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

THE THEAKSTON PUB COMPANY LIMITED

RAMSHAW, JERVAULX, RIPON, NORTH YORKSHIRE, HG4 4PQ,
Company Registration Number
03954779
Private Limited Company
Active

Company Overview

About The Theakston Pub Company Ltd
THE THEAKSTON PUB COMPANY LIMITED was founded on 2000-03-23 and has its registered office in Ripon. The organisation's status is listed as "Active". The Theakston Pub Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE THEAKSTON PUB COMPANY LIMITED
 
Legal Registered Office
RAMSHAW
JERVAULX
RIPON
NORTH YORKSHIRE
HG4 4PQ
Other companies in HG4
 
Filing Information
Company Number 03954779
Company ID Number 03954779
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB758527588  
Last Datalog update: 2024-04-07 00:10:33
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 THE THEAKSTON PUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ROBERT THEAKSTON
Company Secretary 2000-10-19
EDWARD DAVID THEAKSTON
Director 2000-10-19
NICHOLAS ROBERT THEAKSTON
Director 2000-10-19
SIMON FRANCIS OWEN THEAKSTON
Director 2000-10-19
TIMOTHY JAMES OWEN THEAKSTON
Director 2000-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES THEAKSTON
Director 2000-10-19 2004-09-08
NICOLA EVE FARRELL
Company Secretary 2000-03-23 2000-10-19
ROBERT PAUL FORSTER
Director 2000-03-23 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT THEAKSTON MONKSMEAD LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active - Proposal to Strike off
EDWARD DAVID THEAKSTON MEETINGSINN LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
EDWARD DAVID THEAKSTON QUEEN MARY'S SCHOOL (BALDERSBY) LTD Director 2014-05-01 CURRENT 2003-06-20 Active
EDWARD DAVID THEAKSTON T.&R. THEAKSTON LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
EDWARD DAVID THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
NICHOLAS ROBERT THEAKSTON BEAGLE MRO LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE PRECISION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE AEROSPACE LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON MANKY DOG LTD Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE COMPOSITES LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE TREATMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON CRACKER DRINKS CO. LIMITED Director 2007-08-02 CURRENT 2007-04-12 Active
NICHOLAS ROBERT THEAKSTON VIE EUROPE LIMITED Director 2007-07-03 CURRENT 2005-02-23 Dissolved 2014-02-21
NICHOLAS ROBERT THEAKSTON BEAGLE TECHNOLOGY GROUP LIMITED Director 2006-05-05 CURRENT 1969-12-12 Active
NICHOLAS ROBERT THEAKSTON T.&R. THEAKSTON LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
NICHOLAS ROBERT THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
SIMON FRANCIS OWEN THEAKSTON YAS (ENTERPRISES) LIMITED Director 2015-03-20 CURRENT 2003-04-25 Active
SIMON FRANCIS OWEN THEAKSTON THEAKSTON LTD. Director 2013-06-21 CURRENT 2013-06-21 Active
SIMON FRANCIS OWEN THEAKSTON PUB IS THE HUB Director 2009-12-21 CURRENT 2009-12-21 Active
SIMON FRANCIS OWEN THEAKSTON T.&R. THEAKSTON LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
SIMON FRANCIS OWEN THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
TIMOTHY JAMES OWEN THEAKSTON BRITISH PEARL GROUP LIMITED Director 2018-02-01 CURRENT 2015-07-24 Active
TIMOTHY JAMES OWEN THEAKSTON BRITISH PEARL ESTATES LIMITED Director 2018-02-01 CURRENT 2015-07-24 Active
TIMOTHY JAMES OWEN THEAKSTON WHITE LION LAND (MALMESBURY) LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
TIMOTHY JAMES OWEN THEAKSTON BLACK BULL PROPERTIES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
TIMOTHY JAMES OWEN THEAKSTON ARTIC ESTATES LIMITED Director 2010-09-08 CURRENT 1996-07-12 Liquidation
TIMOTHY JAMES OWEN THEAKSTON ALLSOP SUPPORT SERVICES LIMITED Director 2009-07-01 CURRENT 2009-04-23 Active
TIMOTHY JAMES OWEN THEAKSTON BRECHIN PLACE LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
TIMOTHY JAMES OWEN THEAKSTON T.&R. THEAKSTON LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
TIMOTHY JAMES OWEN THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
TIMOTHY JAMES OWEN THEAKSTON ALLSOP LETTING AND MANAGEMENT LIMITED Director 2000-04-01 CURRENT 1999-12-16 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
2024-04-03CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-06-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CH01Director's details changed for Mr Simon Francis Owen Theakston on 2018-09-28
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AR0123/03/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0123/03/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0123/03/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0123/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0123/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0123/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT THEAKSTON / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID THEAKSTON / 08/04/2010
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-11363aReturn made up to 23/03/09; full list of members
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD THEAKSTON / 15/06/2006
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-24363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD THEAKSTON / 15/06/2006
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-05363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-04288bDIRECTOR RESIGNED
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-09363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/00
2000-12-05WRES01ADOPT ARTICLES 20/11/00
2000-12-0588(2)RAD 20/11/00--------- £ SI 98@1=98 £ IC 2/100
2000-11-08288bSECRETARY RESIGNED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 1ST FLOOR YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX
2000-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-04CERTNMCOMPANY NAME CHANGED LUPFAW 24 LIMITED CERTIFICATE ISSUED ON 04/05/00
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

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 THE THEAKSTON 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 THEAKSTON PUB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE THEAKSTON PUB COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE THEAKSTON PUB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE THEAKSTON PUB COMPANY LIMITED
Trademarks
We have not found any records of THE THEAKSTON PUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE THEAKSTON 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 (56101 - Licensed restaurants) as THE THEAKSTON PUB COMPANY LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE THEAKSTON 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 THEAKSTON 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 THEAKSTON 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.
    Other companies at postcode HG4 4PQ