UKBizDB.co.uk

BEDLAM BREWERY LIMITED

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

This company is commonly known as Bedlam Brewery Limited. The company was founded 13 years ago and was given the registration number 07535267. The firm's registered office is in PLUMPTON. You can find them at The Brewery St Helena Farm, St Helena Lane, Plumpton, East Sussex. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:BEDLAM BREWERY LIMITED
Company Number:07535267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:The Brewery St Helena Farm, St Helena Lane, Plumpton, East Sussex, England, BN7 3DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brewery, St Helena Farm, St Helena Lane, Plumpton, England, BN7 3DH

Director01 September 2019Active
The Brewery, St Helena Farm, St Helena Lane, Plumpton, England, BN7 3DH

Director01 November 2019Active
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Director06 October 2021Active
The Brewery, St Helena Farm, St Helena Lane, Plumpton, England, BN7 3DH

Director13 March 2017Active
Firlands, Cuckfield Road, Burgess Hill, England, RH15 8RE

Director03 December 2012Active
Albourne Farm, Shaves Wood Lane, Albourne, United Kingdom, BN6 9DX

Director18 February 2011Active
11, Hassocks Road, Hurstpierpoint, Hassocks, England, BN6 9QH

Director03 December 2012Active
63 High Street, Hurstpierpoint, United Kingdom, BN6 9RE

Director07 March 2019Active
5, Cuckfield Road, Hurstpierpoint, Hassocks, England, BN6 9RP

Director03 December 2012Active
Albourne Farm, Shaves Wood Lane, Albourne, United Kingdom, BN6 9DX

Director18 February 2011Active
63 High Street, Hurstpierpoint, United Kingdom, BN6 9RE

Director13 March 2017Active
63 High Street, Hurstpierpoint, United Kingdom, BN6 9RE

Director13 March 2017Active
67 Lewes Road, Ditchling, England, BN6 8TY

Director23 March 2016Active
The Brewery, St Helena Farm, St Helena Lane, Plumpton, England, BN7 3DH

Director01 July 2014Active

People with Significant Control

Mr Dominic Christian Worrall
Notified on:01 September 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Bull, 2 High Street, Ditchling, England, BN6 8TA
Nature of control:
  • Significant influence or control
Dr Nicholas John Cooper
Notified on:01 September 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Albourne Farm, Shaves Wood Lane, Albourne, United Kingdom, BN6 9DX
Nature of control:
  • Significant influence or control
Mr Dominic Christian Worrall
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:The Bull 2, High Street, Hassocks, BN6 8TA
Nature of control:
  • Significant influence or control
Dr Nicholas John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Albourne Farm Shaves Wood Lane, Albourne, United Kingdom, BN6 9DX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-09-23Insolvency

Liquidation in administration progress report.

Download
2023-03-06Insolvency

Liquidation in administration proposals.

Download
2023-02-27Address

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

Download
2023-02-27Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Capital

Second filing capital allotment shares.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-11-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.