UKBizDB.co.uk

BLACK TOR BREWERY LTD

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

This company is commonly known as Black Tor Brewery Ltd. The company was founded 11 years ago and was given the registration number 08467179. The firm's registered office is in EXETER. You can find them at Unit 5 Gidleys Meadow, Christow, Exeter, Devon. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:BLACK TOR BREWERY LTD
Company Number:08467179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Unit 5 Gidleys Meadow, Christow, Exeter, Devon, EX6 7QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Director22 August 2019Active
C/O Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Director01 April 2015Active
5, Gidleys Meadow, Christow, EX6 7QB

Director01 April 2015Active
23, Rockingham Road, Plymouth, England, PL3 5BW

Director28 March 2013Active
23, Rockingham Road, Plymouth, England, PL3 5BW

Director28 March 2013Active

People with Significant Control

Mr Timothy Paul Armstrong
Notified on:22 August 2019
Status:Active
Date of birth:June 1971
Nationality:British
Address:C/O Begbies Traynor, Winslade House, Winslade Park Avenue, Exeter, EX5 1FY
Nature of control:
  • Significant influence or control
Mrs Moira Sheila Armstrong
Notified on:22 August 2019
Status:Active
Date of birth:July 1972
Nationality:British
Address:C/O Begbies Traynor, Winslade House, Winslade Park Avenue, Exeter, EX5 1FY
Nature of control:
  • Significant influence or control
Mrs Vivienne Margaret Crump
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Unit 5, Gidleys Meadow, Exeter, EX6 7QB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jonathon Henry Crump
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:C/O Begbies Traynor, Winslade House, Winslade Park Avenue, Exeter, EX5 1FY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-09Address

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

Download
2023-05-15Insolvency

Liquidation disclaimer notice.

Download
2023-02-09Address

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

Download
2023-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-09Resolution

Resolution.

Download
2023-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Capital

Capital name of class of shares.

Download
2019-09-17Resolution

Resolution.

Download
2019-08-29Capital

Capital allotment shares.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Change person director company with change date.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.