ARTISAN ALE HOUSES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Artisan Ale Houses Limited. The company was founded 12 years ago and was given the registration number 08344669. The firm's registered office is in RAMSGATE. You can find them at 12 York Street, , Ramsgate, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Company Information
Name | : | ARTISAN ALE HOUSES LIMITED |
---|
Company Number | : | 08344669 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 02 January 2013 |
---|
End of financial year | : | 30 July 2020 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 82990 - Other business support service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 12 York Street, Ramsgate, England, CT11 9DS |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Victory Cottage, Chapel Place Lane, Ramsgate, England, CT11 9SE | Director | 28 February 2018 | Active |
11, Stanley Road, Ramsgate, England, CT11 7RH | Director | 04 September 2019 | Active |
Flat 4, 100 South Eastern Road, Ramsgate, England, CT11 9OD | Director | 28 February 2018 | Active |
60 Newington Road, Ramsgate, England, CT12 6EQ | Director | 02 January 2013 | Active |
People with Significant Control
Mr Richard Neville Powell |
Notified on | : | 04 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1961 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 11, Stanley Road, Ramsgate, England, CT11 7RH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Wayne Victor Hobbs |
Notified on | : | 16 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Flat 4, 100, South Eastern Road, Ramsgate, England, CT11 9QD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Gordon Lewis Calver |
Notified on | : | 16 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Victory Cottage, Chapel Place Lane, Ramsgate, England, CT11 9SE |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Paul Spickett |
Notified on | : | 28 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 60 Newington Road, Ramsgate, England, CT12 6EQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors as trust
|
---|
Mr Wayne Victor Hobbs |
Notified on | : | 28 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Flat 4, 100 South Eastern Road, Ramsgate, England, CT11 9OD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Gordon Lewis Calver |
Notified on | : | 28 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Victory Cottage, Chapel Place Lane, Ramsgate, England, CT11 9SE |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Paul Spickett |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 60 Newington Road, Ramsgate, England, CT12 6EQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)