BREWED & BAKED LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05432394. The registration start date is April 21, 2005. The current status is Active.
Company Number | 05432394 |
Company Name | BREWED & BAKED LIMITED |
Registered Address |
Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-04-21 |
Account Category | DORMANT |
Account Ref Day | 24 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-24 |
Accounts Last Update | 2019-08-18 |
Returns Due Date | 2017-05-19 |
Returns Last Update | 2016-04-21 |
Confirmation Statement Due Date | 2021-05-18 |
Confirmation Statement Last Update | 2020-05-04 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
56101 | Licensed restaurants |
56302 | Public houses and bars |
Address |
JUBILEE HOUSE SECOND AVENUE |
Post Town | BURTON UPON TRENT |
County | STAFFORDSHIRE |
Post Code | DE14 2WF |
Entity Name | Office Address |
---|---|
VINE ACQUISITIONS NOMINEE LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom |
PUNCH PARTNERSHIPS (SEAGULL) LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, DE14 2WF, United Kingdom |
VAL SEAGULL BIDCO LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, DE14 2WF, United Kingdom |
VINE ACQUISITIONS LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom |
PUNCH TAVERNS (APL 278) LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, Sraffordshire, DE14 2WF |
PUNCH TAVERNS (APL 35) LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
PUNCH TAVERNS (REDWOOD MIDCO) LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
PUNCH PUBS LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
PUNCH TAVERNS (BRANSTON) LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
PUNCH TAVERNS BARTON INTERMEDIATE HOLDING COMPANY LIMITED | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
APPLEBY, Francesca | Secretary (Active) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | / 7 October 2014 |
/ |
|
BASHFORTH, Edward Michael | Director (Active) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | October 1973 / 7 October 2014 |
British / United Kingdom |
Director |
DANDO, Stephen Peter | Director (Active) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | January 1972 / 6 September 2010 |
British / United Kingdom |
Chartered Accountant |
HARRIS, Claire Louise | Secretary (Resigned) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | / 1 February 2013 |
/ |
|
RUDD, Susan Clare | Secretary (Resigned) | 17 Thacker Drive, Lichfield, Staffordshire, WS13 6NS | / 11 May 2005 |
/ |
|
STEWART, Claire Susan | Secretary (Resigned) | Sunrise House, Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ | / 30 November 2006 |
/ |
|
TYRRELL, Helen | Secretary (Resigned) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | / 6 July 2011 |
/ |
|
TRUSEC LIMITED | Nominee Secretary (Resigned) | 2 Lambs Passage, London, EC1Y 8BB | / 21 April 2005 |
/ |
|
BASHFORTH, Edward Michael | Director (Resigned) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | October 1973 / 18 June 2010 |
British / United Kingdom |
Director |
DUTTON, Philip | Director (Resigned) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | August 1961 / 17 October 2007 |
British / United Kingdom |
Director |
GRIFFITHS, Neil Robert Ceidrych | Director (Resigned) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | May 1961 / 1 February 2013 |
British / England |
Director |
JOHNSON, David Richard | Director (Resigned) | 49 Gorst Road, London, SW11 6JB | December 1968 / 6 May 2005 |
British / |
Solicitor |
LEE, Wei Lin | Director (Resigned) | 16 Drayman's Court, 41 Stockwell Green, London, SW9 9QE | December 1979 / 6 May 2005 |
Australian / |
Solicitor |
MCDONALD, Robert James | Director (Resigned) | 46 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN | March 1955 / 11 May 2005 |
British / |
Director |
MONIR, Nicole Frances | Director (Resigned) | 92 Crosslands, Caddington, Luton, Bedfordshire, LU1 4ER | May 1967 / 21 April 2005 |
British / United Kingdom |
Chartered Secretary |
PRESTON, Neil David | Director (Resigned) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | May 1960 / 11 May 2005 |
British / United Kingdom |
Director |
STOKER, Louise Jane | Director (Resigned) | 2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | September 1973 / 21 April 2005 |
British / |
Director |
THORLEY, Giles Alexander | Director (Resigned) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | June 1967 / 11 May 2005 |
British / United Kingdom |
|
WHITESIDE, Roger Mark | Director (Resigned) | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF | June 1958 / 13 August 2012 |
British / England |
Director |
Post Town | BURTON UPON TRENT |
Post Code | DE14 2WF |
SIC Code | 56101 - Licensed restaurants |
Please provide details on BREWED & BAKED LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.