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

TADCASTER PUB COMPANY LIMITED

C/O PKF GM 3RD FLOOR ONE, PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
06156274
Private Limited Company
Liquidation

Company Overview

About Tadcaster Pub Company Ltd
TADCASTER PUB COMPANY LIMITED was founded on 2007-03-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Tadcaster 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
TADCASTER PUB COMPANY LIMITED
 
Legal Registered Office
C/O PKF GM 3RD FLOOR ONE
PARK ROW
LEEDS
LS1 5HN
Other companies in LS24
 
Previous Names
TADCASTER PUB HOLDINGS LIMITED22/04/2008
L&P 180 LIMITED07/06/2007
Filing Information
Company Number 06156274
Company ID Number 06156274
Date formed 2007-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB932190146  
Last Datalog update: 2023-11-06 13:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TADCASTER 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.

Company Officers of TADCASTER PUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY ALAN ANSPACH
Director 2007-06-15
JAMES JUSTIN CRAWFURD-PORTER
Director 2007-06-15
ALISON JANE WOODFINE
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BLACKBURN
Director 2011-05-12 2017-10-31
PHILIP STANLEY BUTLER
Director 2008-05-16 2011-03-18
JAMES PATRICK WALSH
Director 2007-06-15 2011-03-18
JEFFREY ALAN ANSPACH
Company Secretary 2007-06-15 2008-04-11
LEE & PRIESTLEY SECRETARY LIMITED
Company Secretary 2007-03-13 2007-06-15
LEE & PRIESTLEY LIMITED
Director 2007-03-13 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JUSTIN CRAWFURD-PORTER TADCASTER INNS LIMITED Director 2004-02-12 CURRENT 2003-11-12 Dissolved 2017-12-19
JAMES JUSTIN CRAWFURD-PORTER COMMER GROUP LIMITED Director 2000-11-27 CURRENT 1991-06-28 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
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Commer House Station Road Tadcaster North Yorkshire LS24 9JF
2023-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-05Voluntary liquidation declaration of solvency
2023-10-04Appointment of a voluntary liquidator
2023-07-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE WOODFINE
2023-03-08CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-08-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-11-06SH19Statement of capital on 2020-11-06 GBP 988
2020-08-28SH20Statement by Directors
2020-08-28CAP-SSSolvency Statement dated 04/08/20
2020-08-28RES13Resolutions passed:
  • Cancel share prem a/c 04/08/2020
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-12-10SH0116/10/19 STATEMENT OF CAPITAL GBP 988.00
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061562740035
2018-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY ALAN ANSPACH
2018-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLACKBURN
2017-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 592
2017-06-01SH06Cancellation of shares. Statement of capital on 2017-05-15 GBP 592.00
2017-06-01SH03Purchase of own shares
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-31AR0113/03/16 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 740
2015-03-23AR0113/03/15 FULL LIST
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 740
2014-03-19AR0113/03/14 FULL LIST
2013-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-18AR0113/03/13 FULL LIST
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-16AR0113/03/12 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED MR IAN BLACKBURN
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUTLER
2011-03-29SH0629/03/11 STATEMENT OF CAPITAL GBP 740
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH
2011-03-29RES13APPROVAL OF FINANCE DOCUMENTS 18/03/2011
2011-03-29RES12VARYING SHARE RIGHTS AND NAMES
2011-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-17AR0113/03/11 FULL LIST
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30AR0113/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WOODFINE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY BUTLER / 26/03/2010
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-12-05MISCMEMORANDUM OF CAPITAL 02/10/08
2008-12-05RES06REDUCE ISSUED CAPITAL 01/10/2008
2008-12-05SH20STATEMENT BY DIRECTORS
2008-12-05CAP-SSSOLVENCY STATEMENT DATED 01/10/08
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-04RES01ADOPT ARTICLES 29/05/2008
2008-05-21288aDIRECTOR APPOINTED PHILIP STANLEY BUTLER
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY JEFFREY ANSPACH
2008-04-17CERTNMCOMPANY NAME CHANGED TADCASTER PUB HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/04/08
2008-04-09363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
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 TADCASTER 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
Resolution2023-09-26
Appointment of Liquidators2023-09-26
Fines / Sanctions
No fines or sanctions have been issued against TADCASTER PUB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-07-04 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-12-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-04 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-04 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of TADCASTER PUB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TADCASTER PUB COMPANY LIMITED
Trademarks
We have not found any records of TADCASTER PUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TADCASTER PUB COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-12-23 GBP £500 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TADCASTER PUB COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
PUBLIC HOUSE AND PREMISES ROSE & CROWN RIGTON GREEN BURMANTOFTS LEEDS LS9 7PX 13,60023/03/2009

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TADCASTER 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 TADCASTER 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.