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
Pub Governing Body Ltd
Pub Governing Body Ltd is an active company incorporated on 18 February 2010 with the registered office located in Fleet, Hampshire. Pub Governing Body Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07162516
Private limited by guarantee without share capital
Age
15 years
Incorporated
18 February 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 February 2025
(8 months ago)
Next confirmation dated
18 February 2026
Due by
4 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Pub Governing Body Ltd
Contact
Update Details
Address
Sentinel House Ancells Business Park
Harvest Crescent
Fleet
GU51 2UZ
England
Address changed on
25 Feb 2022
(3 years ago)
Previous address was
Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England
Companies in GU51 2UZ
Telephone
01276684449
Email
Unreported
Website
Thepubgoverningbody.co.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Clive Maxwell Price
Director • Director • British • Lives in England • Born in Jan 1972
Emma McClarkin
Director • Chief Executive • British • Lives in England • Born in Oct 1978
Steven Christopher Alton
Director • Ceo • British • Lives in England • Born in May 1971
Mr George Harold Abbott Barnes
Director • Property & Tenanted Trade Director • British • Lives in England • Born in Jul 1954
Timothy Nicholas Griffin
Director • British • Lives in UK • Born in Dec 1966
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
Best Bar None Professional And Safer Venues
Emma McClarkin, Steven Christopher Alton, and 2 more are mutual people.
Active
Biibusiness Limited
Steven Christopher Alton and Clive Maxwell Price are mutual people.
Active
Bii
Steven Christopher Alton and Clive Maxwell Price are mutual people.
Active
British Hospitality Association
Mrs Katherine Nicholls is a mutual person.
Active
Shepherd Neame Limited
Mr George Harold Abbott Barnes is a mutual person.
Active
The British Institute Of Innkeeping
Clive Maxwell Price is a mutual person.
Active
The British Hotels Restaurants And Caterers Association
Mrs Katherine Nicholls is a mutual person.
Active
Skills And Education Group
Steven Christopher Alton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£57.72K
Decreased by £10.99K (-16%)
Turnover
Unreported
Decreased by £53.73K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£57.84K
Decreased by £14.89K (-20%)
Total Liabilities
-£57.84K
Decreased by £14.89K (-20%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 6 Mar 2025
Confirmation Submitted
7 Months Ago on 25 Feb 2025
Mr Clive Price Appointed
1 Year Ago on 30 Sep 2024
Mr Steven Christopher Alton Appointed
1 Year Ago on 30 Sep 2024
Mrs Natalie Dawn Wickham Appointed
1 Year Ago on 30 Sep 2024
Gillian Nicola Cooper Resigned
1 Year Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 5 Apr 2024
Timothy Nicholas Griffin Resigned
1 Year 7 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Mar 2024
Confirmation Submitted
2 Years 7 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover Pub Governing Body Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 6 Mar 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 25 Feb 2025
Termination of appointment of Timothy Nicholas Griffin as a director on 19 March 2024
Submitted on 30 Sep 2024
Appointment of Mrs Natalie Dawn Wickham as a secretary on 30 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Gillian Nicola Cooper as a secretary on 30 September 2024
Submitted on 30 Sep 2024
Appointment of Mr Steven Christopher Alton as a director on 30 September 2024
Submitted on 30 Sep 2024
Appointment of Mr Clive Price as a director on 30 September 2024
Submitted on 30 Sep 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 5 Apr 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 2 Mar 2024
Confirmation statement made on 18 February 2023 with no updates
Submitted on 28 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs