Check the

SALISBURY PUBS LIMITED

Company
SALISBURY PUBS LIMITED (04685670)

SALISBURY PUBS

Phone: 01442 864 480
A⁺ rating

ABOUT SALISBURY PUBS LIMITED

When we decided to put our instincts, energy and resources into building a pub company we knew right from the start what kind of pubs we wanted.

When the siren song of running our own show became too hard to resist, we put everything we had into the Alford Arms in Frithsden and the launch of Salisbury Pubs. We had no idea how hard it was going to be running our own show. Fortunately, we had no idea how much fun it would be too. Even better, it was successful and since we first opened the doors of the Alford in 1999, we’ve expanded across the Chilterns and acquired the Royal Oak, Marlow; the Swan, Denham and the Old Queens Head in Penn.

Since it began life, Salisbury Pubs has always strived to be true to the traditions of The Great British Pub. Sometimes it feels like a mission, occasionally a passion (and often a vocation), but we wouldn’t have done it if we didn’t love pubs.

to the Salisbury Pubs website. We hope you enjoy this little taster of our 2 wonderful pubs at either ends of the Chilterns: The Alford Arms in Frithsden near Berkhamsted and The Royal Oak in Bovingdon Green just outside Marlow. We would love to hear your feedback on either the website or the pubs and look forward to seeing you for a drink or some eats in the very near future.

As soon as you step inside, you can't help but get caught up in the lively, warm atmosphere, where the boisterous, friendly and attentive teams really enjoy looking after the customers. To be professional yet relaxed is our goal and being busy is what spurs us on.

BREAKING NEWS: We are chuffed to report that The Alford Arms won Hertfordshire Dining Pub of the Year in the GOOD PUB GUIDE 2015 for the tenth time!

 We were also very proud that Salisbury Pubs was named Pub Group of the Year at the same time, along with The Royal Oak who picked up the County Dining Pub of the Year gong for Bucks for their fifth time.

If you would like to get in contact with Salisbury Pubs for any reason, a quick hello, or to find out more about our pubs and opportunities, please do so. We look forward to hearing from you.

Salisbury Pubs Ltd

KEY FINANCES

Year
2017
Assets
£501.98k ▼ £-33.03k (-6.17 %)
Cash
£231.97k ▼ £-27.68k (-10.66 %)
Liabilities
£80.72k ▲ £3.11k (4.01 %)
Net Worth
£421.25k ▼ £-36.14k (-7.90 %)

REGISTRATION INFO

Company name
SALISBURY PUBS LIMITED
Company number
04685670
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
salisburypubsltd.co.uk
Phones
01442 864 480
Registered Address
3A CHESTNUT HOUSE,
FARM CLOSE,
SHENLEY,
HERTFORDSHIRE,
WD7 9AD

ECONOMIC ACTIVITIES

56302
Public houses and bars

LAST EVENTS

16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2

See Also


Last update 2018

SALISBURY PUBS LIMITED DIRECTORS

Rebecca Suzanne Salisbury

  Acting
Appointed
04 March 2003
Role
Secretary
Address
Prospect Cottage, 120 Dunstable Road, Studham, Bedfordshire, LU6 2QL
Name
SALISBURY, Rebecca Suzanne

David John Salisbury

  Acting PSC
Appointed
04 March 2003
Occupation
Caterer
Role
Director
Age
60
Nationality
British
Address
Prospect Cottage, 120 Dunstable Road, Studham, Bedfordshire, LU6 2QL
Country Of Residence
United Kingdom
Name
SALISBURY, David John
Notified On
4 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebecca Suzanne Salisbury

  Acting PSC
Appointed
04 March 2003
Occupation
Caterer
Role
Director
Age
64
Nationality
British
Address
Prospect Cottage, 120 Dunstable Road, Studham, Bedfordshire, LU6 2QL
Country Of Residence
United Kingdom
Name
SALISBURY, Rebecca Suzanne
Notified On
4 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SDG SECRETARIES LIMITED

  Resigned
Appointed
04 March 2003
Resigned
04 March 2003
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
SDG SECRETARIES LIMITED

SDG REGISTRARS LIMITED

  Resigned
Appointed
04 March 2003
Resigned
04 March 2003
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
SDG REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.