Company NameThe Village Inn Pub Company Ltd
Company StatusActive
Company Number07487899
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip James Bell
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Village Inn Front Street
Longframlington
Morpeth
Northumberland
NE65 8AD
Director NameMr Ian Booth Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Hawkhill Industrial Park
Lesbury
Alnwick
Northumberland
NE66 3PG
Director NameMr Keith Caville Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Hawkhill Industrial Park
Lesbury
Alnwick
Northumberland
NE66 3PG
Director NameMr Christopher Darryl Walwyn-James
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Hawkhill Industrial Park
Lesbury
Alnwick
Northumberland
NE66 3PG
Director NameThe Alnwick Brewing Company Limited (Corporation)
StatusCurrent
Appointed24 October 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address6 Market Place Market Place
Alnwick
Northumberland
NE66 1HS
Director NameMr Terry Maughan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleSelf Emloyed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Village Inn Front Street
Longframlington
Morpeth
Northumberland
NE65 8AD
Director NameMr Philip Steel
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Village Inn Front Street
Longframlington
Morpeth
Northumberland
NE65 8AD
Secretary NameMr Philip Steel
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Village Inn Front Street
Longframlington
Morpeth
Northumberland
NE65 8AD

Contact

Websitethevillageinnpub.co.uk/new/
Telephone01665 570268
Telephone regionAlnwick

Location

Registered AddressUnit E Hawkhill Industrial Park
Lesbury
Alnwick
Northumberland
NE66 3PG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishLesbury
WardAlnwick

Shareholders

30 at £1Philip James Bell
30.00%
Ordinary
30 at £1Philip Steel
30.00%
Ordinary
20 at £1Heather Maughan
20.00%
Ordinary
20 at £1Terry Maughan
20.00%
Ordinary

Financials

Year2014
Net Worth-£11,835
Cash£8,173
Current Liabilities£36,766

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 March 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
21 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
11 March 2021Confirmation statement made on 11 January 2021 with updates (3 pages)
11 March 2021Cessation of Philip Bell as a person with significant control on 19 October 2016 (1 page)
3 December 2020Micro company accounts made up to 31 December 2019 (1 page)
25 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (1 page)
27 March 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 April 2018 (1 page)
20 April 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (1 page)
11 September 2017Micro company accounts made up to 31 December 2016 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
15 November 2016Appointment of Mr Christopher Darryl Walwyn-James as a director on 19 October 2016 (2 pages)
15 November 2016Appointment of Mr Christopher Darryl Walwyn-James as a director on 19 October 2016 (2 pages)
15 November 2016Director's details changed for Mr Keith Caville Stephenson on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Keith Caville Stephenson on 15 November 2016 (2 pages)
14 November 2016Appointment of Mr Ian Booth Robinson as a director on 19 October 2016 (2 pages)
14 November 2016Appointment of Mr Keith Caville Stephenson as a director on 19 October 2016 (2 pages)
14 November 2016Appointment of Mr Keith Caville Stephenson as a director on 19 October 2016 (2 pages)
14 November 2016Appointment of Mr Ian Booth Robinson as a director on 19 October 2016 (2 pages)
4 November 2016Appointment of The Alnwick Brewing Company Limited as a director on 24 October 2016 (2 pages)
4 November 2016Appointment of The Alnwick Brewing Company Limited as a director on 24 October 2016 (2 pages)
2 November 2016Termination of appointment of Philip Steel as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Philip Steel as a secretary on 19 October 2016 (1 page)
2 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
2 November 2016Termination of appointment of Terry Maughan as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Philip Steel as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Terry Maughan as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Philip Steel as a secretary on 19 October 2016 (1 page)
2 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 February 2015Registered office address changed from The Village Inn Front Street Longframlington Morpeth Northumberland NE65 8AD to Unit E Hawkhill Industrial Park Lesbury Alnwick Northumberland NE66 3PG on 11 February 2015 (1 page)
11 February 2015Registered office address changed from The Village Inn Front Street Longframlington Morpeth Northumberland NE65 8AD to Unit E Hawkhill Industrial Park Lesbury Alnwick Northumberland NE66 3PG on 11 February 2015 (1 page)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (6 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders (6 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)