THE CITY PUB GROUP LIMITED

Register to unlock more data on OkredoRegister

THE CITY PUB GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07814568

Incorporation date

18/10/2011

Size

Full

Contacts

Registered address

Registered address

Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2017)
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon15/01/2026
Purchase of own shares.
dot icon15/01/2026
Purchase of own shares.
dot icon15/01/2026
Purchase of own shares.
dot icon15/01/2026
Purchase of own shares.
dot icon15/01/2026
Miscellaneous
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon06/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon06/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon06/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2025
Register(s) moved to registered office address Copper House 5 Garratt Lane Wandsworth London SW18 4AQ
dot icon30/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon26/06/2025
Termination of appointment of Henal Patel as a secretary on 2025-06-15
dot icon26/06/2025
Appointment of Séverine Pascale Béquin as a secretary on 2025-06-15
dot icon27/02/2025
Termination of appointment of Christopher Jon Taylor as a secretary on 2025-02-26
dot icon27/02/2025
Appointment of Henal Patel as a secretary on 2025-02-26
dot icon03/02/2025
Full accounts made up to 2024-04-01
dot icon24/10/2024
Termination of appointment of Mark Loughborough as a director on 2024-10-22
dot icon24/10/2024
Appointment of Tracy Janice Dodd as a director on 2024-10-22
dot icon21/10/2024
Register inspection address has been changed from Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH to Copper House 5 Garratt Lane London SW18 4AQ
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Re-registration of Memorandum and Articles
dot icon07/10/2024
Certificate of re-registration from Public Limited Company to Private
dot icon07/10/2024
Re-registration from a public company to a private limited company
dot icon30/09/2024
Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 2024-09-30
dot icon30/09/2024
Previous accounting period shortened from 2024-12-31 to 2024-03-31
dot icon27/08/2024
Admin Removed The  Articles  were administratively removed from the public register on 27/08/2024 as they were not properly delivered 
dot icon01/07/2024
Appointment of Christopher Jon Taylor as a secretary on 2024-06-14
dot icon28/06/2024
Termination of appointment of Christopher James Merriman as a secretary on 2024-06-14
dot icon30/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/04/2024
Withdrawal of a person with significant control statement on 2024-04-16
dot icon16/04/2024
Notification of Young & Co's Brewery, P.L.C. as a person with significant control on 2024-03-04
dot icon11/04/2024
Satisfaction of charge 2 in full
dot icon10/04/2024
Satisfaction of charge 078145680014 in full
dot icon10/04/2024
Satisfaction of charge 078145680016 in full
dot icon10/04/2024
Satisfaction of charge 078145680015 in full
dot icon10/04/2024
Satisfaction of charge 078145680013 in full
dot icon10/04/2024
Satisfaction of charge 078145680012 in full
dot icon10/04/2024
Satisfaction of charge 078145680010 in full
dot icon10/04/2024
Satisfaction of charge 078145680009 in full
dot icon10/04/2024
Satisfaction of charge 078145680008 in full
dot icon10/04/2024
Satisfaction of charge 078145680007 in full
dot icon10/04/2024
Satisfaction of charge 078145680005 in full
dot icon10/04/2024
Satisfaction of charge 078145680006 in full
dot icon10/04/2024
Satisfaction of charge 078145680004 in full
dot icon10/04/2024
Satisfaction of charge 3 in full
dot icon20/03/2024
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 2024-03-05
dot icon20/03/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon08/03/2024
Termination of appointment of Rupert James Lindsay Clark as a director on 2024-03-05
dot icon08/03/2024
Termination of appointment of Holly Dominique Elliott as a director on 2024-03-05
dot icon08/03/2024
Termination of appointment of Clive Royston Watson as a director on 2024-03-05
dot icon08/03/2024
Termination of appointment of Emma Louise Fox as a director on 2024-03-05
dot icon08/03/2024
Appointment of Mr Mark Loughborough as a director on 2024-03-05
dot icon08/03/2024
Appointment of Mr Michael James Owen as a director on 2024-03-05
dot icon08/03/2024
Appointment of Mr Simon Ray Dodd as a director on 2024-03-05
dot icon08/03/2024
Director's details changed for Mr Simon Ray Dodd on 2024-03-05
dot icon08/03/2024
Termination of appointment of Richard Other Prickett as a director on 2024-03-05
dot icon08/03/2024
Director's details changed for Mr Mark Loughborough on 2024-03-05
dot icon08/03/2024
Director's details changed for Mr Michael James Owen on 2024-03-05
dot icon05/03/2024
Court order
dot icon25/01/2024
Resolutions
dot icon24/01/2024
Memorandum and Articles of Association
dot icon16/12/2023
Memorandum and Articles of Association
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2023-12-04
dot icon14/12/2023
Purchase of own shares.
dot icon03/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon14/10/2023
Satisfaction of charge 078145680011 in full
dot icon25/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/06/2023
Resolutions
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon06/06/2023
Group of companies' accounts made up to 2022-12-25
dot icon05/02/2023
Termination of appointment of James Alexander Dudgeon as a secretary on 2023-01-24
dot icon05/02/2023
Appointment of Mr Christopher James Merriman as a secretary on 2023-01-24
dot icon29/01/2023
Termination of appointment of Toby Coultas Smith as a director on 2023-01-27
dot icon02/11/2022
Confirmation statement made on 2022-10-18 with updates
dot icon27/10/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon12/01/2018
Appointment of Richard Other Prickett as a director on 2017-10-16
dot icon27/10/2017
Rectified The AP01 was removed from the public register on 12/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
01/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/04/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Emma Louise
Director
11/03/2021 - 05/03/2024
26
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
18/10/2011 - 14/12/2011
1022
Derrick, Alexander John
Director
25/10/2017 - 10/11/2020
5
Dodd, Tracy Janice
Director
22/10/2024 - Present
1
Dodd, Simon Ray
Director
05/03/2024 - Present
41

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 THE CITY PUB GROUP LIMITED

THE CITY PUB GROUP LIMITED is an(a) Active company incorporated on 18/10/2011 with the registered office located at Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQ. 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 THE CITY PUB GROUP LIMITED?

toggle

THE CITY PUB GROUP LIMITED is currently Active. It was registered on 18/10/2011 .

Where is THE CITY PUB GROUP LIMITED located?

toggle

THE CITY PUB GROUP LIMITED is registered at Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQ.

What does THE CITY PUB GROUP LIMITED do?

toggle

THE CITY PUB GROUP LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for THE CITY PUB GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.