Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH COUNTRY INNS 2 PLC
Company Information for

BRITISH COUNTRY INNS 2 PLC

29th Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
Company Registration Number
05915350
Public Limited Company
Liquidation

Company Overview

About British Country Inns 2 Plc
BRITISH COUNTRY INNS 2 PLC was founded on 2006-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". British Country Inns 2 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH COUNTRY INNS 2 PLC
 
Legal Registered Office
29th Floor 40 Bank Street
40 BANK STREET
London
E14 5NR
Other companies in SW15
 
Previous Names
BRITISH COUNTRY INNS 2 PUBLIC LIMITED COMPANY07/09/2006
Filing Information
Company Number 05915350
Company ID Number 05915350
Date formed 2006-08-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-02-03
Account next due 31/07/2019
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2022-02-12 12:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH COUNTRY INNS 2 PLC
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 BRITISH COUNTRY INNS 2 PLC

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2012-12-01
PETER JOHN MATHEWS
Director 2006-09-12
DAVID ANDREW MAYES
Director 2013-04-01
MARTIN WILLIAM SHERWOOD
Director 2006-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TIMOTHY UDELL
Director 2006-09-12 2015-06-30
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2006-09-12 2012-12-01
ANTHONY JOHN MILLER
Director 2006-09-12 2012-06-22
TLT SECRETARIES LIMITED
Company Secretary 2006-08-24 2006-09-12
TLT DIRECTORS LIMITED
Director 2006-08-24 2006-09-12
TLT SECRETARIES LIMITED
Director 2006-08-24 2006-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED EPITAFFE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF GLOBAL LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY UK LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED EIP NOMINEES LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED AASHNI HOLDINGS PLC Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
DERRINGTONS LIMITED KNOLL HOUSE HOTEL LIMITED Company Secretary 2017-09-26 CURRENT 1935-01-15 Active
DERRINGTONS LIMITED SCARPER LEISURE LTD Company Secretary 2017-09-13 CURRENT 2016-02-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LHM LUXURY HOTEL MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
DERRINGTONS LIMITED AARA JEWELS LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DERRINGTONS LIMITED ENIGMA VIDEO GAMES LIMITED Company Secretary 2017-06-20 CURRENT 2016-08-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LRMSH LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
DERRINGTONS LIMITED KINGFISHER RESORTS STUDLAND LIMITED Company Secretary 2017-05-31 CURRENT 2016-10-10 Active
DERRINGTONS LIMITED ENIGMA FILM PRODUCTION LTD Company Secretary 2017-03-31 CURRENT 2016-09-08 Liquidation
DERRINGTONS LIMITED TRACK LIFE SCIENCES LIMITED Company Secretary 2017-01-24 CURRENT 2016-02-02 Active - Proposal to Strike off
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL (LH) LIMITED Company Secretary 2017-01-23 CURRENT 2016-01-25 Dissolved 2018-03-20
DERRINGTONS LIMITED ROYALTON RS LIMITED Company Secretary 2017-01-23 CURRENT 2015-07-08 Active
DERRINGTONS LIMITED FIFTH DIMENSION FILMS LIMITED Company Secretary 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DERRINGTONS LIMITED ASM ONE LIMITED Company Secretary 2017-01-03 CURRENT 2015-07-21 Active
DERRINGTONS LIMITED HUXLI INVESTMENTS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HUXLI HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HERE AT KINGHORN LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED JAM WORLDWIDE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
DERRINGTONS LIMITED NANA THAI LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
DERRINGTONS LIMITED THE LUCERNE ALFALFA COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-02-27
DERRINGTONS LIMITED WESTERN GOLD EXPLORATION (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-12-05 Active
DERRINGTONS LIMITED OLD BOURNE WAY LIMITED Company Secretary 2016-11-08 CURRENT 2015-11-19 Liquidation
DERRINGTONS LIMITED BARRIQUE VINTNERS LIMITED Company Secretary 2016-11-07 CURRENT 2016-11-07 Liquidation
DERRINGTONS LIMITED TOTO COMMUNICATIONS (EUROPE) LTD Company Secretary 2016-10-17 CURRENT 2015-10-19 Dissolved 2017-11-28
DERRINGTONS LIMITED LRM ST IVES LIMITED Company Secretary 2016-10-10 CURRENT 2016-07-25 Active
DERRINGTONS LIMITED KINGFISHER RESORTS ST IVES LIMITED Company Secretary 2016-10-06 CURRENT 2016-06-30 Active
DERRINGTONS LIMITED MARVELLOUS FOOD AND FARMING GROUP LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-02-27
DERRINGTONS LIMITED THE FAS GROUP LIMITED Company Secretary 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-12-12
DERRINGTONS LIMITED C3 CREATIVE CODE AND CONTENT LTD Company Secretary 2016-08-23 CURRENT 2013-08-05 Active - Proposal to Strike off
DERRINGTONS LIMITED ZAAK PROPERTIES LIMITED Company Secretary 2016-07-25 CURRENT 2016-06-25 Active
DERRINGTONS LIMITED GARA ROCK HOTEL LIMITED Company Secretary 2016-05-13 CURRENT 1961-10-19 Active - Proposal to Strike off
DERRINGTONS LIMITED GARA ROCK RESORT LIMITED Company Secretary 2016-05-13 CURRENT 2003-07-05 Active - Proposal to Strike off
DERRINGTONS LIMITED SPORTS REVOLUTION LIMITED Company Secretary 2016-05-08 CURRENT 2000-04-07 Active
DERRINGTONS LIMITED SOCIETY FOR EDITORS AND PROOFREADERS LIMITED Company Secretary 2016-05-05 CURRENT 2003-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED CASPER & COLE LIMITED Company Secretary 2016-04-22 CURRENT 2014-12-11 Active
DERRINGTONS LIMITED LUXURY RESORT MANAGEMENT LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE LIMITED Company Secretary 2016-03-07 CURRENT 1997-02-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE FILMS LIMITED Company Secretary 2016-03-07 CURRENT 2012-10-23 Active
DERRINGTONS LIMITED EYE TIME LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-20
DERRINGTONS LIMITED BLUE 2.0 MEDIA LTD Company Secretary 2016-01-23 CURRENT 2015-04-07 Dissolved 2017-06-06
DERRINGTONS LIMITED BLUE-2 POST PRODUCTION LTD Company Secretary 2016-01-23 CURRENT 2015-01-30 In Administration/Administrative Receiver
DERRINGTONS LIMITED AZURE WORLD MEDIA LIMITED Company Secretary 2016-01-23 CURRENT 2015-09-11 Liquidation
DERRINGTONS LIMITED AZURE VFX LTD Company Secretary 2016-01-23 CURRENT 2015-09-14 Liquidation
DERRINGTONS LIMITED SHAKHANI & PARTNERS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
DERRINGTONS LIMITED KINGFISHER RESORTS LTD Company Secretary 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DERRINGTONS LIMITED RIVERS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2015-10-08 Active
DERRINGTONS LIMITED FEEDER CONTAINERSHIP LIMITED Company Secretary 2015-10-19 CURRENT 2014-10-21 Dissolved 2016-08-30
DERRINGTONS LIMITED SMARTER VENUES LIMITED Company Secretary 2015-09-23 CURRENT 2010-09-15 Active - Proposal to Strike off
DERRINGTONS LIMITED ATLANTIC SCREEN SCORES LTD Company Secretary 2015-09-09 CURRENT 2013-12-11 Active
DERRINGTONS LIMITED KNIGHTSBRIDGE AESTHETICS LIMITED Company Secretary 2015-09-01 CURRENT 2015-02-05 Active
DERRINGTONS LIMITED EARWIG PHONE PRODUCTS LIMITED Company Secretary 2015-08-06 CURRENT 2015-07-13 Dissolved 2016-12-20
DERRINGTONS LIMITED TPE3 NASTOR LIMITED Company Secretary 2015-07-30 CURRENT 2009-12-23 Dissolved 2016-10-29
DERRINGTONS LIMITED HAMPTON INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2001-11-06 Active
DERRINGTONS LIMITED HARWOOD MULTI MANAGER LIMITED Company Secretary 2015-07-30 CURRENT 2014-02-27 Active - Proposal to Strike off
DERRINGTONS LIMITED FOLDERBEACH LIMITED Company Secretary 2015-07-30 CURRENT 2004-03-12 Liquidation
DERRINGTONS LIMITED HARWOOD CAPITAL NOMINEES LIMITED Company Secretary 2015-07-30 CURRENT 2013-01-22 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP III LIMITED Company Secretary 2015-07-30 CURRENT 2008-10-23 Active
DERRINGTONS LIMITED STRATTON STREET (MOUSE NO.1) LIMITED Company Secretary 2015-07-30 CURRENT 2013-06-20 Active
DERRINGTONS LIMITED STRATTON STREET (ANTHONY) LIMITED Company Secretary 2015-07-30 CURRENT 2013-08-06 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP 4 LIMITED Company Secretary 2015-07-30 CURRENT 2014-09-11 Active
DERRINGTONS LIMITED CONSOLIDATED VENTURE FINANCE LIMITED Company Secretary 2015-07-30 CURRENT 1982-04-02 Active
DERRINGTONS LIMITED HARWOOD HOLDCO LIMITED Company Secretary 2015-07-30 CURRENT 1998-09-08 Active
DERRINGTONS LIMITED ILLIUS PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2008-01-16 Liquidation
DERRINGTONS LIMITED HARWOOD REAL ESTATE LIMITED Company Secretary 2015-07-30 CURRENT 2009-06-16 Active
DERRINGTONS LIMITED ALBA INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2009-11-05 Active
DERRINGTONS LIMITED NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2015-07-30 CURRENT 1973-01-18 Active
DERRINGTONS LIMITED GROWTH FINANCIAL SERVICES LIMITED Company Secretary 2015-07-30 CURRENT 1983-01-19 Active
DERRINGTONS LIMITED HARWOOD CAPITAL MANAGEMENT LIMITED Company Secretary 2015-07-30 CURRENT 2011-06-13 Active
DERRINGTONS LIMITED CERU RESTAURANTS LTD Company Secretary 2015-07-01 CURRENT 2014-06-23 Liquidation
DERRINGTONS LIMITED D'URBERVILLE HOTELS (SOUTHPORT) LTD Company Secretary 2015-05-18 CURRENT 2015-04-10 Liquidation
DERRINGTONS LIMITED NOROL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
DERRINGTONS LIMITED HUNTSMAN WINE EIS LIMITED Company Secretary 2015-02-27 CURRENT 2013-09-16 Liquidation
DERRINGTONS LIMITED THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED Company Secretary 2015-02-27 CURRENT 2011-11-04 Liquidation
DERRINGTONS LIMITED INVESTORS IN MEDIA LIMITED Company Secretary 2015-02-19 CURRENT 2001-08-30 Active - Proposal to Strike off
DERRINGTONS LIMITED PINEWOOD HOSPITALITY DESIGN LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
DERRINGTONS LIMITED PREMIER LEAGUE INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-07-05
DERRINGTONS LIMITED ERGOE ENERGY LTD Company Secretary 2015-02-06 CURRENT 2014-06-25 Dissolved 2016-10-11
DERRINGTONS LIMITED ASPIRO CC LIMITED Company Secretary 2014-12-31 CURRENT 2004-01-12 Dissolved 2017-05-23
DERRINGTONS LIMITED WRIGHT & BELL LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Liquidation
DERRINGTONS LIMITED DOUBLE NEGATIVE HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1998-05-06 Active
DERRINGTONS LIMITED WEF PUBLISHING UK, LIMITED Company Secretary 2014-11-01 CURRENT 2006-11-15 Dissolved 2018-02-08
DERRINGTONS LIMITED NASCENT ENERGY LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
DERRINGTONS LIMITED DFR CONSULTANCY LIMITED Company Secretary 2014-06-10 CURRENT 2005-05-05 Active
DERRINGTONS LIMITED WELLTRAIN LIMITED Company Secretary 2014-06-01 CURRENT 2003-03-10 Active
DERRINGTONS LIMITED PLANIT GAMING LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
DERRINGTONS LIMITED BIG CUP LITTLE CUP LIMITED Company Secretary 2014-04-04 CURRENT 2013-04-23 Active - Proposal to Strike off
DERRINGTONS LIMITED EMERGENT ENERGY LIMITED Company Secretary 2014-03-19 CURRENT 2013-11-14 Liquidation
DERRINGTONS LIMITED SOUTH EAST AFRICAN MINING LIMITED Company Secretary 2014-02-27 CURRENT 2010-02-12 Active - Proposal to Strike off
DERRINGTONS LIMITED FALCO RESOURCE INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
DERRINGTONS LIMITED LONDON SHIPPING LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
DERRINGTONS LIMITED METRO ATLANTIC LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DERRINGTONS LIMITED UPPER RICHMOND (NO.34) LIMITED Company Secretary 2013-10-01 CURRENT 2012-03-21 Dissolved 2016-08-30
DERRINGTONS LIMITED BIOTHERAPY SERVICES LIMITED Company Secretary 2013-08-21 CURRENT 2013-06-12 Active
DERRINGTONS LIMITED KUMON EUROPE & AFRICA LIMITED Company Secretary 2013-08-09 CURRENT 1990-11-19 Active
DERRINGTONS LIMITED DERMEXCEL LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2015-11-03
DERRINGTONS LIMITED QUE PASA COMMUNICATIONS LIMITED Company Secretary 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
DERRINGTONS LIMITED CAFEPOD LIMITED Company Secretary 2013-07-11 CURRENT 2011-03-14 Active
DERRINGTONS LIMITED MERMAID MATERNITY SERVICES LTD Company Secretary 2013-07-01 CURRENT 2007-06-15 Dissolved 2016-05-25
DERRINGTONS LIMITED TREQ INVESTMENTS LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DERRINGTONS LIMITED PUZZLEWORLD LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-13
DERRINGTONS LIMITED BRITISH COUNTRY INNS 4 PLC Company Secretary 2013-05-01 CURRENT 2007-04-02 Liquidation
DERRINGTONS LIMITED FREECHASE VENTURES LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
DERRINGTONS LIMITED AVENUE PARK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
DERRINGTONS LIMITED BRITISH COUNTRY INNS 3 LIMITED Company Secretary 2013-03-01 CURRENT 2006-12-28 Liquidation
DERRINGTONS LIMITED JACOMA ESTATES LIMITED Company Secretary 2013-03-01 CURRENT 2007-08-24 Active
DERRINGTONS LIMITED ROYALTON SPECIAL PROJECTS LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-01
DERRINGTONS LIMITED LHM RESORTS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DERRINGTONS LIMITED FILMTRAX LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
DERRINGTONS LIMITED ALBION & EAST LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
DERRINGTONS LIMITED TSOA CONSULTING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
DERRINGTONS LIMITED DOINGSOMETHING LIMITED Company Secretary 2012-12-12 CURRENT 2011-07-11 Active
DERRINGTONS LIMITED BRITISH COUNTRY INNS PLC Company Secretary 2012-12-01 CURRENT 2005-07-21 Liquidation
DERRINGTONS LIMITED SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
DERRINGTONS LIMITED PRIME FOCUS BROADCAST LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
DERRINGTONS LIMITED DARWIN & WALLACE LIMITED Company Secretary 2012-08-02 CURRENT 2012-05-16 Active
DERRINGTONS LIMITED VINSIGNIA LIMITED Company Secretary 2012-07-04 CURRENT 2009-12-15 Dissolved 2018-04-09
DERRINGTONS LIMITED IW CAPITAL LTD Company Secretary 2012-06-01 CURRENT 2010-11-03 Active
DERRINGTONS LIMITED LFH HOTELS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Active
DERRINGTONS LIMITED PINGREEN PARK LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Dissolved 2015-03-17
DERRINGTONS LIMITED MAYFAIR BRANDS LIMITED Company Secretary 2011-09-27 CURRENT 2010-08-27 Active
DERRINGTONS LIMITED ENTERPRISE SECURITIES LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-24 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE CORPORATE FINANCE LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-12 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE PRIVATE EQUITY LIMITED Company Secretary 2011-09-21 CURRENT 1992-04-22 Liquidation
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Liquidation
DERRINGTONS LIMITED BREWHOUSE & KITCHEN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
DERRINGTONS LIMITED RETAIL DETAIL LIMITED Company Secretary 2011-08-01 CURRENT 1994-08-12 Liquidation
DERRINGTONS LIMITED SPECIAL PRODUCTS LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
DERRINGTONS LIMITED SOCIAL 360 LIMITED Company Secretary 2011-07-12 CURRENT 2009-09-09 Active
DERRINGTONS LIMITED CAMM & HOOPER LIMITED Company Secretary 2011-07-12 CURRENT 2010-08-27 Voluntary Arrangement
DERRINGTONS LIMITED ACRAMAN (HALCYON) LIMITED Company Secretary 2011-07-11 CURRENT 2010-10-20 Dissolved 2014-02-11
DERRINGTONS LIMITED PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED Company Secretary 2011-03-23 CURRENT 2011-03-23 Active
DERRINGTONS LIMITED ICEGRADE HOLDINGS LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
DERRINGTONS LIMITED HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
DERRINGTONS LIMITED LUXURY HOTEL MANAGEMENT LTD Company Secretary 2011-01-04 CURRENT 2010-10-11 Active
DERRINGTONS LIMITED ART PLANNING AND MANAGEMENT LIMITED Company Secretary 2010-12-17 CURRENT 2010-02-15 Dissolved 2015-09-01
DERRINGTONS LIMITED PRIME FOCUS PRODUCTIONS 5 LTD Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-07-28
DERRINGTONS LIMITED PF BROADCAST VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-21
DERRINGTONS LIMITED PRIME VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED VTR MEDIA INVESTMENTS 2 LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED ROYALTON DESIGN LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-09-01
DERRINGTONS LIMITED HALCYON HOTELS AND RESORTS PLC Company Secretary 2010-11-04 CURRENT 2010-10-28 Liquidation
DERRINGTONS LIMITED PF CREATIVE LIMITED Company Secretary 2010-09-03 CURRENT 2010-02-11 Liquidation
DERRINGTONS LIMITED ENABLE - U TECHNOLOGY LIMITED Company Secretary 2010-08-18 CURRENT 2010-08-18 Dissolved 2017-01-24
DERRINGTONS LIMITED MARCH MEDICAL LIMITED Company Secretary 2010-06-24 CURRENT 2005-11-23 Active
DERRINGTONS LIMITED VERITON PHARMA LIMITED Company Secretary 2010-06-24 CURRENT 1997-01-21 Active
DERRINGTONS LIMITED PRECISIONPOINT SOFTWARE LIMITED Company Secretary 2010-06-23 CURRENT 2002-09-25 Active
DERRINGTONS LIMITED BUSY BUSES LIMITED Company Secretary 2010-05-14 CURRENT 2002-01-25 Dissolved 2018-04-30
DERRINGTONS LIMITED HG APPS STORE LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-10-17
DERRINGTONS LIMITED PRIME POST (EUROPE) LIMITED Company Secretary 2010-05-04 CURRENT 2005-10-14 Active
DERRINGTONS LIMITED PEOPLE CAPITAL LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-09-13
DERRINGTONS LIMITED ART ESTATES LIMITED Company Secretary 2010-02-22 CURRENT 2009-06-05 Active
DERRINGTONS LIMITED ROYALTON LIMITED Company Secretary 2010-02-22 CURRENT 1999-11-05 Active
DERRINGTONS LIMITED EYE TO EYE MEDIA LIMITED Company Secretary 2009-12-03 CURRENT 2009-04-06 Active
DERRINGTONS LIMITED KEESING MEDIA UK LIMITED Company Secretary 2009-12-02 CURRENT 2009-10-17 Active
DERRINGTONS LIMITED STELLARISE LIMITED Company Secretary 2009-10-07 CURRENT 2009-07-30 Active
PETER JOHN MATHEWS PETHEWS CONSULTING LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
PETER JOHN MATHEWS BRITISH COUNTRY INNS 4 PLC Director 2007-04-17 CURRENT 2007-04-02 Liquidation
PETER JOHN MATHEWS BRITISH COUNTRY INNS 3 LIMITED Director 2007-01-16 CURRENT 2006-12-28 Liquidation
PETER JOHN MATHEWS BRITISH COUNTRY INNS PLC Director 2005-12-19 CURRENT 2005-07-21 Liquidation
PETER JOHN MATHEWS COUNTRY INNS MANAGEMENT LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active - Proposal to Strike off
DAVID ANDREW MAYES AIRBEEM LIMITED Director 2015-04-24 CURRENT 2012-04-13 Liquidation
DAVID ANDREW MAYES NORTHERN VENTURE TRUST PLC Director 2014-11-05 CURRENT 1995-08-11 Active
DAVID ANDREW MAYES CONNECT CAPITAL PARTNERS LIMITED Director 2014-05-21 CURRENT 2013-04-09 Dissolved 2015-11-17
DAVID ANDREW MAYES EASTERN MARKETS CAPITAL PARTNERS LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2015-11-17
DAVID ANDREW MAYES THE SALVATION ARMY INTERNATIONAL TRUSTEE COMPANY Director 2013-05-01 CURRENT 1990-09-07 Active
DAVID ANDREW MAYES BRITISH COUNTRY INNS 4 PLC Director 2013-04-01 CURRENT 2007-04-02 Liquidation
DAVID ANDREW MAYES BRITISH COUNTRY INNS PLC Director 2013-04-01 CURRENT 2005-07-21 Liquidation
DAVID ANDREW MAYES CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED Director 2008-12-09 CURRENT 1972-02-11 Active
MARTIN WILLIAM SHERWOOD EIP NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
MARTIN WILLIAM SHERWOOD OLD BOURNE WAY LIMITED Director 2016-11-08 CURRENT 2015-11-19 Liquidation
MARTIN WILLIAM SHERWOOD LONDON SHIPPING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
MARTIN WILLIAM SHERWOOD HALCYON HOTELS AND RESORTS PLC Director 2010-10-28 CURRENT 2010-10-28 Liquidation
MARTIN WILLIAM SHERWOOD ACRAMAN (HALCYON) LIMITED Director 2010-10-25 CURRENT 2010-10-20 Dissolved 2014-02-11
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS 4 PLC Director 2007-04-17 CURRENT 2007-04-02 Liquidation
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS 3 LIMITED Director 2007-01-16 CURRENT 2006-12-28 Liquidation
MARTIN WILLIAM SHERWOOD THE EIS ASSOCIATION LIMITED Director 2006-11-14 CURRENT 1990-03-13 Active
MARTIN WILLIAM SHERWOOD BRITISH COUNTRY INNS PLC Director 2005-12-19 CURRENT 2005-07-21 Liquidation
MARTIN WILLIAM SHERWOOD 99 CLARENDON ROAD TENANTS ASSOCIATION LIMITED Director 2004-05-07 CURRENT 1975-03-13 Active
MARTIN WILLIAM SHERWOOD RETAIL DETAIL LIMITED Director 1994-09-13 CURRENT 1994-08-12 Liquidation

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
2022-02-12Final Gazette dissolved via compulsory strike-off
2021-11-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/21 FROM 26-28 Bedford Row Holborn London WC1R 4HE
2020-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-10
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM Hyde Park House 5 Manfred Road London SW15 2RS
2019-09-19600Appointment of a voluntary liquidator
2019-09-19LIQ01Voluntary liquidation declaration of solvency
2019-09-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-11
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3957457
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-07-06PSC08Notification of a person with significant control statement
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 3957457
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-05AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3957457
2016-06-29AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 3957457
2015-09-10AR0124/08/15 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY UDELL
2014-11-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 12
2014-11-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2014-11-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2014-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-30RES12VARYING SHARE RIGHTS AND NAMES
2014-09-30RES01ADOPT ARTICLES 19/09/2014
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 3957457
2014-09-24AR0124/08/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 01/02/14
2013-09-17AR0124/08/13 FULL LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM SHERWOOD / 13/08/2013
2013-06-28AP01DIRECTOR APPOINTED MR DAVID ANDREW MAYES
2013-06-04AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM AMPNEY HOUSE FALCON CLOSE QUEDGELEY GLOUCESTERSHIRE GL2 4BR
2012-12-10AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY ATHENAEUM SECRETARIES LIMITED
2012-10-02AR0124/08/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLER
2011-08-30AR0124/08/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-09-25AR0124/08/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 29/06/2009
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-08AR0124/08/09 FULL LIST
2009-05-26AAFULL ACCOUNTS MADE UP TO 24/01/09
2008-09-17363aRETURN MADE UP TO 24/08/08; BULK LIST AVAILABLE SEPARATELY
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-01AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MATHEWS / 01/03/2008
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-22363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-01-2388(2)RAD 05/01/07--------- £ SI 1746083@.5=873041 £ IC 2328290/3201331
2006-12-0188(2)RAD 22/11/06--------- £ SI 948285@.5=474142 £ IC 1854148/2328290
2006-11-1088(2)RAD 27/10/06--------- £ SI 1107775@.5=553887 £ IC 1300261/1854148
2006-11-0388(2)RAD 05/10/06--------- £ SI 2500521@.5=1250260 £ IC 50001/1300261
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2006-10-0988(2)RAD 12/09/06--------- £ SI 99998@.5=49999 £ IC 2/50001
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-14CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-09-14117APPLICATION COMMENCE BUSINESS
2006-09-07CERTNMCOMPANY NAME CHANGED BRITISH COUNTRY INNS 2 PUBLIC LI MITED COMPANY CERTIFICATE ISSUED ON 07/09/06
2006-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BRITISH COUNTRY INNS 2 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-09-16
Notices to2019-09-16
Appointmen2019-09-16
Fines / Sanctions
No fines or sanctions have been issued against BRITISH COUNTRY INNS 2 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2010-02-25 Satisfied MARSTON'S PLC
LEGAL CHARGE 2010-02-25 Satisfied MARSTON'S PLC
DEBENTURE 2010-02-25 Satisfied MARSTON'S PLC
DEBENTURE 2010-01-07 Satisfied BRITISH COUNTRY INNS 3 PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29

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 BRITISH COUNTRY INNS 2 PLC

Intangible Assets
Patents
We have not found any records of BRITISH COUNTRY INNS 2 PLC registering or being granted any patents
Domain Names

BRITISH COUNTRY INNS 2 PLC owns 4 domain names.

pelicaninn.co.uk   hollybushinnredditch.co.uk   meadowironbridge.co.uk   swanforton.co.uk  

Trademarks
We have not found any records of BRITISH COUNTRY INNS 2 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH COUNTRY INNS 2 PLC. 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 BRITISH COUNTRY INNS 2 PLC 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
No properties were found where BRITISH COUNTRY INNS 2 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBRITISH COUNTRY INNS 2 PLCEvent Date2019-09-16
 
Initiating party Event TypeNotices to
Defending partyBRITISH COUNTRY INNS 2 PLCEvent Date2019-09-16
 
Initiating party Event TypeAppointmen
Defending partyBRITISH COUNTRY INNS 2 PLCEvent Date2019-09-16
Name of Company: BRITISH COUNTRY INNS 2 PLC Company Number: 05915350 Nature of Business: Ownership and operation of public houses Previous Name of Company: British Country Inns 2 Public Limited Compan…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH COUNTRY INNS 2 PLC 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 BRITISH COUNTRY INNS 2 PLC 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.