Company NamePub Culture Enterprise Ltd
DirectorsPaul Michael Callaghan and Gerard Dominic Callaghan
Company StatusActive
Company Number10325264
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)
Previous NameCrafty Lobster Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 10 months
RoleChairman / Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Secretary NameMr James Rhys McKinnell
StatusCurrent
Appointed22 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NameMr Richard Stewart Arran Buckley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Andrew Burnett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Joseph Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
DH4 5RA
Secretary NameMr Ian High
StatusResigned
Appointed28 July 2017(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2021)
RoleCompany Director
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA

Location

Registered AddressThe Dun Cow
9 High Street West
Sunderland
SR1 3HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
1 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
22 October 2021Appointment of Mr James Rhys Mckinnell as a secretary on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of Ian High as a secretary on 22 October 2021 (1 page)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
24 August 2021Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA England to The Dun Cow 9 High Street West Sunderland SR1 3HA on 24 August 2021 (1 page)
7 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 October 2020Change of details for Mr Gerard Dominic Callaghan as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 October 2019Termination of appointment of Joseph Smith as a director on 22 October 2019 (1 page)
23 October 2019Cessation of Joseph Smith as a person with significant control on 22 October 2019 (1 page)
11 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
7 January 2019Withdrawal of a person with significant control statement on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Richard Stewart Arran Buckley as a director on 19 December 2018 (1 page)
7 January 2019Appointment of Mr Gerard Dominic Callaghan as a director on 19 December 2018 (2 pages)
7 January 2019Notification of Gerard Dominic Callaghan as a person with significant control on 19 December 2018 (2 pages)
7 January 2019Termination of appointment of Andrew Burnett as a director on 19 December 2018 (1 page)
31 December 2018Cessation of Andrew Burnett as a person with significant control on 19 December 2018 (3 pages)
31 December 2018Cessation of Richard Stewart Arran Buckley as a person with significant control on 19 December 2018 (3 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
28 July 2017Notification of Joseph Smith as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Richard Stewart Arran Buckley as a person with significant control on 1 April 2017 (2 pages)
28 July 2017Notification of Paul Michael Callaghan as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Joseph Smith as a person with significant control on 1 April 2017 (2 pages)
28 July 2017Appointment of Mr Ian High as a secretary on 28 July 2017 (2 pages)
28 July 2017Notification of Richard Stewart Arran Buckley as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Andrew Burnett as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Andrew Burnett as a person with significant control on 1 April 2017 (2 pages)
28 July 2017Notification of Paul Michael Callaghan as a person with significant control on 1 April 2017 (2 pages)
28 July 2017Appointment of Mr Ian High as a secretary on 28 July 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Registered office address changed from The Manor House West End Sedgefield Stockton-on-Tees Cleveland TS21 2BW England to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA on 26 June 2017 (1 page)
26 June 2017Registered office address changed from The Manor House West End Sedgefield Stockton-on-Tees Cleveland TS21 2BW England to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA on 26 June 2017 (1 page)
15 June 2017Appointment of Mr Joseph Smith as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Paul Michael Callaghan as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Joseph Smith as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Paul Michael Callaghan as a director on 14 June 2017 (2 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
5 June 2017Director's details changed for Mr Richard Stewart Aran Buckley on 2 June 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Richard Stewart Aran Buckley on 2 June 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)