UKBizDB.co.uk

ACORN BREWERY OF BARNSLEY LIMITED

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

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.

Company Information

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:
  • 11050 - Manufacture of beer

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director21 August 2023Active
4, Tunstall Close, Wombwell, Barnsley, United Kingdom, S73 0LQ

Secretary18 May 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 May 2003Active
Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director03 January 2017Active
Unit 3, Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA

Director18 May 2003Active
4, Tunstall Close, Wombwell, Barnsley, United Kingdom, S73 0LQ

Director18 May 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-01-28Persons with significant control

Change to a person with significant control.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Officers

Change person director company with change date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.