BARLEY PUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARLEY PUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457362

Incorporation date

19/12/2007

Size

Full

Contacts

Registered address

Registered address

3 Monkspath Hall Road, Solihull B90 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon03/12/2025
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to 3 Monkspath Hall Road Solihull B90 4SJ
dot icon03/12/2025
Register(s) moved to registered office address 3 Monkspath Hall Road Solihull B90 4SJ
dot icon27/06/2025
Full accounts made up to 2024-09-29
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon17/09/2024
Termination of appointment of Forvis Mazars Company Secretaries Limited as a secretary on 2024-09-16
dot icon14/08/2024
Registration of charge 064573620056, created on 2024-08-13
dot icon01/07/2024
Full accounts made up to 2023-09-24
dot icon12/06/2024
Secretary's details changed for Mazars Company Secretaries Limited on 2024-06-11
dot icon02/04/2024
Termination of appointment of Suzanne Louise Baker as a director on 2024-03-14
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon03/07/2023
Full accounts made up to 2022-09-25
dot icon20/04/2023
Registration of charge 064573620055, created on 2023-04-12
dot icon24/02/2023
Termination of appointment of Simon David Longbottom as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr David Mcdowall as a director on 2023-02-24
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-26
dot icon26/04/2022
Secretary's details changed for Mazars Company Secretaries Limited on 2022-04-26
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon12/08/2021
Registration of charge 064573620054, created on 2021-08-05
dot icon09/07/2021
Full accounts made up to 2020-09-27
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon11/12/2020
Director's details changed for Mrs Suzanne Louise Baker on 2020-12-04
dot icon11/12/2020
Director's details changed for Mr David Andrew Ross on 2020-12-04
dot icon10/12/2020
Director's details changed for Mr Simon David Longbottom on 2020-12-04
dot icon04/12/2020
Change of details for Town and City Pub Group Limited as a person with significant control on 2020-12-04
dot icon04/12/2020
Registered office address changed from Porter Tun House 500 Capability Green Luton Beds LU1 3LS to 3 Monkspath Hall Road Solihull B90 4SJ on 2020-12-04
dot icon03/12/2020
Registration of charge 064573620053, created on 2020-12-01
dot icon27/08/2020
Full accounts made up to 2019-09-29
dot icon03/07/2020
Registration of charge 064573620052, created on 2020-07-02
dot icon27/03/2020
Satisfaction of charge 064573620048 in full
dot icon27/03/2020
Satisfaction of charge 064573620045 in full
dot icon27/03/2020
Satisfaction of charge 064573620044 in full
dot icon27/03/2020
Satisfaction of charge 064573620047 in full
dot icon27/03/2020
Satisfaction of charge 064573620042 in full
dot icon27/03/2020
Satisfaction of charge 064573620041 in full
dot icon27/03/2020
Satisfaction of charge 064573620046 in full
dot icon27/03/2020
Satisfaction of charge 064573620043 in full
dot icon17/03/2020
Registration of charge 064573620049, created on 2020-03-12
dot icon17/03/2020
Registration of charge 064573620050, created on 2020-03-12
dot icon17/03/2020
Registration of charge 064573620051, created on 2020-03-12
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon23/01/2019
Registration of charge 064573620047, created on 2019-01-21
dot icon23/01/2019
Registration of charge 064573620048, created on 2019-01-21
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon26/07/2018
Registration of charge 064573620045, created on 2018-07-20
dot icon26/07/2018
Registration of charge 064573620046, created on 2018-07-20
dot icon25/06/2018
Full accounts made up to 2017-09-24
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon29/08/2017
Registration of charge 064573620044, created on 2017-08-23
dot icon25/08/2017
Registration of charge 064573620043, created on 2017-08-23
dot icon04/04/2017
Full accounts made up to 2016-09-25
dot icon29/03/2017
Satisfaction of charge 064573620040 in full
dot icon29/03/2017
Satisfaction of charge 064573620035 in full
dot icon29/03/2017
Satisfaction of charge 064573620038 in full
dot icon29/03/2017
Satisfaction of charge 064573620036 in full
dot icon29/03/2017
Satisfaction of charge 064573620039 in full
dot icon29/03/2017
Satisfaction of charge 064573620037 in full
dot icon22/03/2017
Registration of charge 064573620042, created on 2017-03-16
dot icon21/03/2017
Registration of charge 064573620041, created on 2017-03-16
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon21/06/2016
Full accounts made up to 2015-09-27
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon24/12/2015
Director's details changed for Suzanne Louise Baker on 2015-12-18
dot icon01/10/2015
Registration of charge 064573620040, created on 2015-09-29
dot icon30/09/2015
Registration of charge 064573620039, created on 2015-09-29
dot icon01/07/2015
Registration of charge 064573620037, created on 2015-06-25
dot icon01/07/2015
Registration of charge 064573620038, created on 2015-06-25
dot icon26/06/2015
Full accounts made up to 2014-09-28
dot icon10/02/2015
Appointment of Simon David Longbottom as a director on 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Toby Coultas Smith as a director on 2014-09-26
dot icon01/09/2014
Director's details changed for Mr Toby Coultas Smith on 2012-03-09
dot icon30/06/2014
Full accounts made up to 2013-09-29
dot icon18/06/2014
Appointment of David Andrew Ross as a director
dot icon23/04/2014
Satisfaction of charge 064573620034 in full
dot icon23/04/2014
Satisfaction of charge 33 in full
dot icon23/04/2014
Registration of charge 064573620036
dot icon22/04/2014
Registration of charge 064573620035
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon21/11/2013
Registration of charge 064573620034
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon23/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 33
dot icon27/07/2012
Full accounts made up to 2011-09-25
dot icon31/01/2012
Termination of appointment of Christian Keen as a director
dot icon28/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 32
dot icon19/10/2011
Full accounts made up to 2011-02-27
dot icon17/10/2011
Previous accounting period shortened from 2012-02-26 to 2011-09-25
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon21/12/2010
Termination of appointment of Ian Payne as a director
dot icon08/11/2010
Particulars of a mortgage or charge / charge no: 31
dot icon16/08/2010
Full accounts made up to 2010-02-28
dot icon22/12/2009
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/12/2009
Register inspection address has been changed
dot icon21/12/2009
Secretary's details changed for Mazars Company Secretaries Limited on 2009-12-19
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 30
dot icon22/10/2009
Full accounts made up to 2009-02-22
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 29
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 28
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 27
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 26
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 17
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 21
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 22
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 20
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 24
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 23
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 25
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 14
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 15
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 16
dot icon26/01/2009
Duplicate mortgage certificatecharge no:5
dot icon26/01/2009
Duplicate mortgage certificatecharge no:4
dot icon19/12/2008
Return made up to 19/12/08; full list of members
dot icon27/08/2008
Particulars of a mortgage or charge/398 / charge no: 4
dot icon27/08/2008
Particulars of a mortgage or charge/398 / charge no: 5
dot icon22/08/2008
Resolutions
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2008
Secretary appointed mazars company secretaries LIMITED
dot icon30/04/2008
Appointment terminated secretary dws secretaries LIMITED
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Ad 26/03/08\gbp si 1000@1=1000\gbp ic 1/1001\
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Nc inc already adjusted 26/03/08
dot icon09/04/2008
Director appointed toby charles smith
dot icon09/04/2008
Accounting reference date extended from 31/12/2008 to 26/02/2009
dot icon03/04/2008
Nc inc already adjusted 19/03/08
dot icon03/04/2008
Resolutions
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2008
Director appointed suzanne louise baker
dot icon01/04/2008
Director appointed christian keen
dot icon01/04/2008
Appointment terminated director dws directors LTD
dot icon01/04/2008
Registered office changed on 01/04/2008 from, one fleet place, london, EC4M 7WS
dot icon31/03/2008
Director appointed ian timothy payne
dot icon28/02/2008
Certificate of change of name
dot icon19/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
19/03/2008 - 13/01/2012
273
Mcdowall, David
Director
24/02/2023 - Present
128
Payne, Ian Timothy
Director
26/03/2008 - 01/12/2010
104
Longbottom, Simon David
Director
31/01/2015 - 24/02/2023
121
Ross, David Andrew
Director
16/05/2014 - Present
111

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLEY PUB COMPANY LIMITED

BARLEY PUB COMPANY LIMITED is an(a) Active company incorporated on 19/12/2007 with the registered office located at 3 Monkspath Hall Road, Solihull B90 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARLEY PUB COMPANY LIMITED?

toggle

BARLEY PUB COMPANY LIMITED is currently Active. It was registered on 19/12/2007 .

Where is BARLEY PUB COMPANY LIMITED located?

toggle

BARLEY PUB COMPANY LIMITED is registered at 3 Monkspath Hall Road, Solihull B90 4SJ.

What does BARLEY PUB COMPANY LIMITED do?

toggle

BARLEY PUB COMPANY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARLEY PUB COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.