Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH COUNTRY INNS PLC
Company Information for

BRITISH COUNTRY INNS PLC

29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
05515075
Public Limited Company
Liquidation

Company Overview

About British Country Inns Plc
BRITISH COUNTRY INNS PLC was founded on 2005-07-21 and has its registered office in London. The organisation's status is listed as "Liquidation". British Country Inns Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH COUNTRY INNS PLC
 
Legal Registered Office
29TH FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in SW15
 
Previous Names
ACRAMAN (400) LIMITED23/11/2005
Filing Information
Company Number 05515075
Company ID Number 05515075
Date formed 2005-07-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 03/02/2018
Account next due 31/07/2019
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB869573069  
Last Datalog update: 2021-08-06 14:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH COUNTRY INNS PLC
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 BRITISH COUNTRY INNS PLC
The following companies were found which have the same name as BRITISH COUNTRY INNS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH COUNTRY INNS 2 PLC 29th Floor 40 Bank Street 40 BANK STREET London E14 5NR Liquidation Company formed on the 2006-08-24
BRITISH COUNTRY INNS 3 LIMITED 29th Floor 40 Bank Street 40 BANK STREET London E14 5NR Liquidation Company formed on the 2006-12-28
BRITISH COUNTRY INNS 4 PLC 29TH FLOOR 40 BANK STREET LONDON E14 5NR Liquidation Company formed on the 2007-04-02
BRITISH COUNTRY INNS 4 PLC Unknown
BRITISH COUNTRY INNS PLC Unknown

Company Officers of BRITISH COUNTRY INNS PLC

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2012-12-01
PETER JOHN MATHEWS
Director 2005-12-19
DAVID ANDREW MAYES
Director 2013-04-01
MARTIN WILLIAM SHERWOOD
Director 2005-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TIMOTHY UDELL
Director 2005-12-19 2015-06-30
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2006-01-09 2012-12-01
ANTHONY JOHN MILLER
Director 2005-12-19 2012-06-22
TLT SECRETARIES LIMITED
Company Secretary 2005-07-21 2006-01-09
TLT DIRECTORS LIMITED
Director 2005-07-21 2006-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED EPITAFFE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF GLOBAL LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY UK LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED EIP NOMINEES LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED AASHNI HOLDINGS PLC Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
DERRINGTONS LIMITED KNOLL HOUSE HOTEL LIMITED Company Secretary 2017-09-26 CURRENT 1935-01-15 Active
DERRINGTONS LIMITED SCARPER LEISURE LTD Company Secretary 2017-09-13 CURRENT 2016-02-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LHM LUXURY HOTEL MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
DERRINGTONS LIMITED AARA JEWELS LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DERRINGTONS LIMITED ENIGMA VIDEO GAMES LIMITED Company Secretary 2017-06-20 CURRENT 2016-08-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LRMSH LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
DERRINGTONS LIMITED KINGFISHER RESORTS STUDLAND LIMITED Company Secretary 2017-05-31 CURRENT 2016-10-10 Active
DERRINGTONS LIMITED ENIGMA FILM PRODUCTION LTD Company Secretary 2017-03-31 CURRENT 2016-09-08 Liquidation
DERRINGTONS LIMITED TRACK LIFE SCIENCES LIMITED Company Secretary 2017-01-24 CURRENT 2016-02-02 Active - Proposal to Strike off
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL (LH) LIMITED Company Secretary 2017-01-23 CURRENT 2016-01-25 Dissolved 2018-03-20
DERRINGTONS LIMITED ROYALTON RS LIMITED Company Secretary 2017-01-23 CURRENT 2015-07-08 Active
DERRINGTONS LIMITED FIFTH DIMENSION FILMS LIMITED Company Secretary 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DERRINGTONS LIMITED ASM ONE LIMITED Company Secretary 2017-01-03 CURRENT 2015-07-21 Active
DERRINGTONS LIMITED HUXLI INVESTMENTS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HUXLI HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HERE AT KINGHORN LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED JAM WORLDWIDE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
DERRINGTONS LIMITED NANA THAI LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
DERRINGTONS LIMITED THE LUCERNE ALFALFA COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-02-27
DERRINGTONS LIMITED WESTERN GOLD EXPLORATION (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-12-05 Active
DERRINGTONS LIMITED OLD BOURNE WAY LIMITED Company Secretary 2016-11-08 CURRENT 2015-11-19 Liquidation
DERRINGTONS LIMITED BARRIQUE VINTNERS LIMITED Company Secretary 2016-11-07 CURRENT 2016-11-07 Liquidation
DERRINGTONS LIMITED TOTO COMMUNICATIONS (EUROPE) LTD Company Secretary 2016-10-17 CURRENT 2015-10-19 Dissolved 2017-11-28
DERRINGTONS LIMITED LRM ST IVES LIMITED Company Secretary 2016-10-10 CURRENT 2016-07-25 Active
DERRINGTONS LIMITED KINGFISHER RESORTS ST IVES LIMITED Company Secretary 2016-10-06 CURRENT 2016-06-30 Active
DERRINGTONS LIMITED MARVELLOUS FOOD AND FARMING GROUP LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-02-27
DERRINGTONS LIMITED THE FAS GROUP LIMITED Company Secretary 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-12-12
DERRINGTONS LIMITED C3 CREATIVE CODE AND CONTENT LTD Company Secretary 2016-08-23 CURRENT 2013-08-05 Active - Proposal to Strike off
DERRINGTONS LIMITED ZAAK PROPERTIES LIMITED Company Secretary 2016-07-25 CURRENT 2016-06-25 Active
DERRINGTONS LIMITED GARA ROCK HOTEL LIMITED Company Secretary 2016-05-13 CURRENT 1961-10-19 Active - Proposal to Strike off
DERRINGTONS LIMITED GARA ROCK RESORT LIMITED Company Secretary 2016-05-13 CURRENT 2003-07-05 Active - Proposal to Strike off
DERRINGTONS LIMITED SPORTS REVOLUTION LIMITED Company Secretary 2016-05-08 CURRENT 2000-04-07 Active
DERRINGTONS LIMITED SOCIETY FOR EDITORS AND PROOFREADERS LIMITED Company Secretary 2016-05-05 CURRENT 2003-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED CASPER & COLE LIMITED Company Secretary 2016-04-22 CURRENT 2014-12-11 Active
DERRINGTONS LIMITED LUXURY RESORT MANAGEMENT LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE LIMITED Company Secretary 2016-03-07 CURRENT 1997-02-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE FILMS LIMITED Company Secretary 2016-03-07 CURRENT 2012-10-23 Active
DERRINGTONS LIMITED EYE TIME LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-20
DERRINGTONS LIMITED BLUE 2.0 MEDIA LTD Company Secretary 2016-01-23 CURRENT 2015-04-07 Dissolved 2017-06-06
DERRINGTONS LIMITED BLUE-2 POST PRODUCTION LTD Company Secretary 2016-01-23 CURRENT 2015-01-30 In Administration/Administrative Receiver
DERRINGTONS LIMITED AZURE WORLD MEDIA LIMITED Company Secretary 2016-01-23 CURRENT 2015-09-11 Liquidation
DERRINGTONS LIMITED AZURE VFX LTD Company Secretary 2016-01-23 CURRENT 2015-09-14 Liquidation
DERRINGTONS LIMITED SHAKHANI & PARTNERS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
DERRINGTONS LIMITED KINGFISHER RESORTS LTD Company Secretary 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DERRINGTONS LIMITED RIVERS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2015-10-08 Active
DERRINGTONS LIMITED FEEDER CONTAINERSHIP LIMITED Company Secretary 2015-10-19 CURRENT 2014-10-21 Dissolved 2016-08-30
DERRINGTONS LIMITED SMARTER VENUES LIMITED Company Secretary 2015-09-23 CURRENT 2010-09-15 Active - Proposal to Strike off
DERRINGTONS LIMITED ATLANTIC SCREEN SCORES LTD Company Secretary 2015-09-09 CURRENT 2013-12-11 Active
DERRINGTONS LIMITED KNIGHTSBRIDGE AESTHETICS LIMITED Company Secretary 2015-09-01 CURRENT 2015-02-05 Active
DERRINGTONS LIMITED EARWIG PHONE PRODUCTS LIMITED Company Secretary 2015-08-06 CURRENT 2015-07-13 Dissolved 2016-12-20
DERRINGTONS LIMITED TPE3 NASTOR LIMITED Company Secretary 2015-07-30 CURRENT 2009-12-23 Dissolved 2016-10-29
DERRINGTONS LIMITED HAMPTON INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2001-11-06 Active
DERRINGTONS LIMITED HARWOOD MULTI MANAGER LIMITED Company Secretary 2015-07-30 CURRENT 2014-02-27 Active - Proposal to Strike off
DERRINGTONS LIMITED FOLDERBEACH LIMITED Company Secretary 2015-07-30 CURRENT 2004-03-12 Liquidation
DERRINGTONS LIMITED HARWOOD CAPITAL NOMINEES LIMITED Company Secretary 2015-07-30 CURRENT 2013-01-22 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP III LIMITED Company Secretary 2015-07-30 CURRENT 2008-10-23 Active
DERRINGTONS LIMITED STRATTON STREET (MOUSE NO.1) LIMITED Company Secretary 2015-07-30 CURRENT 2013-06-20 Active
DERRINGTONS LIMITED STRATTON STREET (ANTHONY) LIMITED Company Secretary 2015-07-30 CURRENT 2013-08-06 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP 4 LIMITED Company Secretary 2015-07-30 CURRENT 2014-09-11 Active
DERRINGTONS LIMITED CONSOLIDATED VENTURE FINANCE LIMITED Company Secretary 2015-07-30 CURRENT 1982-04-02 Active
DERRINGTONS LIMITED HARWOOD HOLDCO LIMITED Company Secretary 2015-07-30 CURRENT 1998-09-08 Active
DERRINGTONS LIMITED ILLIUS PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2008-01-16 Liquidation
DERRINGTONS LIMITED HARWOOD REAL ESTATE LIMITED Company Secretary 2015-07-30 CURRENT 2009-06-16 Active
DERRINGTONS LIMITED ALBA INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2009-11-05 Active
DERRINGTONS LIMITED NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2015-07-30 CURRENT 1973-01-18 Active
DERRINGTONS LIMITED GROWTH FINANCIAL SERVICES LIMITED Company Secretary 2015-07-30 CURRENT 1983-01-19 Active
DERRINGTONS LIMITED HARWOOD CAPITAL MANAGEMENT LIMITED Company Secretary 2015-07-30 CURRENT 2011-06-13 Active
DERRINGTONS LIMITED CERU RESTAURANTS LTD Company Secretary 2015-07-01 CURRENT 2014-06-23 Liquidation
DERRINGTONS LIMITED D'URBERVILLE HOTELS (SOUTHPORT) LTD Company Secretary 2015-05-18 CURRENT 2015-04-10 Liquidation
DERRINGTONS LIMITED NOROL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
DERRINGTONS LIMITED HUNTSMAN WINE EIS LIMITED Company Secretary 2015-02-27 CURRENT 2013-09-16 Liquidation
DERRINGTONS LIMITED THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED Company Secretary 2015-02-27 CURRENT 2011-11-04 Liquidation
DERRINGTONS LIMITED INVESTORS IN MEDIA LIMITED Company Secretary 2015-02-19 CURRENT 2001-08-30 Active - Proposal to Strike off
DERRINGTONS LIMITED PINEWOOD HOSPITALITY DESIGN LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
DERRINGTONS LIMITED PREMIER LEAGUE INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-07-05
DERRINGTONS LIMITED ERGOE ENERGY LTD Company Secretary 2015-02-06 CURRENT 2014-06-25 Dissolved 2016-10-11
DERRINGTONS LIMITED ASPIRO CC LIMITED Company Secretary 2014-12-31 CURRENT 2004-01-12 Dissolved 2017-05-23
DERRINGTONS LIMITED WRIGHT & BELL LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Liquidation
DERRINGTONS LIMITED DOUBLE NEGATIVE HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1998-05-06 Active
DERRINGTONS LIMITED WEF PUBLISHING UK, LIMITED Company Secretary 2014-11-01 CURRENT 2006-11-15 Dissolved 2018-02-08
DERRINGTONS LIMITED NASCENT ENERGY LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
DERRINGTONS LIMITED DFR CONSULTANCY LIMITED Company Secretary 2014-06-10 CURRENT 2005-05-05 Active
DERRINGTONS LIMITED WELLTRAIN LIMITED Company Secretary 2014-06-01 CURRENT 2003-03-10 Active
DERRINGTONS LIMITED PLANIT GAMING LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
DERRINGTONS LIMITED BIG CUP LITTLE CUP LIMITED Company Secretary 2014-04-04 CURRENT 2013-04-23 Active - Proposal to Strike off
DERRINGTONS LIMITED EMERGENT ENERGY LIMITED Company Secretary 2014-03-19 CURRENT 2013-11-14 Liquidation
DERRINGTONS LIMITED SOUTH EAST AFRICAN MINING LIMITED Company Secretary 2014-02-27 CURRENT 2010-02-12 Active - Proposal to Strike off
DERRINGTONS LIMITED FALCO RESOURCE INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
DERRINGTONS LIMITED LONDON SHIPPING LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
DERRINGTONS LIMITED METRO ATLANTIC LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DERRINGTONS LIMITED UPPER RICHMOND (NO.34) LIMITED Company Secretary 2013-10-01 CURRENT 2012-03-21 Dissolved 2016-08-30
DERRINGTONS LIMITED BIOTHERAPY SERVICES LIMITED Company Secretary 2013-08-21 CURRENT 2013-06-12 Active
DERRINGTONS LIMITED KUMON EUROPE & AFRICA LIMITED Company Secretary 2013-08-09 CURRENT 1990-11-19 Active
DERRINGTONS LIMITED DERMEXCEL LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2015-11-03
DERRINGTONS LIMITED QUE PASA COMMUNICATIONS LIMITED Company Secretary 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
DERRINGTONS LIMITED CAFEPOD LIMITED Company Secretary 2013-07-11 CURRENT 2011-03-14 Active
DERRINGTONS LIMITED MERMAID MATERNITY SERVICES LTD Company Secretary 2013-07-01 CURRENT 2007-06-15 Dissolved 2016-05-25
DERRINGTONS LIMITED TREQ INVESTMENTS LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DERRINGTONS LIMITED PUZZLEWORLD LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-13
DERRINGTONS LIMITED BRITISH COUNTRY INNS 4 PLC Company Secretary 2013-05-01 CURRENT 2007-04-02 Liquidation
DERRINGTONS LIMITED FREECHASE VENTURES LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
DERRINGTONS LIMITED AVENUE PARK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
DERRINGTONS LIMITED BRITISH COUNTRY INNS 3 LIMITED Company Secretary 2013-03-01 CURRENT 2006-12-28 Liquidation
DERRINGTONS LIMITED JACOMA ESTATES LIMITED Company Secretary 2013-03-01 CURRENT 2007-08-24 Active
DERRINGTONS LIMITED ROYALTON SPECIAL PROJECTS LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-01
DERRINGTONS LIMITED LHM RESORTS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DERRINGTONS LIMITED FILMTRAX LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
DERRINGTONS LIMITED ALBION & EAST LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
DERRINGTONS LIMITED TSOA CONSULTING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
DERRINGTONS LIMITED DOINGSOMETHING LIMITED Company Secretary 2012-12-12 CURRENT 2011-07-11 Active
DERRINGTONS LIMITED BRITISH COUNTRY INNS 2 PLC Company Secretary 2012-12-01 CURRENT 2006-08-24 Liquidation
DERRINGTONS LIMITED SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
DERRINGTONS LIMITED PRIME FOCUS BROADCAST LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
DERRINGTONS LIMITED DARWIN & WALLACE LIMITED Company Secretary 2012-08-02 CURRENT 2012-05-16 Active
DERRINGTONS LIMITED VINSIGNIA LIMITED Company Secretary 2012-07-04 CURRENT 2009-12-15 Dissolved 2018-04-09
DERRINGTONS LIMITED IW CAPITAL LTD Company Secretary 2012-06-01 CURRENT 2010-11-03 Active
DERRINGTONS LIMITED LFH HOTELS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Active
DERRINGTONS LIMITED PINGREEN PARK LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Dissolved 2015-03-17
DERRINGTONS LIMITED MAYFAIR BRANDS LIMITED Company Secretary 2011-09-27 CURRENT 2010-08-27 Active
DERRINGTONS LIMITED ENTERPRISE SECURITIES LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-24 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE CORPORATE FINANCE LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-12 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE PRIVATE EQUITY LIMITED Company Secretary 2011-09-21 CURRENT 1992-04-22 Liquidation
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Liquidation
DERRINGTONS LIMITED BREWHOUSE & KITCHEN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
DERRINGTONS LIMITED RETAIL DETAIL LIMITED Company Secretary 2011-08-01 CURRENT 1994-08-12 Liquidation
DERRINGTONS LIMITED SPECIAL PRODUCTS LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
DERRINGTONS LIMITED SOCIAL 360 LIMITED Company Secretary 2011-07-12 CURRENT 2009-09-09 Active
DERRINGTONS LIMITED CAMM & HOOPER LIMITED Company Secretary 2011-07-12 CURRENT 2010-08-27 Voluntary Arrangement
DERRINGTONS LIMITED ACRAMAN (HALCYON) LIMITED Company Secretary 2011-07-11 CURRENT 2010-10-20 Dissolved 2014-02-11
DERRINGTONS LIMITED PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED Company Secretary 2011-03-23 CURRENT 2011-03-23 Active
DERRINGTONS LIMITED ICEGRADE HOLDINGS LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
DERRINGTONS LIMITED HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
DERRINGTONS LIMITED LUXURY HOTEL MANAGEMENT LTD Company Secretary 2011-01-04 CURRENT 2010-10-11 Active
DERRINGTONS LIMITED ART PLANNING AND MANAGEMENT LIMITED Company Secretary 2010-12-17 CURRENT 2010-02-15 Dissolved 2015-09-01
DERRINGTONS LIMITED PRIME FOCUS PRODUCTIONS 5 LTD Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-07-28
DERRINGTONS LIMITED PF BROADCAST VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-21
DERRINGTONS LIMITED PRIME VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED VTR MEDIA INVESTMENTS 2 LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED ROYALTON DESIGN LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-09-01
DERRINGTONS LIMITED HALCYON HOTELS AND RESORTS PLC Company Secretary 2010-11-04 CURRENT 2010-10-28 Liquidation
DERRINGTONS LIMITED PF CREATIVE LIMITED Company Secretary 2010-09-03 CURRENT 2010-02-11 Liquidation
DERRINGTONS LIMITED ENABLE - U TECHNOLOGY LIMITED Company Secretary 2010-08-18 CURRENT 2010-08-18 Dissolved 2017-01-24
DERRINGTONS LIMITED MARCH MEDICAL LIMITED Company Secretary 2010-06-24 CURRENT 2005-11-23 Active
DERRINGTONS LIMITED VERITON PHARMA LIMITED Company Secretary 2010-06-24 CURRENT 1997-01-21 Active
DERRINGTONS LIMITED PRECISIONPOINT SOFTWARE LIMITED Company Secretary 2010-06-23 CURRENT 2002-09-25 Active
DERRINGTONS LIMITED BUSY BUSES LIMITED Company Secretary 2010-05-14 CURRENT 2002-01-25 Dissolved 2018-04-30
DERRINGTONS LIMITED HG APPS STORE LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-10-17
DERRINGTONS LIMITED PRIME POST (EUROPE) LIMITED Company Secretary 2010-05-04 CURRENT 2005-10-14 Active
DERRINGTONS LIMITED PEOPLE CAPITAL LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-09-13
DERRINGTONS LIMITED ART ESTATES LIMITED Company Secretary 2010-02-22 CURRENT 2009-06-05 Active
DERRINGTONS LIMITED ROYALTON LIMITED Company Secretary 2010-02-22 CURRENT 1999-11-05 Active
DERRINGTONS LIMITED EYE TO EYE MEDIA LIMITED Company Secretary 2009-12-03 CURRENT 2009-04-06 Active
DERRINGTONS LIMITED KEESING MEDIA UK LIMITED Company Secretary 2009-12-02 CURRENT 2009-10-17 Active
DERRINGTONS LIMITED STELLARISE LIMITED Company Secretary 2009-10-07 CURRENT 2009-07-30 Active
PETER JOHN MATHEWS PETHEWS CONSULTING LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
PETER JOHN MATHEWS BRITISH COUNTRY INNS 4 PLC Director 2007-04-17 CURRENT 2007-04-02 Liquidation
PETER JOHN MATHEWS BRITISH COUNTRY INNS 3 LIMITED Director 2007-01-16 CURRENT 2006-12-28 Liquidation
PETER JOHN MATHEWS BRITISH COUNTRY INNS 2 PLC Director 2006-09-12 CURRENT 2006-08-24 Liquidation
PETER JOHN MATHEWS COUNTRY INNS MANAGEMENT LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active - Proposal to Strike off
DAVID ANDREW MAYES AIRBEEM LIMITED Director 2015-04-24 CURRENT 2012-04-13 Liquidation
DAVID ANDREW MAYES NORTHERN VENTURE TRUST PLC Director 2014-11-05 CURRENT 1995-08-11 Active
DAVID ANDREW MAYES CONNECT CAPITAL PARTNERS LIMITED Director 2014-05-21 CURRENT 2013-04-09 Dissolved 2015-11-17
DAVID ANDREW MAYES EASTERN MARKETS CAPITAL PARTNERS LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2015-11-17
DAVID ANDREW MAYES THE SALVATION ARMY INTERNATIONAL TRUSTEE COMPANY Director 2013-05-01 CURRENT 1990-09-07 Active
DAVID ANDREW MAYES BRITISH COUNTRY INNS 2 PLC Director 2013-04-01 CURRENT 2006-08-24 Liquidation
DAVID ANDREW MAYES BRITISH COUNTRY INNS 4 PLC Director 2013-04-01 CURRENT 2007-04-02 Liquidation
DAVID ANDREW MAYES CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED Director 2008-12-09 CURRENT 1972-02-11 Active
MARTIN WILLIAM SHERWOOD EIP NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
MARTIN WILLIAM SHERWOOD OLD BOURNE WAY LIMITED Director 2016-11-08 CURRENT 2015-11-19 Liquidation
MARTIN WILLIAM SHERWOOD LONDON SHIPPING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
MARTIN WILLIAM SHERWOOD HALCYON HOTELS AND RESORTS PLC Director 2010-10-28 CURRENT 2010-10-28 Liquidation
MARTIN WILLIAM SHERWOOD ACRAMAN (HALCYON) LIMITED Director 2010-10-25 CURRENT 2010-10-20 Dissolved 2014-02-11
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS 4 PLC Director 2007-04-17 CURRENT 2007-04-02 Liquidation
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS 3 LIMITED Director 2007-01-16 CURRENT 2006-12-28 Liquidation
MARTIN WILLIAM SHERWOOD THE EIS ASSOCIATION LIMITED Director 2006-11-14 CURRENT 1990-03-13 Active
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS 2 PLC Director 2006-09-12 CURRENT 2006-08-24 Liquidation
MARTIN WILLIAM SHERWOOD 99 CLARENDON ROAD TENANTS ASSOCIATION LIMITED Director 2004-05-07 CURRENT 1975-03-13 Active
MARTIN WILLIAM SHERWOOD RETAIL DETAIL LIMITED Director 1994-09-13 CURRENT 1994-08-12 Liquidation

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
2022-01-25Voluntary liquidation. Notice of members return of final meeting
2021-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/21 FROM 26-28 Bedford Row Holborn London WC1R 4HE
2021-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-19
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM Hyde Park House 5 Manfred Road London SW15 2RS
2019-11-25LIQ01Voluntary liquidation declaration of solvency
2019-11-25600Appointment of a voluntary liquidator
2019-11-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-20
2019-11-23DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-07-20AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3743713.5
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-07-06PSC08Notification of a person with significant control statement
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 3743713.5
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3743713.5
2016-06-29AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 3743713.5
2015-09-14AR0124/08/15 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY UDELL
2014-11-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2014-11-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2014-10-17SH10Particulars of variation of rights attached to shares
2014-10-17SH08Change of share class name or designation
2014-09-30RES12Resolution of varying share rights or name
2014-09-30RES01ADOPT ARTICLES 30/09/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 3743713.5
2014-09-24AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 01/02/14
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055150750011
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055150750010
2013-09-17AR0124/08/13 ANNUAL RETURN FULL LIST
2013-08-16CH01Director's details changed for Mr Martin William Sherwood on 2013-08-13
2013-06-28AP01DIRECTOR APPOINTED MR DAVID ANDREW MAYES
2013-06-04AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, 6TH FLOOR, 113-123 UPPER RICHMOND ROAD, LONDON, SW15 2TL, UNITED KINGDOM
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM, AMPNEY HOUSE, FALCON CLOSE, QUEDGELEY, GLOUCESTER, GL2 4BR
2012-12-10AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY ATHENAEUM SECRETARIES LIMITED
2012-10-02AR0124/08/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLER
2011-09-06AR0124/08/11 FULL LIST
2011-07-26AR0121/07/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-08-12AR0121/07/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 29/06/2009
2009-08-25363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MILLER / 21/07/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 24/01/09
2008-08-06363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MATHEWS / 01/03/2008
2008-04-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-1888(2)RAD 05/04/06--------- £ SI 339147@.5
2006-09-08225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11363(288)SECRETARY RESIGNED
2006-08-11363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-06-2688(2)RAD 26/05/06--------- £ SI 304188@.5=152094 £ IC 3422044/3574138
2006-06-1488(2)RAD 01/06/06--------- £ SI 530000@.5=265000 £ IC 3157044/3422044
2006-05-2588(2)RAD 02/05/06--------- £ SI 600@.5=300 £ IC 3156744/3157044
2006-05-1588(2)RAD 02/05/06--------- £ SI 1051213@.5=525606 £ IC 2631138/3156744
2006-04-1388(2)RAD 04/04/06--------- £ SI 997412@.5=498706 £ IC 2132432/2631138
2006-04-1288(2)RAD 13/03/06--------- £ SI 3531@.5=1765 £ IC 2130667/2132432
2006-04-1288(2)RAD 27/03/06--------- £ SI 1110988@.5=555494 £ IC 1575173/2130667
2006-03-23288bDIRECTOR RESIGNED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW SECRETARY APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: ONE REDCLIFF STREET, BRISTOL, BS1 6TP
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-2143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-12-21RES02REREG PRI-PLC 16/12/05
2005-12-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-12-21123NC INC ALREADY ADJUSTED 16/12/05
2005-12-21AUDRAUDITORS' REPORT
2005-12-2143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-12-21AUDSAUDITORS' STATEMENT
2005-12-21RES04NC INC ALREADY ADJUSTED 16/12/05
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 BRITISH COUNTRY INNS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-11-27
Notices to2019-11-27
Appointmen2019-11-27
Fines / Sanctions
No fines or sanctions have been issued against BRITISH COUNTRY INNS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-08-12 ALL of the property or undertaking no longer forms part of charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-08-12 ALL of the property or undertaking no longer forms part of charge THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28

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 BRITISH COUNTRY INNS PLC

Intangible Assets
Patents
We have not found any records of BRITISH COUNTRY INNS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH COUNTRY INNS PLC
Trademarks
We have not found any records of BRITISH COUNTRY INNS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH COUNTRY INNS PLC. 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 BRITISH COUNTRY INNS PLC 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
Business rates information was found for BRITISH COUNTRY INNS PLC for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Boarding House & Premises The White House, 29, Buildwas Road, Ironbridge, Telford, Shropshire, TF8 7BJ 3,8502008-04-23
Telford Council Public House & Premises Meadow Inn, Buildwas Road, Ironbridge, Telford, Shropshire, TF8 7BJ 28,2502008-04-23
ROYAL OAK INN MUCH MARCLE LEDBURY HEREFORDSHIRE HR8 2ND 26,000
THE INN ON THE WYE KERNE BRIDGE ROSS-ON-WYE HEREFORD HR9 5QT 18,500
THREE HORSESHOES INN ALLENSMORE HEREFORD HR2 9AS 13,950

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITISH COUNTRY INNS PLCEvent Date2019-11-20
At a General Meeting of the Members of the above-named Company, duly convened, and held at 26-28 Bedford Row, London, WC1R 4HE on 20 November 2019 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed Joint Liquidators for the purpose of such winding-up. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag MG81666
 
Initiating party Event TypeNotices to Creditors
Defending partyBRITISH COUNTRY INNS PLCEvent Date2019-11-20
We, Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE were appointed Joint Liquidators of the above-named Company on 20 November 2019 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 27 December 2019 to send in their names and addresses with particulars of their Debts or Claims, to the Joint Liquidators and if so required by notice in writing by the said Joint Liquidators, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900 . Ag MG81666
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITISH COUNTRY INNS PLCEvent Date2019-11-20
Paul Cooper (IP No. 15452 ) and Paul Appleton (IP No. 8883 ) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag MG81666
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH COUNTRY INNS PLC 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 BRITISH COUNTRY INNS PLC 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.