Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Classic Country Pub Co. Limited
The Classic Country Pub Co. Limited is an active company incorporated on 26 June 1998 with the registered office located in London, Greater London. The Classic Country Pub Co. Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03588736
Private limited company
Age
27 years
Incorporated
26 June 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(3 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about The Classic Country Pub Co. Limited
Contact
Update Details
Address
Pier House
86-93 Strand On The Green
London
W4 3NN
England
Address changed on
20 Aug 2024
(1 year 2 months ago)
Previous address was
5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE
Companies in W4 3NN
Telephone
01384572872
Email
Available in Endole App
Website
Lovelypubs.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Simon Emeny
Director • Director • Chief Executive • British • Lives in England • Born in Oct 1965
Paul Robert Salisbury
Director • Secretary • Co Director • British • Lives in England • Born in Feb 1960
Frederick James Mortimer Turner
Director • Director • Retail Director • British • Lives in England • Born in Nov 1985
Paul Jonathon Hales
Director • Caterer • British • Lives in England • Born in Jul 1965
Neil Reynolds Smith
Director • Finance Director • British • Lives in England • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mortons Catering Limited
Paul Robert Salisbury, , and 5 more are mutual people.
Active
Mortons Bar & Grill Limited
Paul Robert Salisbury, , and 5 more are mutual people.
Active
Mortons Bar & Grill (Bromsgrove) Limited
Paul Robert Salisbury, Paul Jonathon Hales, and 4 more are mutual people.
Active
Mortons Bar & Grill (Alcester) Limited
Paul Robert Salisbury, Paul Jonathon Hales, and 4 more are mutual people.
Active
PH & PS (Worcestershire) Ltd
Paul Robert Salisbury, Dr Alison Dorothy Hales, and 1 more are mutual people.
Active
George Gale And Company Limited
Simon Emeny and Frederick James Mortimer Turner are mutual people.
Active
Ringwoods Limited
Simon Emeny and Frederick James Mortimer Turner are mutual people.
Active
Fuller Smith & Turner Plc
Simon Emeny and Frederick James Mortimer Turner are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.14M
Decreased by £38.66K (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.9M
Decreased by £125.28K (-3%)
Total Liabilities
-£700.95K
Decreased by £63.36K (-8%)
Net Assets
£3.2M
Decreased by £61.93K (-2%)
Debt Ratio (%)
18%
Decreased by 1.01% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jul 2025
Full Accounts Submitted
6 Months Ago on 1 Apr 2025
Accounting Period Shortened
8 Months Ago on 27 Jan 2025
Mortons Bar & Grill Limited (PSC) Appointed
1 Year 2 Months Ago on 6 Aug 2024
Ms Rachel Louise Spencer Appointed
1 Year 2 Months Ago on 6 Aug 2024
Paul Robert Salisbury (PSC) Resigned
1 Year 2 Months Ago on 6 Aug 2024
Paul Jonathon Hales (PSC) Resigned
1 Year 2 Months Ago on 6 Aug 2024
Mr Frederick James Mortimer Turner Appointed
1 Year 2 Months Ago on 6 Aug 2024
Mr Neil Reynolds Smith Appointed
1 Year 2 Months Ago on 6 Aug 2024
Mr Simon Emeny Appointed
1 Year 2 Months Ago on 6 Aug 2024
Get Alerts
Get Credit Report
Discover The Classic Country Pub Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing for the appointment of Frederick James Mortimer as a director
Submitted on 23 Jul 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 5 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 1 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 1 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 1 Apr 2025
Current accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 27 Jan 2025
Notification of Mortons Bar & Grill Limited as a person with significant control on 6 August 2024
Submitted on 21 Aug 2024
Appointment of Mr Simon Emeny as a director on 6 August 2024
Submitted on 20 Aug 2024
Cessation of Paul Jonathon Hales as a person with significant control on 6 August 2024
Submitted on 20 Aug 2024
Cessation of Paul Robert Salisbury as a person with significant control on 6 August 2024
Submitted on 20 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs