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

CAPITAL PUB COMPANY TRADING LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUIDLINGS, LONDON, WC2N 6JU,
Company Registration Number
07529108
Private Limited Company
Liquidation

Company Overview

About Capital Pub Company Trading Ltd
CAPITAL PUB COMPANY TRADING LIMITED was founded on 2011-02-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Capital Pub Company Trading Limited is a Private 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
CAPITAL PUB COMPANY TRADING LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUIDLINGS
LONDON
WC2N 6JU
Other companies in IP33
 
Filing Information
Company Number 07529108
Company ID Number 07529108
Date formed 2011-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/04/2018
Account next due 29/01/2020
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2020-04-06 06:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL PUB COMPANY TRADING 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 CAPITAL PUB COMPANY TRADING LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY KESWICK
Company Secretary 2012-01-12
RICHARD SMOTHERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DYSON DAVIS
Director 2015-03-26 2018-01-31
DAVID BROWN
Director 2014-09-25 2015-03-26
MATTHEW ROBIN CYPRIAN FEARN
Director 2012-11-19 2014-09-29
CLIVE ROYSTON WATSON
Director 2011-02-14 2012-11-19
CHANTELLE GOWER
Company Secretary 2011-02-14 2012-01-12
NICHOLAS CHARLES ELLIOT COLLINS
Director 2011-02-14 2011-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 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
2022-01-18Voluntary liquidation. Notice of members return of final meeting
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-15
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom
2020-02-03LIQ01Voluntary liquidation declaration of solvency
2020-02-03600Appointment of a voluntary liquidator
2020-01-27600Appointment of a voluntary liquidator
2020-01-27LIQ01Voluntary liquidation declaration of solvency
2020-01-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-16
2020-01-13SH19Statement of capital on 2020-01-13 GBP 1.00
2019-12-17SH20Statement by Directors
2019-12-17CAP-SSSolvency Statement dated 09/12/19
2019-12-17RES13Resolutions passed:
  • Reduction in share premium account 09/12/2019
  • Resolution of reduction in issued share capital
2019-12-13RES12Resolution of varying share rights or name
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-26AAFULL ACCOUNTS MADE UP TO 29/04/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-09-22AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 01/05/16
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-21AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Westgate Brewery Westgate Street Bury St Edmunds Suffolk IP33 1QT
2016-02-02AAFULL ACCOUNTS MADE UP TO 03/05/15
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-04-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-05AAFULL ACCOUNTS MADE UP TO 04/05/14
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2014-09-25AP01DIRECTOR APPOINTED MR DAVID BROWN
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-04AR0114/02/14 FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-02-15AR0114/02/13 FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON
2012-11-26AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY CHANTELLE GOWER
2012-11-19AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-10-31AA01PREVEXT FROM 29/02/2012 TO 29/04/2012
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 4-5 BROADSTONE PLACE LONDON W1U 7EL
2012-06-15AR0114/02/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLINS
2012-01-25AP03SECRETARY APPOINTED LINDSAY KESWICK
2011-12-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 28 SOUTH MOLTON STREET LONDON W1K 5RF ENGLAND
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-26RES01ADOPT ARTICLES 16/03/2011
2011-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-26SH02SUB-DIVISION 16/03/11
2011-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-26SH0118/03/11 STATEMENT OF CAPITAL GBP 2000
2011-04-26SH0116/03/11 STATEMENT OF CAPITAL GBP 1
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 CAPITAL PUB COMPANY TRADING 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 CAPITAL PUB COMPANY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-07-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2011-07-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2011-04-21 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2011-03-25 ALL of the property or undertaking has been released from charge AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of CAPITAL PUB COMPANY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL PUB COMPANY TRADING LIMITED
Trademarks
We have not found any records of CAPITAL PUB COMPANY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL PUB COMPANY TRADING 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 CAPITAL PUB COMPANY TRADING 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
No properties were found where CAPITAL PUB COMPANY TRADING LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL PUB COMPANY TRADING 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 CAPITAL PUB COMPANY TRADING 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.