Company NameThe Rustic Pub Company Limited
DirectorDanielle Paige Kirkham
Company StatusActive
Company Number08084211
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Danielle Paige Kirkham
Date of BirthAugust 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighoaks Creephedge Lane
East Hanningfield
Chelmsford
CM3 8BP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Scott Godfrey
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComptons The Common
East Hanningfield
Chelmsford
Essex
CM3 8AH

Contact

Websitewww.foxandgoosepub.com

Location

Registered AddressHighoaks Creephedge Lane
East Hanningfield
Chelmsford
CM3 8BP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

24 August 2018Delivered on: 24 August 2018
Persons entitled: Aurora Leasing Limited

Classification: A registered charge
Particulars: All legal interest in 5 spalding court cedar avenue chelmsford CM1 2UZ as is registered at h m land registry under title number EX636437.
Outstanding
15 September 2016Delivered on: 5 October 2016
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

27 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
20 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
25 October 2022Registered office address changed from Office 7a Bishop Hall Lane Rivermead Industrial Estate Chelmsford CM1 1PW England to Highoaks Creephedge Lane East Hanningfield Chelmsford CM3 8BP on 25 October 2022 (1 page)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
28 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
15 February 2022Confirmation statement made on 9 February 2021 with no updates (3 pages)
21 June 2021Satisfaction of charge 080842110001 in full (1 page)
1 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
19 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
24 August 2018Registration of charge 080842110002, created on 24 August 2018 (39 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
16 June 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
3 February 2017Registered office address changed from The Fox and Goose Wyses Road Chelmsford Essex CM1 3SN to Office 7a Bishop Hall Lane Rivermead Industrial Estate Chelmsford CM1 1PW on 3 February 2017 (1 page)
3 February 2017Registered office address changed from The Fox and Goose Wyses Road Chelmsford Essex CM1 3SN to Office 7a Bishop Hall Lane Rivermead Industrial Estate Chelmsford CM1 1PW on 3 February 2017 (1 page)
5 October 2016Registration of charge 080842110001, created on 15 September 2016 (23 pages)
5 October 2016Registration of charge 080842110001, created on 15 September 2016 (23 pages)
16 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(6 pages)
16 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(6 pages)
16 July 2016Director's details changed for Ms Danielle Kirkham on 1 December 2015 (2 pages)
16 July 2016Director's details changed for Ms Danielle Kirkham on 1 December 2015 (2 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Termination of appointment of Scott Godfrey as a director on 11 November 2015 (2 pages)
4 December 2015Termination of appointment of Scott Godfrey as a director on 11 November 2015 (2 pages)
20 November 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2015Compulsory strike-off action has been suspended (1 page)
22 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
12 September 2014Annual return made up to 25 May 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 25 May 2014 with a full list of shareholders (4 pages)
10 September 2014Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom to The Fox and Goose Wyses Road Chelmsford Essex CM1 3SN on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom to The Fox and Goose Wyses Road Chelmsford Essex CM1 3SN on 10 September 2014 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
29 May 2012Appointment of Mr Scott Godfrey as a director (2 pages)
29 May 2012Appointment of Ms Danielle Kirkham as a director (2 pages)
29 May 2012Appointment of Mr Scott Godfrey as a director (2 pages)
29 May 2012Appointment of Ms Danielle Kirkham as a director (2 pages)
25 May 2012Incorporation (20 pages)
25 May 2012Incorporation (20 pages)
25 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
25 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)