Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGLISH CHARACTER PUBS LIMITED
Company Information for

ENGLISH CHARACTER PUBS LIMITED

CARLETON HOUSE, 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
Company Registration Number
04943368
Private Limited Company
Active

Company Overview

About English Character Pubs Ltd
ENGLISH CHARACTER PUBS LIMITED was founded on 2003-10-24 and has its registered office in Solihull. The organisation's status is listed as "Active". English Character Pubs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGLISH CHARACTER PUBS LIMITED
 
Legal Registered Office
CARLETON HOUSE
266-268 STRATFORD ROAD, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AD
Other companies in B3
 
Filing Information
Company Number 04943368
Company ID Number 04943368
Date formed 2003-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB822596417  
Last Datalog update: 2023-12-05 20:54:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH CHARACTER PUBS 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 ENGLISH CHARACTER PUBS LIMITED

Current Directors
Officer Role Date Appointed
COLIN GRANT MEAGER
Company Secretary 2003-10-30
DAVID JAMES BARNETT COXON
Director 2003-10-30
SUSAN COXON
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2003-10-24 2003-10-30
CREDITREFORM LIMITED
Director 2003-10-24 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GRANT MEAGER ABR CONSULTANTS LIMITED Company Secretary 2004-09-06 CURRENT 2000-01-25 Dissolved 2014-11-11
COLIN GRANT MEAGER GLOBE TELECOMMUNICATIONS SERVICES LIMITED Company Secretary 2003-11-07 CURRENT 1991-11-28 Active - Proposal to Strike off
COLIN GRANT MEAGER PRAGMASIS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active
COLIN GRANT MEAGER PRAGMASIS IDEAS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 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
2023-12-01Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-11-30CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-11-28Purchase of own shares
2023-11-28Cancellation of shares. Statement of capital on 2023-10-13 GBP 105
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 15 Colmore Row Birmingham West Midlands B3 2BH England
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Termination of appointment of Colin Grant Meager on 2022-02-09
2022-02-09TM02Termination of appointment of Colin Grant Meager on 2022-02-09
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England
2021-04-28PSC04Change of details for Mr David Coxon as a person with significant control on 2021-04-28
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-02-14AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN GRANT MEAGER on 2019-11-01
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CH01Director's details changed for David James Barnett Coxon on 2019-02-20
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 110
2018-03-28SH0123/03/18 STATEMENT OF CAPITAL GBP 110
2018-01-26RES12Resolution of varying share rights or name
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 105
2018-01-22SH0122/01/18 STATEMENT OF CAPITAL GBP 105
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0124/10/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0124/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0124/10/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0124/10/12 ANNUAL RETURN FULL LIST
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/12 FROM C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS England
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0124/10/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0124/10/10 ANNUAL RETURN FULL LIST
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/10 FROM C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/09 FROM C/O Meager Wood Locke & Co 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD
2009-12-03AR0124/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COXON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARNETT COXON / 03/12/2009
2009-01-09363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-01-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-06-18225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288bSECRETARY RESIGNED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-04288aNEW SECRETARY APPOINTED
2003-10-24NEWINCINCORPORATION 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 ENGLISH CHARACTER PUBS 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 ENGLISH CHARACTER PUBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-03 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-01-03 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2004-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2004-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,161,405
Creditors Due Within One Year 2012-04-01 £ 288,310
Non-instalment Debts Due After5 Years 2012-04-01 £ 213,488

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENGLISH CHARACTER PUBS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 13,504
Current Assets 2012-04-01 £ 25,167
Fixed Assets 2012-04-01 £ 1,431,229
Secured Debts 2012-04-01 £ 947,961
Shareholder Funds 2012-04-01 £ 6,681
Stocks Inventory 2012-04-01 £ 11,663
Tangible Fixed Assets 2012-04-01 £ 1,431,229

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENGLISH CHARACTER PUBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH CHARACTER PUBS LIMITED
Trademarks
We have not found any records of ENGLISH CHARACTER PUBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH CHARACTER PUBS 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 ENGLISH CHARACTER PUBS 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 ENGLISH CHARACTER PUBS 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 ENGLISH CHARACTER PUBS 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 ENGLISH CHARACTER PUBS 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.