Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PUB PEOPLE COMPANY LIMITED
Company Information for

THE PUB PEOPLE COMPANY LIMITED

MOOREWOOD HOUSE THE VILLAGE, 15, MAISIES WAY, SOUTH NORMANTON, ALFRETON, DERBYSHIRE, DE55 2DS,
Company Registration Number
02786124
Private Limited Company
Active

Company Overview

About The Pub People Company Ltd
THE PUB PEOPLE COMPANY LIMITED was founded on 1993-02-03 and has its registered office in Alfreton. The organisation's status is listed as "Active". The Pub People Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE PUB PEOPLE COMPANY LIMITED
 
Legal Registered Office
MOOREWOOD HOUSE THE VILLAGE, 15, MAISIES WAY
SOUTH NORMANTON
ALFRETON
DERBYSHIRE
DE55 2DS
Other companies in DE55
 
Telephone01773510863
 
Filing Information
Company Number 02786124
Company ID Number 02786124
Date formed 1993-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB945792672  
Last Datalog update: 2024-11-05 07:13:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PUB PEOPLE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PUB PEOPLE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ALBERT SAMMONS
Company Secretary 2006-08-01
ANDREW JAMES CRAWFORD
Director 2002-08-01
KEVIN ALBERT SAMMONS
Director 1995-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID EASTON
Company Secretary 2005-12-15 2006-07-01
IAN DAVID EASTON
Director 2005-12-15 2006-07-01
KYM CHRISTOPHER ELLINGTON
Company Secretary 2004-01-01 2005-12-15
KYM CHRISTOPHER ELLINGTON
Director 2001-04-01 2005-12-15
DAVID FISHER HEYWOOD
Director 1993-02-04 2004-05-21
DAVID FISHER HEYWOOD
Company Secretary 1993-02-04 2004-01-01
PAUL BARTON COWLEY
Director 1993-02-04 1996-04-01
JOHN WILLIAM DAYKIN
Director 1993-02-04 1994-11-01
IRIS HOWE
Nominated Secretary 1993-02-03 1993-02-04
KENNETH HOWE
Nominated Director 1993-02-03 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALBERT SAMMONS LION INN (NOTTINGHAM) LTD Company Secretary 2007-10-18 CURRENT 2007-10-16 Active
KEVIN ALBERT SAMMONS PUB PEOPLE HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2003-12-15 Active
ANDREW JAMES CRAWFORD DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
ANDREW JAMES CRAWFORD NOTTINGHAM BID COMPANY LIMITED Director 2016-01-01 CURRENT 2010-03-29 Active
ANDREW JAMES CRAWFORD PENTRICH BREWING CO. LTD Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW JAMES CRAWFORD BUNKERS HILL (NOTTINGHAM) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD DENBY LODGE (DENBY VILLAGE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD SEVCO 5116 LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
ANDREW JAMES CRAWFORD RUTLAND COTTAGE (ILKESTON) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD PUB PEOPLE GROUP HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
ANDREW JAMES CRAWFORD PUB PEOPLE MANAGEMENT SERVICES LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD BLACK SWAN (EDWINSTOWE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
ANDREW JAMES CRAWFORD LION INN (NOTTINGHAM) LTD Director 2007-10-18 CURRENT 2007-10-16 Active
ANDREW JAMES CRAWFORD PUB PEOPLE HOLDINGS LIMITED Director 2004-04-29 CURRENT 2003-12-15 Active
KEVIN ALBERT SAMMONS DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
KEVIN ALBERT SAMMONS PENTRICH BREWING CO. LTD Director 2015-11-27 CURRENT 2015-11-27 Active
KEVIN ALBERT SAMMONS BUNKERS HILL (NOTTINGHAM) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS DENBY LODGE (DENBY VILLAGE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS SEVCO 5116 LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
KEVIN ALBERT SAMMONS RUTLAND COTTAGE (ILKESTON) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS PUB PEOPLE GROUP HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
KEVIN ALBERT SAMMONS PUB PEOPLE MANAGEMENT SERVICES LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS BLACK SWAN (EDWINSTOWE) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
KEVIN ALBERT SAMMONS LION INN (NOTTINGHAM) LTD Director 2007-10-18 CURRENT 2007-10-16 Active
KEVIN ALBERT SAMMONS PUB PEOPLE HOLDINGS LIMITED Director 2004-04-29 CURRENT 2003-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-11SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-07-30CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-07-23APPOINTMENT TERMINATED, DIRECTOR GAUTAM CHHABRA
2023-07-18Resolutions passed:<ul><li>Resolution Company document/company business 12/06/2023</ul>
2023-07-18Resolutions passed:<ul><li>Resolution Company document/company business 12/06/2023<li>Resolution alteration to articles</ul>
2023-07-04Memorandum articles filed
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 027861240027
2023-06-21Current accounting period extended from 24/09/23 TO 30/09/23
2023-06-1524/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-03-16DIRECTOR APPOINTED MISS SARAH STRACHAN
2023-03-16Previous accounting period shortened from 30/09/22 TO 24/09/22
2023-01-12Previous accounting period shortened from 31/03/23 TO 30/09/22
2022-09-27Termination of appointment of Kevin Albert Sammons on 2022-09-27
2022-09-27DIRECTOR APPOINTED MR NICHOLAS DE BURGH CARTER
2022-09-27APPOINTMENT TERMINATED, DIRECTOR KEVIN ALBERT SAMMONS
2022-09-27DIRECTOR APPOINTED MR GAUTAM CHHABRA
2022-09-27AP01DIRECTOR APPOINTED MR NICHOLAS DE BURGH CARTER
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALBERT SAMMONS
2022-09-27TM02Termination of appointment of Kevin Albert Sammons on 2022-09-27
2022-08-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-02PSC02Notification of Ppc Topco Limited as a person with significant control on 2021-11-30
2022-03-02PSC07CESSATION OF PPGH TOPCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-02-01Change of details for Pub People Holdings Limited as a person with significant control on 2021-06-23
2022-02-01PSC05Change of details for Pub People Holdings Limited as a person with significant control on 2021-06-23
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-28CH01Director's details changed for Mr Andrew James Crawford on 2019-01-28
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-20AR0118/01/16 ANNUAL RETURN FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-27AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-27CH01Director's details changed for Mr Kevin Albert Sammons on 2014-12-15
2015-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ALBERT SAMMONS on 2014-12-15
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-03AR0118/01/14 ANNUAL RETURN FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-07AR0118/01/13 ANNUAL RETURN FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-20AR0118/01/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03AR0118/01/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27AUDAUDITOR'S RESIGNATION
2010-01-27AR0118/01/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-03363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM MOOREWOOD HOUSE BROADMEADOWS BUSINESS PARK SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 3NA
2008-02-06363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-19288aNEW SECRETARY APPOINTED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363(288)DIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-06-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-15RES13RE-AGREEMENT 21/05/04
2004-04-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-04-02288aNEW SECRETARY APPOINTED
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 5 HILLCREST AVENUE SOUTH NORMANTON DERBY DE55 3NR
2003-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-17AUDAUDITOR'S RESIGNATION
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THE PUB PEOPLE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PUB PEOPLE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2005-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2001-06-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-06-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-10-22 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-09-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-08-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-03-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-12-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-12-30 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1996-12-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PUB PEOPLE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE PUB PEOPLE COMPANY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE PUB PEOPLE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PUB PEOPLE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE PUB PEOPLE COMPANY LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
Business rates information was found for THE PUB PEOPLE COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Public house The Lord Nelson, Lord Nelson Street, Sneinton, Nottingham, NG2 4FA NG2 4FA GBP £21,0002009-11-30

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PUB PEOPLE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PUB PEOPLE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.