Company NamePub Culture Ltd
Company StatusActive
Company Number10441014
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Previous Name1973Co Limited

Business Activity

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

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(same day as company formation)
RoleChairman The Leighton Group
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NameMr James Rhys McKinnell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NameMr Liam Herron
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2023(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Secretary NameMr Liam Herron
StatusCurrent
Appointed04 January 2023(6 years, 2 months after company formation)
Appointment Duration1 year, 3 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
Appointed24 October 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
Appointed24 October 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
Secretary NameMr Ian High
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleCompany Director
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
Appointed01 February 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
DH4 5RA
Secretary NameMr James Rhys McKinnell
StatusResigned
Appointed22 October 2021(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2023)
RoleCompany Director
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NameMr Matthew Watkins
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2023(6 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 January 2023)
RoleFood & Beverage Director
Country of ResidenceUnited Kingdom
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 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
3 February 2017Appointment of Mr Joseph Smith as a director on 1 February 2017 (2 pages)
25 January 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (3 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 600
(18 pages)