THE CLASSIC COUNTRY PUB CO. LIMITED

Register to unlock more data on OkredoRegister

THE CLASSIC COUNTRY PUB CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588736

Incorporation date

26/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pier House, 86-93 Strand On The Green, London W4 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2023)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon24/03/2026
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon24/03/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon24/03/2026
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon23/07/2025
Second filing for the appointment of Frederick James Mortimer as a director
dot icon05/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/01/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon21/08/2024
Notification of Mortons Bar & Grill Limited as a person with significant control on 2024-08-06
dot icon20/08/2024
Registered office address changed from 5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE to Pier House 86-93 Strand on the Green London W4 3NN on 2024-08-20
dot icon20/08/2024
Termination of appointment of Paul Robert Salisbury as a secretary on 2024-08-06
dot icon20/08/2024
Termination of appointment of Alison Dorothy Hales as a director on 2024-08-06
dot icon20/08/2024
Termination of appointment of Paul Jonathon Hales as a director on 2024-08-06
dot icon20/08/2024
Termination of appointment of Paul Robert Salisbury as a director on 2024-08-06
dot icon20/08/2024
Appointment of Mr Simon Emeny as a director on 2024-08-06
dot icon20/08/2024
Appointment of Mr Neil Reynolds Smith as a director on 2024-08-06
dot icon20/08/2024
Appointment of Mr Frederick James Mortimer Turner as a director on 2024-08-06
dot icon20/08/2024
Cessation of Paul Jonathon Hales as a person with significant control on 2024-08-06
dot icon20/08/2024
Cessation of Paul Robert Salisbury as a person with significant control on 2024-08-06
dot icon20/08/2024
Appointment of Ms Rachel Louise Spencer as a secretary on 2024-08-06
dot icon12/07/2024
Satisfaction of charge 4 in full
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Solvency Statement dated 14/12/23
dot icon20/12/2023
Statement by Directors
dot icon20/12/2023
Statement of capital on 2023-12-20
dot icon18/12/2023
Notification of Paul Robert Salisbury as a person with significant control on 2023-12-14
dot icon18/12/2023
Notification of Paul Jonathon Hales as a person with significant control on 2023-12-14
dot icon18/12/2023
Cessation of Alison Dorothy Hales as a person with significant control on 2023-12-14
dot icon12/07/2023
Satisfaction of charge 3 in full
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+9.41 % *

* during past year

Cash in Bank

£1,180,485.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.17M
-
0.00
816.87K
-
2022
0
3.24M
-
0.00
1.08M
-
2023
0
3.26M
-
0.00
1.18M
-
2023
0
3.26M
-
0.00
1.18M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.26M £Ascended0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended9.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salisbury, Paul Robert
Secretary
23/01/2004 - 06/08/2024
3
Turner, Frederick James Mortimer
Director
06/08/2024 - Present
-
Smith, Neil Reynolds
Director
06/08/2024 - Present
315
Emeny, Simon
Director
06/08/2024 - Present
34
Hales, Paul Jonathon
Director
26/06/1998 - 06/08/2024
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CLASSIC COUNTRY PUB CO. LIMITED

THE CLASSIC COUNTRY PUB CO. LIMITED is an(a) Active company incorporated on 26/06/1998 with the registered office located at Pier House, 86-93 Strand On The Green, London W4 3NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CLASSIC COUNTRY PUB CO. LIMITED?

toggle

THE CLASSIC COUNTRY PUB CO. LIMITED is currently Active. It was registered on 26/06/1998 .

Where is THE CLASSIC COUNTRY PUB CO. LIMITED located?

toggle

THE CLASSIC COUNTRY PUB CO. LIMITED is registered at Pier House, 86-93 Strand On The Green, London W4 3NN.

What does THE CLASSIC COUNTRY PUB CO. LIMITED do?

toggle

THE CLASSIC COUNTRY PUB CO. LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for THE CLASSIC COUNTRY PUB CO. LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.