ENGLISH COUNTRY INNS LIMITED

Register to unlock more data on OkredoRegister

ENGLISH COUNTRY INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03896380

Incorporation date

17/12/1999

Size

Dormant

Contacts

Registered address

Registered address

St Johns House, St Johns Square, Wolverhampton WV2 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-09-28
dot icon05/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon05/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/11/2023
Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-10-01
dot icon24/02/2023
Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
dot icon24/02/2023
Secretary's details changed for Mrs Michelle Louise Woodall on 2022-12-29
dot icon24/02/2023
Director's details changed for Robert Anthony Leach on 2022-12-29
dot icon30/12/2022
Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 2022-12-30
dot icon30/12/2022
Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-10-02
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon12/10/2021
Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05
dot icon11/10/2021
Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05
dot icon08/10/2021
Appointment of Robert Anthony Leach as a director on 2021-10-05
dot icon08/10/2021
Appointment of Edward Hancock as a director on 2021-10-05
dot icon07/10/2021
Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02
dot icon27/04/2021
Accounts for a dormant company made up to 2020-10-03
dot icon30/11/2020
Termination of appointment of Richard James Westwood as a director on 2020-10-30
dot icon17/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-09-28
dot icon14/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon24/01/2019
Accounts for a dormant company made up to 2018-09-29
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon09/08/2018
Cessation of Marston's Plc as a person with significant control on 2018-08-03
dot icon09/08/2018
Notification of Marston's Corporate Holdings Limited as a person with significant control on 2018-08-03
dot icon12/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon03/10/2017
Termination of appointment of Peter Dalzell as a director on 2017-09-29
dot icon13/01/2017
Accounts for a dormant company made up to 2016-10-01
dot icon13/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/01/2016
Accounts for a dormant company made up to 2015-10-03
dot icon07/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-10-04
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-10-05
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon13/06/2013
Appointment of Richard James Westwood as a director
dot icon13/06/2013
Termination of appointment of Stephen Oliver as a director
dot icon15/03/2013
Accounts for a dormant company made up to 2012-09-29
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Alistair Darby as a director
dot icon05/03/2012
Full accounts made up to 2011-10-01
dot icon06/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon07/10/2011
Appointment of Peter Dalzell as a director
dot icon07/10/2011
Termination of appointment of Derek Andrew as a director
dot icon26/04/2011
Director's details changed for Andrew Andonis Andrea on 2011-04-15
dot icon22/03/2011
Statement by directors
dot icon22/03/2011
Statement of capital on 2011-03-22
dot icon22/03/2011
Solvency statement dated 18/03/11
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon27/01/2011
Full accounts made up to 2010-10-02
dot icon14/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon11/10/2010
Resolutions
dot icon27/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-10-03
dot icon01/04/2009
Director appointed andrew andonis andrea
dot icon31/03/2009
Appointment terminated director paul inglett
dot icon12/03/2009
Full accounts made up to 2008-10-04
dot icon19/12/2008
Return made up to 10/12/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-09-29
dot icon17/01/2008
Return made up to 17/12/07; full list of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Secretary's particulars changed
dot icon29/01/2007
Registered office changed on 29/01/07 from: po box 26 park brewery bath road wolverhampton west midlands WV1 4NY
dot icon23/01/2007
Return made up to 17/12/06; full list of members
dot icon03/01/2007
Full accounts made up to 2006-09-30
dot icon26/07/2006
Auditor's resignation
dot icon12/05/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon08/03/2006
Certificate of re-registration from Public Limited Company to Private
dot icon08/03/2006
Re-registration of Memorandum and Articles
dot icon08/03/2006
Application for reregistration from PLC to private
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon02/03/2006
Full accounts made up to 2005-05-28
dot icon06/01/2006
Return made up to 17/12/05; full list of members
dot icon05/01/2006
Delivery ext'd 3 mth 28/05/05
dot icon24/10/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon26/09/2005
Registered office changed on 26/09/05 from: 8 baker street london W1M 1DA
dot icon22/12/2004
Return made up to 17/12/04; no change of members
dot icon01/12/2004
Full accounts made up to 2004-05-29
dot icon23/01/2004
Return made up to 17/12/03; full list of members
dot icon13/11/2003
Full accounts made up to 2003-05-31
dot icon18/09/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon04/03/2003
Return made up to 17/12/02; bulk list available separately
dot icon19/02/2003
Director's particulars changed
dot icon16/11/2002
Full accounts made up to 2002-06-01
dot icon10/08/2002
Auditor's resignation
dot icon17/06/2002
Ad 31/05/02--------- £ si [email protected]=194329 £ ic 5403302/5597631
dot icon05/05/2002
Ad 12/04/02--------- £ si [email protected]=337259 £ ic 5066043/5403302
dot icon16/04/2002
Ad 05/04/02-05/04/02 £ si [email protected]=1034683 £ ic 4031360/5066043
dot icon10/04/2002
Ad 15/03/02--------- £ si [email protected]=334889 £ ic 3696471/4031360
dot icon13/03/2002
Ad 15/02/02--------- £ si [email protected]=350220 £ ic 3346251/3696471
dot icon27/02/2002
Ad 31/01/02--------- £ si [email protected]=28571 £ ic 3317680/3346251
dot icon27/02/2002
Ad 25/01/02--------- £ si [email protected]=51579 £ ic 3266101/3317680
dot icon05/02/2002
Listing of particulars
dot icon04/02/2002
Return made up to 17/12/01; change of members
dot icon05/11/2001
Director's particulars changed
dot icon13/09/2001
Full accounts made up to 2001-06-02
dot icon25/07/2001
Director's particulars changed
dot icon04/07/2001
Return made up to 17/12/00; full list of members; amend
dot icon09/05/2001
Ad 07/12/00--------- £ si [email protected]
dot icon09/05/2001
Ad 28/11/00--------- £ si [email protected]
dot icon09/05/2001
Ad 08/12/00--------- £ si [email protected]
dot icon09/05/2001
Return made up to 17/12/00; full list of members
dot icon04/05/2001
Ad 06/04/01--------- £ si [email protected]=313500 £ ic 2952601/3266101
dot icon19/04/2001
Ad 02/04/01--------- £ si [email protected]=534802 £ ic 2152199/2687001
dot icon19/04/2001
Ad 22/03/01--------- £ si [email protected]=265600 £ ic 2687001/2952601
dot icon17/04/2001
Ad 22/03/01--------- £ si [email protected]=265600 £ ic 1886599/2152199
dot icon06/04/2001
Ad 15/03/01--------- £ si [email protected]=167500 £ ic 1719099/1886599
dot icon19/03/2001
Ad 05/03/01--------- £ si [email protected]=323037 £ ic 1396062/1719099
dot icon19/02/2001
Ad 02/02/01--------- £ si [email protected]=731685 £ ic 664377/1396062
dot icon19/02/2001
Ad 09/02/01--------- £ si [email protected]=135000 £ ic 529377/664377
dot icon26/01/2001
Certificate of authorisation to commence business and borrow
dot icon26/01/2001
Application to commence business
dot icon08/01/2001
Ad 07/12/00--------- £ si [email protected]=393625 £ ic 135752/529377
dot icon08/01/2001
Ad 08/12/00--------- £ si [email protected]=117250 £ ic 18502/135752
dot icon21/12/2000
Ad 28/11/00--------- £ si [email protected]=18500 £ ic 2/18502
dot icon27/11/2000
Prospectus
dot icon15/11/2000
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned;director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
S-div 06/11/00
dot icon15/11/2000
Nc inc already adjusted 06/11/00
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Memorandum and Articles of Association
dot icon28/01/2000
Certificate of change of name
dot icon27/01/2000
Registered office changed on 27/01/00 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon24/01/2000
Registered office changed on 24/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon24/01/2000
New secretary appointed;new director appointed
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Secretary resigned;director resigned
dot icon17/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Stephen Trevor
Director
06/11/2000 - 15/09/2005
31
Westwood, Richard James
Director
03/06/2013 - 30/10/2020
52
Hughes, Michael John
Director
02/09/2003 - 15/09/2005
235
Hunt, Roger
Director
06/11/2000 - 15/09/2005
7
Andrew, Derek
Director
15/09/2005 - 01/10/2011
79

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH COUNTRY INNS LIMITED

ENGLISH COUNTRY INNS LIMITED is an(a) Dissolved company incorporated on 17/12/1999 with the registered office located at St Johns House, St Johns Square, Wolverhampton WV2 4BH. There are currently 4 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 COUNTRY INNS LIMITED?

toggle

ENGLISH COUNTRY INNS LIMITED is currently Dissolved. It was registered on 17/12/1999 and dissolved on 23/12/2025.

Where is ENGLISH COUNTRY INNS LIMITED located?

toggle

ENGLISH COUNTRY INNS LIMITED is registered at St Johns House, St Johns Square, Wolverhampton WV2 4BH.

What does ENGLISH COUNTRY INNS LIMITED do?

toggle

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

What is the latest filing for ENGLISH COUNTRY INNS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.