This company is commonly known as Acorn Brewery Of Barnsley Limited. The company was founded 20 years ago and was given the registration number 04768717. The firm's registered office is in BARNSLEY. You can find them at Unit 3 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire. This company's SIC code is 11050 - Manufacture of beer.
Name | : | ACORN BREWERY OF BARNSLEY LIMITED |
---|---|---|
Company Number | : | 04768717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA | Director | 21 August 2023 | Active |
4, Tunstall Close, Wombwell, Barnsley, United Kingdom, S73 0LQ | Secretary | 18 May 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 May 2003 | Active |
Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA | Director | 03 January 2017 | Active |
Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA | Director | 18 May 2003 | Active |
4, Tunstall Close, Wombwell, Barnsley, United Kingdom, S73 0LQ | Director | 18 May 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 May 2003 | Active |
Bluesea2 Ltd | ||
Notified on | : | 21 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eden Point, Three Acres Lane, Cheadle, England, SK8 6RL |
Nature of control | : |
|
Mrs Christy Hughes | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | Unit 3, Aldham Industrial Estate, Mitchell Road, Barnsley, S73 8HA |
Nature of control | : |
|
Mr David Stewart Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Unit 3, Aldham Industrial Estate, Mitchell Road, Barnsley, S73 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.