Company NameThe Thirsty Pub Company Limited
DirectorMartin Blagden
Company StatusLiquidation
Company Number03736934
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous NameSpeed 7573 Limited

Business Activity

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

Directors

Director NameMr Martin Blagden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Crossways South Wheatley Hills
Doncaster
South Yorkshire
DN2 5SJ
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusCurrent
Appointed18 August 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameJenny Lynn Cerenko
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2000)
RoleLicensee
Correspondence AddressWhite Bear 4 Hallgate
Doncaster
South Yorkshire
DN1 3LU
Secretary NameHilda Blagden
NationalityBritish
StatusResigned
Appointed25 March 1999(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address19 Montrose Avenue
Doncaster
South Yorkshire
DN2 6PL
Director NameAubrey Albert Blagden
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address19 Montrose Avenue
Doncaster
South Yorkshire
DN2 6PL
Director NameHilda Blagden
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address19 Montrose Avenue
Doncaster
South Yorkshire
DN2 6PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,167,632
Cash£234,467
Current Liabilities£190,200

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

7 August 2009Delivered on: 8 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 September 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
3 August 2023Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 3 August 2023 (2 pages)
3 August 2023Appointment of a voluntary liquidator (4 pages)
3 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-14
(1 page)
3 August 2023Declaration of solvency (5 pages)
21 June 2023Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
24 May 2023Satisfaction of charge 1 in full (1 page)
17 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
28 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Director's details changed for Mr Martin Blagden on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Martin Blagden on 4 November 2015 (2 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
5 August 2013Director's details changed for Mr Martin Blagden on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Martin Blagden on 5 August 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Director's details changed for Mr Martin Blagden on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Martin Blagden on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Martin Blagden on 1 August 2012 (2 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Mr Martin Blagden on 18 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Martin Blagden on 18 March 2012 (2 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Company Creations & Control Ltd on 19 March 2011 (2 pages)
9 May 2011Secretary's details changed for Company Creations & Control Ltd on 19 March 2011 (2 pages)
9 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from the St. Leger Tavern 8 Silver Street Doncaster South Yorkshire DN1 1HQ on 6 May 2011 (1 page)
6 May 2011Registered office address changed from the St. Leger Tavern 8 Silver Street Doncaster South Yorkshire DN1 1HQ on 6 May 2011 (1 page)
6 May 2011Registered office address changed from the St. Leger Tavern 8 Silver Street Doncaster South Yorkshire DN1 1HQ on 6 May 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Mr Martin Blagden on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Martin Blagden on 26 April 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Company Creations & Control Ltd on 19 March 2010 (2 pages)
26 March 2010Secretary's details changed for Company Creations & Control Ltd on 19 March 2010 (2 pages)
26 March 2010Secretary's details changed for Company Creations & Control Ltd on 19 March 2010 (2 pages)
26 March 2010Secretary's details changed for Company Creations & Control Ltd on 19 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 19/03/07; full list of members (2 pages)
5 April 2007Return made up to 19/03/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 19/03/05; full list of members (2 pages)
29 April 2005Return made up to 19/03/05; full list of members (2 pages)
11 January 2005Amended accounts made up to 31 March 2004 (7 pages)
11 January 2005Amended accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned;director resigned (1 page)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 June 2003Return made up to 19/03/03; full list of members (7 pages)
5 June 2003Return made up to 19/03/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 19/03/02; full list of members (7 pages)
7 June 2002Return made up to 19/03/02; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
12 April 2001Return made up to 19/03/01; full list of members (6 pages)
12 April 2001Return made up to 19/03/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: wigglesworth & co 1-3 albion place doncaster south yorkshire DN1 2EG (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: wigglesworth & co 1-3 albion place doncaster south yorkshire DN1 2EG (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
19 May 1999Memorandum and Articles of Association (15 pages)
19 May 1999Memorandum and Articles of Association (15 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
16 April 1999Registered office changed on 16/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
7 April 1999Company name changed speed 7573 LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed speed 7573 LIMITED\certificate issued on 08/04/99 (2 pages)
19 March 1999Incorporation (20 pages)
19 March 1999Incorporation (20 pages)