
2013-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES POOLE
2012-10-23AR0130/09/12 ANNUAL RETURN FULL LIST
2012-05-23MEM/ARTSARTICLES OF ASSOCIATION
2012-05-23RES01ADOPT ARTICLES 23/05/12
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-07AR0130/09/11 ANNUAL RETURN FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-04AP01DIRECTOR APPOINTED NEIL REYNOLDS SMITH
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE
2010-10-11AR0130/09/10 FULL LIST
2010-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-08AD02SAIL ADDRESS CREATED
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLBRON GEORGE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON TOWNSEND / 01/10/2009
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID GEORGE
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD TUPPEN / 01/10/2009
2009-10-15AP03SECRETARY APPOINTED MR JAMES ANDREW POOLE
2009-10-08AR0130/09/09 FULL LIST
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-28363aRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-16363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-16288bDIRECTOR RESIGNED
2006-09-22122CONVE 01/08/06
2006-09-22122£ IC 1/0 01/08/06 £ SR 1@1=1
2006-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-14353LOCATION OF REGISTER OF MEMBERS
2006-08-24CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2006-08-24OCRED SHARE CAP & CANCEL SHA PREM
2006-08-08RES12VARYING SHARE RIGHTS AND NAMES
2006-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 3 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4SJ
2006-03-24363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-23ELRESS386 DISP APP AUDS 07/02/03
2005-11-23ELRESS366A DISP HOLDING AGM 07/02/03
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-06363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-09353LOCATION OF REGISTER OF MEMBERS
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: MILL HOUSE MILL HOUSE AYLESBURY ROAD THAME OXFORDSHIRE OX9 3AT
2004-10-12288bDIRECTOR RESIGNED
2004-07-30AUDAUDITOR'S RESIGNATION
2004-04-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIQUE PUBS 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 UNIQUE PUBS 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
SECURITY AGREEMENT BETWEEN,AMONGST OTHERS,THE COMPANY (FORMERLY KNOWN AS THE UNIQUE PUB COMPANY LIMITED) AND THE FACILITY AGENT 2002-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY TRUST DEED 2000-09-18 Satisfied BANKERS TRUSTEE COMPANY LIMITED
SECURITY TRUST DEED 1999-03-29 Satisfied BANKERS TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of UNIQUE PUBS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UNIQUE PUBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIQUE PUBS 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 (64209 - Activities of other holding companies n.e.c.) as UNIQUE PUBS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where UNIQUE PUBS 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 UNIQUE PUBS 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 UNIQUE PUBS 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.