UKBizDB.co.uk

BERECHURCH ARMS LTD

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

This company is commonly known as Berechurch Arms Ltd. The company was founded 5 years ago and was given the registration number 11900489. The firm's registered office is in COLCHESTER. You can find them at 20 Baden Powell Drive, , Colchester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BERECHURCH ARMS LTD
Company Number:11900489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:20 Baden Powell Drive, Colchester, United Kingdom, CO3 4SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Gatacre Court, Coats Hutton Road, Colchester, England, CO2 9HG

Secretary19 February 2024Active
177 Shrub End Road, Shrub End Road, Colchester, England, CO3 4RG

Secretary01 February 2024Active
177 Shrub End Road, Shrub End Road, Colchester, England, CO3 4RG

Director23 March 2019Active
20, Baden Powell Drive, Colchester, England, CO3 4SL

Secretary11 June 2019Active
7 Gateacre Court, Coats Hutton Road, Colchester, England, CO2 9HG

Secretary11 June 2019Active
20, Baden Powell Drive, Colchester, United Kingdom, CO3 4SL

Director23 March 2019Active
20, Baden Powell Drive, Colchester, England, CO3 4SL

Director10 June 2019Active
20, Baden Powell Drive, Colchester, United Kingdom, CO3 4SL

Director23 March 2019Active

People with Significant Control

Mrs Amanda Jayne Boyle
Notified on:28 April 2023
Status:Active
Date of birth:April 1970
Nationality:English
Country of residence:England
Address:20, Baden Powell Drive, Colchester, England, CO3 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Boyle
Notified on:10 June 2019
Status:Active
Date of birth:January 1969
Nationality:English
Country of residence:England
Address:20, Baden Powell Drive, Colchester, England, CO3 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jayne Boyle
Notified on:23 March 2019
Status:Active
Date of birth:April 1970
Nationality:English
Country of residence:United Kingdom
Address:20, Baden Powell Drive, Colchester, United Kingdom, CO3 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jannette Finch
Notified on:23 March 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:20, Baden Powell Drive, Colchester, United Kingdom, CO3 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Farthing
Notified on:23 March 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:177 Shrub End Road, Shrub End Road, Colchester, England, CO3 4RG
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 (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
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Officers

Appoint person secretary company with name date.

Download
2024-02-14Officers

Appoint person secretary company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Termination secretary company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Address

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

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2020-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Appoint person secretary company with name date.

Download
2019-06-21Officers

Appoint person secretary company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.