ENGLISH CHARACTER PUBS LIMITED

Register to unlock more data on OkredoRegister

ENGLISH CHARACTER PUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943368

Incorporation date

24/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon06/02/2026
Confirmation statement made on 2025-10-24 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Director's details changed for Mrs Susan Barnett Coxon on 2024-02-28
dot icon18/04/2024
Director's details changed for Mr David James Barnett Coxon on 2024-02-28
dot icon18/04/2024
Change of details for Mr David James Barnett Coxon as a person with significant control on 2024-02-28
dot icon18/04/2024
Change of details for Mrs Susan Coxon as a person with significant control on 2024-02-28
dot icon01/12/2023
Resolutions
dot icon30/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon28/11/2023
Purchase of own shares.
dot icon28/11/2023
Cancellation of shares. Statement of capital on 2023-10-13
dot icon20/09/2023
Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2023-09-20
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Termination of appointment of Colin Grant Meager as a secretary on 2022-02-09
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 2021-05-11
dot icon28/04/2021
Change of details for Mr David Coxon as a person with significant control on 2021-04-28
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon14/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon14/11/2019
Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 2019-11-14
dot icon14/11/2019
Secretary's details changed for Mr Colin Grant Meager on 2019-11-01
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Director's details changed for Susan Coxon on 2019-02-20
dot icon21/02/2019
Director's details changed for David James Barnett Coxon on 2019-02-20
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Satisfaction of charge 1 in full
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon26/01/2018
Resolutions
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon30/01/2012
Registered office address changed from C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS England on 2012-01-30
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Registered office address changed from C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 2010-01-12
dot icon31/12/2009
Registered office address changed from C/O Meager Wood Locke & Co 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD on 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon03/12/2009
Director's details changed for David James Barnett Coxon on 2009-12-03
dot icon03/12/2009
Director's details changed for Susan Coxon on 2009-12-03
dot icon09/01/2009
Return made up to 24/10/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 24/10/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 24/10/06; full list of members
dot icon25/01/2006
Return made up to 24/10/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 24/10/04; full list of members
dot icon18/06/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon01/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon04/11/2003
Registered office changed on 04/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon24/10/2003
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
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
747.78K
-
0.00
130.17K
-
2022
35
746.75K
-
0.00
45.88K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
24/10/2003 - 30/10/2003
1264
CREDITREFORM LIMITED
Corporate Director
24/10/2003 - 30/10/2003
1253
Coxon, David James Barnett
Director
30/10/2003 - Present
13
Coxon, Susan Barnett
Director
30/10/2003 - Present
9
Meager, Colin Grant
Secretary
30/10/2003 - 09/02/2022
8

Persons with Significant Control

2
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 ENGLISH CHARACTER PUBS LIMITED

ENGLISH CHARACTER PUBS LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. 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 ENGLISH CHARACTER PUBS LIMITED?

toggle

ENGLISH CHARACTER PUBS LIMITED is currently Active. It was registered on 24/10/2003 .

Where is ENGLISH CHARACTER PUBS LIMITED located?

toggle

ENGLISH CHARACTER PUBS LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does ENGLISH CHARACTER PUBS LIMITED do?

toggle

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

What is the latest filing for ENGLISH CHARACTER PUBS LIMITED?

toggle

The latest filing was on 07/02/2026: Compulsory strike-off action has been discontinued.