Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUB GOVERNING BODY LTD
Company Information for

PUB GOVERNING BODY LTD

SENTINEL HOUSE ANCELLS BUSINESS PARK, HARVEST CRESCENT, FLEET, GU51 2UZ,
Company Registration Number
07162516
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pub Governing Body Ltd
PUB GOVERNING BODY LTD was founded on 2010-02-18 and has its registered office in Fleet. The organisation's status is listed as "Active". Pub Governing Body Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
PUB GOVERNING BODY LTD
 
Legal Registered Office
SENTINEL HOUSE ANCELLS BUSINESS PARK
HARVEST CRESCENT
FLEET
GU51 2UZ
Other companies in GU15
 
Previous Names
PUB INDEPENDENT RENT REVIEW SCHEME16/07/2013
PUB INDUSTRY RENT REVIEW SCHEME18/06/2010
Filing Information
Company Number 07162516
Company ID Number 07162516
Date formed 2010-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUB GOVERNING BODY LTD
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 PUB GOVERNING BODY LTD

Current Directors
Officer Role Date Appointed
GILLIAN NICOLA COOPER
Company Secretary 2014-03-01
GEORGE HAROLD ABBOTT BARNES
Director 2013-06-27
MARTIN STEPHEN LUND CAFFREY
Director 2010-03-09
JAMES HENRY CATHCART
Director 2013-11-12
MICHAEL ANTHONY PAUL CLIST
Director 2013-06-27
TIMOTHY NICHOLAS GRIFFIN
Director 2013-07-31
KATHERINE NICHOLLS
Director 2013-07-03
BILL SHARP
Director 2013-07-03
BRIGID MARY SIMMONDS
Director 2013-06-21
CHRISTOPHER WELHAM
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHNSON HULME
Director 2013-06-20 2016-03-31
BERNARD FRANCIS BRINDLEY
Director 2010-02-18 2014-04-20
MARTIN JOHN RAWLINGS
Director 2010-02-18 2013-11-15
JOHN NICHOLAS ROTHWELL BISH
Director 2010-02-18 2013-07-03
BRIAN REES
Director 2010-02-18 2013-06-20
PETER WILLIAM THOMAS
Director 2012-01-01 2013-03-31
BARLOW ROBBINS SECRETARIAT LIMITED
Company Secretary 2010-02-18 2012-12-31
NEIL SINCLAIR ROBERTSON
Director 2010-02-18 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HAROLD ABBOTT BARNES FAVERSHAM LETTINGS LIMITED Director 2018-05-22 CURRENT 2017-10-18 Active
GEORGE HAROLD ABBOTT BARNES VILLAGE GREEN RESTAURANTS LIMITED Director 2016-11-29 CURRENT 1997-10-22 Active - Proposal to Strike off
GEORGE HAROLD ABBOTT BARNES MEXXA MEXXA LIMITED Director 2016-11-29 CURRENT 2008-07-01 Active - Proposal to Strike off
GEORGE HAROLD ABBOTT BARNES SHEPHERD NEAME LIMITED Director 2001-01-29 CURRENT 1914-11-09 Active
MICHAEL ANTHONY PAUL CLIST BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED Director 2016-10-01 CURRENT 2007-02-22 Active - Proposal to Strike off
MICHAEL ANTHONY PAUL CLIST BEST BAR NONE PROFESSIONAL AND SAFER VENUES Director 2016-10-01 CURRENT 2007-09-05 Active
MICHAEL ANTHONY PAUL CLIST BIIBUSINESS LIMITED Director 2016-10-01 CURRENT 1993-07-12 Active
MICHAEL ANTHONY PAUL CLIST BII Director 2016-10-01 CURRENT 2001-10-25 Active
MICHAEL ANTHONY PAUL CLIST ASSOCIATION FOR PERSONAL LICENCE HOLDERS Director 2016-10-01 CURRENT 2008-03-29 Active - Proposal to Strike off
MICHAEL ANTHONY PAUL CLIST PUB WORLD CONSULTING LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
KATHERINE NICHOLLS THE BRITISH HOTELS RESTAURANTS AND CATERERS ASSOCIATION Director 2018-07-04 CURRENT 1991-03-18 Active
KATHERINE NICHOLLS RAGB LIMITED Director 2018-07-04 CURRENT 1998-02-05 Active
KATHERINE NICHOLLS UK HOSPITALITY INDUSTRIES Director 2018-02-20 CURRENT 2017-12-15 Active
KATHERINE NICHOLLS PASSCO C.I.C. Director 2017-05-12 CURRENT 2002-10-23 Active
KATHERINE NICHOLLS BEST BAR NONE PROFESSIONAL AND SAFER VENUES Director 2014-03-26 CURRENT 2007-09-05 Active
KATHERINE NICHOLLS THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS Director 2013-09-01 CURRENT 2000-04-04 Active
KATHERINE NICHOLLS NORTHERN LIGHTS (LONDON) LIMITED Director 2000-03-01 CURRENT 1999-12-01 Active - Proposal to Strike off
BRIGID MARY SIMMONDS BBPA ENVIRONMENTAL LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
BRIGID MARY SIMMONDS THE TOURISM ALLIANCE LIMITED Director 2010-07-08 CURRENT 2004-04-20 Active
BRIGID MARY SIMMONDS BRITISH BEER & PUB ASSOCIATION Director 2009-10-14 CURRENT 1974-09-02 Active
BRIGID MARY SIMMONDS BREWING PUBLICATIONS LIMITED Director 2009-10-12 CURRENT 1936-01-03 Active
CHRISTOPHER WELHAM WADWORTH AND COMPANY LIMITED Director 2015-12-18 CURRENT 1889-11-18 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
2024-04-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-02CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-25AD02Register inspection address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House, Ancells Business Park Harvest Crescent Fleet GU51 2UZ
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England
2021-04-30CH01Director's details changed for Mr Michael Anthony Paul Clist on 2021-03-24
2021-04-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED MR JAYSON PETER PERFECT
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELHAM
2020-09-21AP01DIRECTOR APPOINTED MS EMMA MCCLARKIN
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR ANDREW MATTHEW TIGHE
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID MARY SIMMONDS
2019-05-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-17CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY CATHCART
2018-05-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 31/12/17 TO 31/07/17
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER WELHAM
2017-02-14CH01Director's details changed for Mr Michael Antony Paul Clist on 2013-06-27
2017-02-06CH01Director's details changed for Mr Michael Antony Paul Clist on 2016-10-01
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON HULME
2016-03-17AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-17AD02Register inspection address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT England to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Wessex House 80 Park Street Camberley Surrey GU15 3PT
2015-03-17AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-10AP03Appointment of Mrs Gillian Nicola Cooper as company secretary
2014-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BRINDLEY
2014-03-24AR0118/02/14 ANNUAL RETURN FULL LIST
2014-03-24AD02Register inspection address changed from 34 Bartons Drive Yateley Hampshire GU46 6DP England
2013-11-28AP01DIRECTOR APPOINTED MR JAMES HENRY CATHCART
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAWLINGS
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GRIFFIN
2013-07-24MEM/ARTSARTICLES OF ASSOCIATION
2013-07-24RES01ALTER ARTICLES 03/07/2013
2013-07-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-16RES15CHANGE OF NAME 03/07/2013
2013-07-16CERTNMCOMPANY NAME CHANGED PUB INDEPENDENT RENT REVIEW SCHEME CERTIFICATE ISSUED ON 16/07/13
2013-07-16AP01DIRECTOR APPOINTED MR BILL SHARP
2013-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN RAWLINGS / 03/07/2013
2013-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BISH
2013-07-07AP01DIRECTOR APPOINTED MRS KATHERINE NICHOLLS
2013-07-02AP01DIRECTOR APPOINTED MR GEORGE HAROLD ABBOTT BARNES
2013-07-01AP01DIRECTOR APPOINTED MR MICHAEL ANTONY PAUL CLIST
2013-06-24AP01DIRECTOR APPOINTED MRS BRIGID MARY SIMMONDS
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REES
2013-06-21AP01DIRECTOR APPOINTED MR TIM HULME
2013-04-29AR0118/02/13 NO MEMBER LIST
2013-04-27AD02SAIL ADDRESS CHANGED FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR ENGLAND
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-09-12AP01DIRECTOR APPOINTED MR PETER WILLIAM THOMAS
2012-03-21AR0118/02/12 NO MEMBER LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-09-30AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-09-23AP01DIRECTOR APPOINTED MR MARTIN STEPHEN LUND CAFFREY
2011-03-21AR0118/02/11 NO MEMBER LIST
2010-08-25AP01DIRECTOR APPOINTED MR JOHN NICHOLAS ROTHWELL BISH
2010-08-25AP01DIRECTOR APPOINTED MR BRIAN REES
2010-08-25AP01DIRECTOR APPOINTED MR BERNARD FRANCIS BRINDLEY
2010-06-18RES15CHANGE OF NAME 21/04/2010
2010-06-18CERTNMCOMPANY NAME CHANGED PUB INDUSTRY RENT REVIEW SCHEME CERTIFICATE ISSUED ON 18/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-26AD02SAIL ADDRESS CREATED
2010-02-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2010-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PUB GOVERNING BODY LTD 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 PUB GOVERNING BODY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PUB GOVERNING BODY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 71,704
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 PUB GOVERNING BODY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 33,822
Current Assets 2012-01-01 £ 71,461
Debtors 2012-01-01 £ 37,639
Shareholder Funds 2012-01-01 £ 243

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PUB GOVERNING BODY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PUB GOVERNING BODY LTD
Trademarks
We have not found any records of PUB GOVERNING BODY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUB GOVERNING BODY LTD. 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 (82990 - Other business support service activities n.e.c.) as PUB GOVERNING BODY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PUB GOVERNING BODY LTD 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 PUB GOVERNING BODY LTD 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 PUB GOVERNING BODY LTD 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.