The Rustic Pub Company Limited

DataGardener
live
Micro

The Rustic Pub Company Limited

08084211Private Limited With Share Capital

Highoaks Creephedge Lane, East Hanningfield, Chelmsford, CM38BP
Incorporated

25/05/2012

Company Age

13 years

Directors

3

Employees

71

SIC Code

56302

Risk

high risk

Company Overview

Registration, classification & business activity

The Rustic Pub Company Limited (08084211) is a private limited with share capital incorporated on 25/05/2012 (13 years old) and registered in chelmsford, CM38BP. The company operates under SIC code 56302 - public houses and bars.

Gastro pubs, bistros & coffee shops

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 25/05/2012
CM38BP
71 employees

Financial Overview

Total Assets

£279.7K

Liabilities

£1.02M

Net Assets

£-741.4K

Est. Turnover

£159.0K

AI Estimated
Unreported
Cash

£3.5K

Key Metrics

71

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2012
Termination Director Company With Name
Category:Officers
Date:25-05-2012
Incorporation Company
Category:Incorporation
Date:25-05-2012

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date28/02/2026
Filing Date15/02/2025
Latest Accounts31/05/2024

Trading Addresses

Office 7A Bishop Hall Lane, Rivermead Industrial Estate, Chelmsford, Essex, CM11PW
Highoaks Creephedge Lane, East Hanningfield, Chelmsford, Cm3 8Bp, CM38BPRegistered
Highoaks Creephedge Lane, East Hanningfield, Chelmsford, Cm3 8Bp, CM38BPRegistered

Contact