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

PEARMAIN PUBS LTD

UNIT 2B HENLEY BUSINESS PARK, PIRBRIGHT ROAD NORMANDY, GUILDFORD, SURREY, GU3 2DX,
Company Registration Number
06342120
Private Limited Company
Active

Company Overview

About Pearmain Pubs Ltd
PEARMAIN PUBS LTD was founded on 2007-08-14 and has its registered office in Guildford. The organisation's status is listed as "Active". Pearmain Pubs Ltd is a Private 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
PEARMAIN PUBS LTD
 
Legal Registered Office
UNIT 2B HENLEY BUSINESS PARK
PIRBRIGHT ROAD NORMANDY
GUILDFORD
SURREY
GU3 2DX
Other companies in GU3
 
Previous Names
RB & AH LTD13/11/2013
Filing Information
Company Number 06342120
Company ID Number 06342120
Date formed 2007-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB913291440  
Last Datalog update: 2023-11-06 10:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARMAIN PUBS LTD
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 PEARMAIN PUBS LTD
The following companies were found which have the same name as PEARMAIN PUBS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEARMAIN PUBS 2 LTD UNIT 2B HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY GUILDFORD GU3 2DX Active Company formed on the 2023-10-03

Company Officers of PEARMAIN PUBS LTD

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT HANCOCK
Company Secretary 2008-02-25
JULIA MAY BROWN
Director 2009-03-06
RICHARD DAVID BROWN
Director 2007-08-14
GRAHAM DAY
Director 2009-01-22
ANTHONY ROBERT HANCOCK
Director 2008-02-25
TRACY LEE HANCOCK
Director 2013-11-01
DUNCAN MCLEISH
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID BROWN
Company Secretary 2007-08-14 2008-02-25
JULIA MAY BROWN
Director 2007-08-14 2008-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT HANCOCK WYKEHAM LODGE DEVELOPMENT LTD Director 2015-08-11 CURRENT 2015-08-11 Liquidation
ANTHONY ROBERT HANCOCK TCG SUPPORT SERVICES LTD Director 2013-07-24 CURRENT 2013-07-24 Active
ANTHONY ROBERT HANCOCK JHAT LTD Director 2004-07-09 CURRENT 2004-03-03 Active - Proposal to Strike off
ANTHONY ROBERT HANCOCK MAPSTAR LIMITED Director 2004-03-23 CURRENT 2004-03-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Bar Waiting StaffGuildfordBar Waiting Staff - hourly rate plus great tips and discounted dining Onslow Arms, Clandon - lovely gastro pub is looking for well presented bar and waiting2016-02-09
Bar Waiting StaffWokingRed Lion, Horsell are looking for Bar Waiting Staff We are a smart gastro pub in the lovely village of Horsell, Near Woking. We are looking for bar and2016-01-26

Jobs results powered by Indeed
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
2023-10-13FULL ACCOUNTS MADE UP TO 01/01/23
2023-10-13Director's details changed for Mr Duncan Mcleish on 2023-10-13
2023-08-21CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 26/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-09-05Director's details changed for Mrs Julia May Brown on 2022-09-02
2022-09-05Director's details changed for Mr Richard David Brown on 2022-09-02
2022-09-05CH01Director's details changed for Mrs Julia May Brown on 2022-09-02
2022-09-02CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-11-12RES13Resolutions passed:
  • Consolidation 02/11/2021
  • Resolution of varying share rights or name
  • Resolution of reduction in issued share capital
  • ADOPT ARTICLES
2021-11-12SH08Change of share class name or designation
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Re-consolidate 02/11/2021
  • Resolution of varying share rights or name
  • Resolution relating to memorandum and articles
2021-11-11SH02Sub-division of shares on 2021-11-02
2021-11-09SH19Statement of capital on 2021-11-09 GBP 72.63
2021-11-09SH20Statement by Directors
2021-11-09CAP-SSSolvency Statement dated 02/11/21
2021-11-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Consolidation 02/11/2021
  • Resolution adoption of articles
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-03AA01Previous accounting period shortened from 12/03/21 TO 31/12/20
2021-02-11AAFULL ACCOUNTS MADE UP TO 12/03/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-06-16SH03Purchase of own shares
2020-05-22SH06Cancellation of shares. Statement of capital on 2020-05-15 GBP 80.00
2020-03-18AA01Previous accounting period extended from 31/12/19 TO 12/03/20
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200010
2020-03-13SH0106/03/20 STATEMENT OF CAPITAL GBP 430.00
2020-03-12SH02Sub-division of shares on 2020-03-06
2020-03-12SH20Statement by Directors
2020-03-12SH19Statement of capital on 2020-03-12 GBP 86
2020-03-12CAP-SSSolvency Statement dated 12/03/20
2020-03-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-12RES13Resolutions passed:
  • Sub-divided 06/03/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-03-11SH10Particulars of variation of rights attached to shares
2020-03-11SH08Change of share class name or designation
2020-03-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • That £1,546,665 standing to the credit of the companys revaluation reserve be and is hereby capitalised 06/03/2020
2020-03-10SH0106/03/20 STATEMENT OF CAPITAL GBP 1547035.00
2020-03-06SH20Statement by Directors
2020-03-06SH19Statement of capital on 2020-03-06 GBP 370.00
2020-03-06CAP-SSSolvency Statement dated 06/03/20
2020-03-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-25AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063421200014
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063421200013
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063421200012
2019-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063421200011
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAY
2019-05-14SH06Cancellation of shares. Statement of capital on 2019-04-03 GBP 370.00
2019-05-14RES09Resolution of authority to purchase a number of shares
2019-05-14SH03Purchase of own shares
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-02-21RES13AGREEMENT 02/02/2018
2018-02-21RES12VARYING SHARE RIGHTS AND NAMES
2018-02-21RES01ADOPT ARTICLES 21/02/18
2018-02-20SH08Change of share class name or designation
2018-02-20SH10Particulars of variation of rights attached to shares
2017-10-03AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063421200010
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 420
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 420
2015-09-11AR0114/08/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 420
2014-08-14AR0114/08/14 ANNUAL RETURN FULL LIST
2014-02-06CH01Director's details changed for Mrs Tracy Lee Hancock on 2014-02-06
2013-11-13RES15CHANGE OF NAME 12/11/2013
2013-11-13CERTNMCompany name changed rb & ah LTD\certificate issued on 13/11/13
2013-11-12AP01DIRECTOR APPOINTED MRS TRACY LEE HANCOCK
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/12
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063421200009
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063421200008
2013-08-22AR0114/08/13 FULL LIST
2013-06-25AP01DIRECTOR APPOINTED MR DUNCAN MCLEISH
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063421200007
2012-12-21RES13GRANT SHARE OPTION SCHEMES 29/11/2012
2012-12-21RES01ADOPT ARTICLES 29/11/2012
2012-10-03AA01/01/12 TOTAL EXEMPTION SMALL
2012-08-23AR0114/08/12 FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HANCOCK / 24/10/2011
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM UNIT 2B PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY GU3 2DX UNITED KINGDOM
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM, UNIT 2B PIRBRIGHT ROAD, NORMANDY, GUILDFORD, SURREY, GU3 2DX, UNITED KINGDOM
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-03AA02/01/11 TOTAL EXEMPTION SMALL
2011-08-16AR0114/08/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HANCOCK / 31/05/2011
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT HANCOCK / 31/05/2011
2011-05-25SH02SUB-DIVISION 12/05/11
2011-05-25RES13SUB DIVISION OF SHARES 12/05/2011
2011-05-25RES01ADOPT ARTICLES 12/05/2011
2011-05-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-25SH0112/05/11 STATEMENT OF CAPITAL GBP 420
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-19AR0114/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAY / 14/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BROWN / 14/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAY BROWN / 14/08/2010
2010-07-06AA03/01/10 TOTAL EXEMPTION SMALL
2009-11-12AP01DIRECTOR APPOINTED MR GRAHAM DAY
2009-10-29AR0114/08/09 FULL LIST
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 115 HAMPTON ROAD HAMPTON HILL HAMPTON TW12 1JQ
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM, 115 HAMPTON ROAD, HAMPTON HILL, HAMPTON, TW12 1JQ
2009-07-3088(2)AD 13/07/09 GBP SI 185@1=185 GBP IC 350/535
2009-07-06169GBP IC 1000/350 01/07/09 GBP SR 650@1=650
2009-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-06RES12VARYING SHARE RIGHTS AND NAMES
2009-06-17AA04/01/09 TOTAL EXEMPTION SMALL
2009-06-12225PREVEXT FROM 31/08/2008 TO 31/12/2008
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-20288aDIRECTOR APPOINTED JULIA MAY BROWN
2008-11-05363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY RICHARD BROWN
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR JULIA BROWN
2008-03-07288aDIRECTOR AND SECRETARY APPOINTED ANTHONY ROBERT HANCOCK
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14NEWINCINCORPORATION 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
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to PEARMAIN PUBS LTD 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 PEARMAIN PUBS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-03 Outstanding BARCLAYS BANK PLC
2013-09-17 Outstanding BARCLAYS BANK PLC
2013-09-17 Outstanding BARCLAYS BANK PLC
2013-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-25 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-11-24 Outstanding MAIDSTILL LIMITED
LEGAL CHARGE 2009-04-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-02-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-03-12
Annual Accounts
2020-12-27
Annual Accounts
2021-12-26

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 PEARMAIN PUBS LTD

Intangible Assets
Patents
We have not found any records of PEARMAIN PUBS LTD registering or being granted any patents
Domain Names

PEARMAIN PUBS LTD owns 1 domain names.

onslowarmsclandon.co.uk  

Trademarks
We have not found any records of PEARMAIN PUBS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARMAIN PUBS LTD. 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 PEARMAIN PUBS LTD 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 PEARMAIN PUBS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Onslow Arms The Street West Clandon Guildford GU4 7TE 72,000

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 PEARMAIN PUBS LTD 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 PEARMAIN PUBS LTD 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.