COUNTRY WIDE PUBS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY WIDE PUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06023049

Incorporation date

08/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon05/02/2026
Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-05
dot icon03/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon25/11/2025
Statement of affairs
dot icon25/11/2025
Registered office address changed from 31 Kettering Road Market Harborough Leicestershire LE16 8AN to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-11-25
dot icon13/01/2025
Confirmation statement made on 2024-11-20 with updates
dot icon15/11/2024
Micro company accounts made up to 2023-12-31
dot icon15/03/2024
Micro company accounts made up to 2022-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon28/07/2023
Micro company accounts made up to 2021-12-31
dot icon09/12/2022
Cessation of Mark James Banks as a person with significant control on 2022-10-24
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon04/11/2022
Termination of appointment of Mark James Banks as a director on 2022-10-24
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon09/12/2021
Notification of Andrew Hubbard as a person with significant control on 2021-04-22
dot icon22/04/2021
Termination of appointment of Paul Taylor as a secretary on 2021-04-22
dot icon22/04/2021
Termination of appointment of Paul Taylor as a director on 2021-04-22
dot icon22/04/2021
Director's details changed for Mr Danny Hubbard on 2020-10-01
dot icon22/04/2021
Termination of appointment of Ian Michael George Scott as a director on 2021-04-22
dot icon22/04/2021
Cessation of Ian Michael George Scott as a person with significant control on 2021-02-25
dot icon22/04/2021
Cessation of Paul Taylor as a person with significant control on 2021-02-25
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon05/12/2020
Appointment of Mr Danny Hubbard as a director on 2020-10-01
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon19/12/2019
Director's details changed for Mr Ian Michael George Scott on 2019-12-19
dot icon19/12/2019
Director's details changed for Mr Mark James Banks on 2019-12-19
dot icon19/12/2019
Secretary's details changed for Paul Taylor on 2019-12-19
dot icon19/12/2019
Director's details changed for Mr Paul Taylor on 2019-12-19
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/12/2013
Director's details changed for Paul Taylor on 2013-02-01
dot icon11/12/2013
Secretary's details changed for Paul Taylor on 2013-02-01
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Termination of appointment of Christopher Denison as a director
dot icon08/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr Ian Michael George Scott on 2012-12-01
dot icon08/02/2013
Director's details changed for Mr Mark Banks on 2012-12-08
dot icon08/02/2013
Director's details changed for Christopher Denison on 2012-12-08
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon11/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon18/12/2009
Director's details changed for Paul Taylor on 2009-12-07
dot icon18/12/2009
Director's details changed for Christopher Denison on 2009-12-07
dot icon18/12/2009
Director's details changed for Mr Mark Banks on 2009-12-07
dot icon18/12/2009
Director's details changed for Ian Scott on 2009-12-07
dot icon04/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 08/12/08; full list of members
dot icon21/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2008
Return made up to 08/12/07; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: 11 clarence street market harborough LE16 7NE
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
105.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
08/12/2006 - 08/12/2006
5849
Taylor, Paul
Director
08/12/2006 - 22/04/2021
4
Hubbard, Andrew
Director
01/10/2020 - Present
18
Taylor, Paul
Secretary
08/12/2006 - 22/04/2021
-
Denison, Christopher
Director
08/12/2006 - 21/06/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY WIDE PUBS LIMITED

COUNTRY WIDE PUBS LIMITED is an(a) Liquidation company incorporated on 08/12/2006 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY WIDE PUBS LIMITED?

toggle

COUNTRY WIDE PUBS LIMITED is currently Liquidation. It was registered on 08/12/2006 .

Where is COUNTRY WIDE PUBS LIMITED located?

toggle

COUNTRY WIDE PUBS LIMITED is registered at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA.

What does COUNTRY WIDE PUBS LIMITED do?

toggle

COUNTRY WIDE PUBS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for COUNTRY WIDE PUBS LIMITED?

toggle

The latest filing was on 05/02/2026: Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-05.