ELDRIDGE, POPE & CO., LIMITED - WOLVERHAMPTON


Company Profile Company Filings

Overview

ELDRIDGE, POPE & CO., LIMITED is a Private Limited Company from WOLVERHAMPTON UNITED KINGDOM and has the status: Active.
ELDRIDGE, POPE & CO., LIMITED was incorporated 127 years ago on 29/04/1897 and has the registered number: 00052308. The accounts status is DORMANT and accounts are next due on 30/06/2025.

ELDRIDGE, POPE & CO., LIMITED - WOLVERHAMPTON

This company is listed in the following categories:
56101 - Licensed restaurants
56302 - Public houses and bars

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

ST JOHNS HOUSE
WOLVERHAMPTON
WV2 4BH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EDWARD HANCOCK Feb 1975 British Director 2008-12-19 CURRENT
MS HAYLEIGH LUPINO Mar 1977 British Director 2021-10-05 CURRENT
ROBERT ANTHONY LEACH Mar 1971 British Director 2021-10-05 CURRENT
MRS MICHELLE LOUISE WOODALL Secretary 2021-10-05 CURRENT
MR CHRISTOPHER JOHN MITCHELL Oct 1957 British Director 2004-10-15 UNTIL 2007-01-25 RESIGNED
MR CHRISTOPHER JOHN ROLPH POPE Jul 1936 British Director RESIGNED
JONATHAN LONGFORD Jun 1968 British Director 2008-12-19 UNTIL 2010-05-31 RESIGNED
PETER FRANCIS WILLIAM LARGE Dec 1952 British Director 2004-10-15 UNTIL 2007-01-25 RESIGNED
RONALD GORDON LAGDEN Sep 1927 British Director RESIGNED
MR MICHAEL ANDREW JOHNSON Mar 1956 British Director 2001-08-20 UNTIL 2003-06-25 RESIGNED
IAIN KENNETH JACKSON Jun 1969 British Director 2010-06-10 UNTIL 2020-04-07 RESIGNED
CHRISTOPHER PEDDER May 1959 British Director 2003-06-26 UNTIL 2004-10-15 RESIGNED
SEBASTIAN PAUL BENJAMIN REW British Secretary 2004-04-01 UNTIL 2004-11-23 RESIGNED
MR CHRISTOPHER JOHN MITCHELL Oct 1957 British Secretary 2004-11-23 UNTIL 2007-01-25 RESIGNED
MR MICHAEL ALLAN CLARKE Nov 1946 British Secretary RESIGNED
ANNE MARIE BRENNAN Dec 1961 British Secretary 2007-01-25 UNTIL 2021-10-05 RESIGNED
JOHN WEBB CLARK Oct 1940 British Director 2004-10-15 UNTIL 2007-01-25 RESIGNED
MICHAEL RAYMOND COLLINS Jul 1942 British Director RESIGNED
MR ROBERT WILLIAM CHAIGNEAU COLVILL Jul 1940 British Director 2002-03-28 UNTIL 2004-10-15 RESIGNED
ALEXANDER MARTIN CREE Jun 1947 British Director RESIGNED
ALISTAIR WILLIAM DARBY Aug 1966 British Director 2007-01-25 UNTIL 2008-12-19 RESIGNED
MR MICHAEL EDGAR DREW DAVIS Jun 1938 British Director RESIGNED
PATRICK JAMES EYRE Oct 1958 British Director 2003-06-26 UNTIL 2004-10-15 RESIGNED
MR DAVID GREY WILLIAMS Nov 1951 British Director 2000-02-11 UNTIL 2004-10-15 RESIGNED
WILLIAM WHITTAKER Mar 1958 British Director 2011-10-01 UNTIL 2021-05-31 RESIGNED
MR JIM ROBERT CLARK Nov 1942 British Director 2002-01-24 UNTIL 2004-10-15 RESIGNED
TIMOTHY BIRD May 1961 British Director 2004-10-15 UNTIL 2007-01-25 RESIGNED
PAUL JAMES BEADLE Jun 1957 British Director 2004-10-15 UNTIL 2007-01-25 RESIGNED
SUSAN VERITY BARRATT Feb 1965 British Director 2002-03-25 UNTIL 2004-10-15 RESIGNED
DEREK ANDREW Oct 1955 British Director 2007-01-25 UNTIL 2008-12-19 RESIGNED
ANDREW ANDONIS ANDREA Jun 1969 British Director 2009-03-31 UNTIL 2023-11-17 RESIGNED
MR HENRY JOHN MERVYN BLAKENEY Feb 1938 British Director RESIGNED
JOHN SIDNEY HARPER Apr 1945 British Director 1995-09-01 UNTIL 2002-02-01 RESIGNED
MR RALPH GRAHAM FINDLAY Jan 1961 British Director 2007-01-25 UNTIL 2021-10-02 RESIGNED
IAIN KENNETH JACKSON Jun 1969 British Director 2010-06-10 UNTIL 2010-06-10 RESIGNED
STEPHEN OLIVER Jan 1958 British Director 2007-01-25 UNTIL 2008-12-19 RESIGNED
TIMOTHY OSBORNE THWAITES Apr 1935 British Director RESIGNED
BRIAN THOMAS Jan 1952 British Director 2008-12-19 UNTIL 2011-10-01 RESIGNED
MR MILES HOWARD TEMPLEMAN Oct 1947 British Director 2004-01-06 UNTIL 2004-10-15 RESIGNED
THOMAS CECIL ROLPH POPE May 1939 British Director RESIGNED
MR JEREMY JAMES RICHARD POPE Jul 1943 British Director RESIGNED
PAUL INGLETT Nov 1966 British Director 2007-01-25 UNTIL 2009-03-31 RESIGNED
MR ANTHONY POPE Apr 1933 British Director RESIGNED
PETER WILLIAM PHILLIPSON Mar 1954 British Director 1999-01-11 UNTIL 2001-08-03 RESIGNED
GREGOR GRANT Nov 1966 British Director 2004-10-15 UNTIL 2007-01-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Marston's Corporate Holdings Limited 2022-09-05 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ep Investments 2004 Limited 2016-04-06 - 2022-09-05 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENE COURT (EALING) LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
RONSON LIMITED LONG BUCKBY Dissolved... GROUP 70100 - Activities of head offices
SAGE NUMBER 3 LIMITED LONDON Dissolved... FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
1 SYDNEY ROAD (EXETER) NO.2 MANAGEMENT COMPANY LIMITED EXETER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WEYMOUTH MUSEUM LIMITED WEYMOUTH Dissolved... 91020 - Museums activities
PALACE GATE INVESTMENTS LIMITED SUTTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
SDA LIMITED WOLVERHAMPTON Dissolved... DORMANT 99999 - Dormant Company
MORRELLS OF OXFORD LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
THE QUOTED COMPANIES ALLIANCE LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
QP BARS LIMITED WOLVERHAMPTON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CHESHIRE CAT PUBS AND BARS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
FAIRDEED LIMITED WOLVERHAMPTON Dissolved... DORMANT 99999 - Dormant Company
HIGGIDY LIMITED SHOREHAM BY SEA UNITED KINGDOM Active FULL 10850 - Manufacture of prepared meals and dishes
RINGWOOD BREWERY LIMITED WOLVERHAMPTON Dissolved... DORMANT 99999 - Dormant Company
EP INVESTMENTS 2004 LIMITED WOLVERHAMPTON Dissolved... DORMANT 99999 - Dormant Company
GRIFFITHS WESLEY MANAGEMENT LTD BIDEFORD Active MICRO ENTITY 98000 - Residents property management
LEGEND PROPERTY DEVELOPMENT LTD BUCKLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
BRAMWELL PUB COMPANY LIMITED MANCHESTER Active FULL 64209 - Activities of other holding companies n.e.c.
A.G. BARR P.L.C. CUMBERNAULD Active GROUP 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARSTON'S ACQUISITIONS LIMITED WOLVERHAMPTON UNITED KINGDOM Active FULL 11050 - Manufacture of beer
MARSTON'S PLC WOLVERHAMPTON UNITED KINGDOM Active GROUP 56101 - Licensed restaurants
MARSTON'S TRADING LIMITED WOLVERHAMPTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MARSTON'S ESTATES LIMITED WOLVERHAMPTON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
MARSTON'S TELECOMS LIMITED WOLVERHAMPTON UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
MARSTON'S OPERATING LIMITED WOLVERHAMPTON UNITED KINGDOM Active FULL 74990 - Non-trading company
MARSTON'S PROPERTY DEVELOPMENTS LIMITED WOLVERHAMPTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MARSTON'S PUBS LIMITED WOLVERHAMPTON UNITED KINGDOM Active FULL 56101 - Licensed restaurants
MARSTON'S PUBS PARENT LIMITED WOLVERHAMPTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MARSTON'S TRUSTEES LIMITED WOLVERHAMPTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company