UKBizDB.co.uk

360 DEGREE BREWING COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 360 Degree Brewing Company Ltd. The company was founded 20 years ago and was given the registration number 04812482. The firm's registered office is in NORTHAMPTON. You can find them at 6 The Woodyard, Castle Ashby, Northampton, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:360 DEGREE BREWING COMPANY LTD
Company Number:04812482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Secretary30 April 2020Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director15 June 2022Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director30 April 2020Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director08 September 2021Active
254 Fleeming Road, Walthamstow, E17 5EU

Secretary26 June 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary26 June 2003Active
6, The Woodyard, Castle Ashby, Northampton, England, NN7 1LF

Director30 April 2020Active
Snape Cottage, Snape Lane, Wadhurst, England, TN5 6NS

Director01 March 2013Active
Unit 24b, Bluebell Business Estate, Sheffield Park, Uckfield, England,

Director29 January 2018Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director08 September 2021Active
Unit 24b, Bluebell Business Estate, Sheffield Park, Uckfield, England, TN22 3HQ

Director24 October 2015Active
10, Hickmans Lane, Lindfield, Haywards Heath, England, RH16 2BL

Director24 October 2015Active
Egdean House, Egdean, Fittleworth, Pulborough, United Kingdom, RH20 1JU

Director26 June 2003Active
Unit 24b, Bluebell Business Estate, Sheffield Park, Uckfield, England, TN22 3HQ

Director05 December 2015Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director26 June 2003Active

People with Significant Control

Highweald Beverages Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:6, The Woodyard, Northampton, England, NN7 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John David Shepherd
Notified on:22 June 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 24b, Bluebell Business Estate, Uckfield, England, TN22 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Grady
Notified on:22 June 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 24b, Bluebell Business Estate, Uckfield, England, TN22 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Change account reference date company current extended.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Capital

Capital cancellation shares.

Download
2020-05-07Capital

Capital return purchase own shares.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.