UKBizDB.co.uk

BUTCOMBE BREWERY (EBT) LIMITED

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

This company is commonly known as Butcombe Brewery (ebt) Limited. The company was founded 28 years ago and was given the registration number 03188232. The firm's registered office is in BRISTOL. You can find them at Cox's Green, Wrington, Bristol, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BUTCOMBE BREWERY (EBT) LIMITED
Company Number:03188232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 April 1996
End of financial year:25 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Cox's Green, Wrington, Bristol, BS40 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cox's Green, Wrington, Bristol, BS40 5PA

Director17 January 2020Active
Cox's Green, Wrington, Bristol, BS40 5PA

Director03 May 2019Active
Cox's Green, Wrington, Bristol, BS40 5PA

Secretary22 December 2014Active
Sunnyview, Caundle Marsh, Sherborne, DT9 5LX

Secretary06 April 2004Active
Wishford House West Street, Great Wishford, Salisbury, SP2 0PQ

Secretary19 October 2005Active
24 Orchard Street, Bristol, BS1 5DF

Secretary07 May 1996Active
Hillfield Farm Mearcombe Lane, Bleadon, Weston Super Mare, BS24 0NZ

Secretary15 May 1996Active
The Windmill, Windmill Hill Hutton, Weston Super Mare, BS24 9UW

Secretary01 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1996Active
Cox's Green, Wrington, Bristol, BS40 5PA

Director22 December 2014Active
Cox's Green, Wrington, Bristol, BS40 5PA

Director16 October 2018Active
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH

Director07 May 1996Active
Wishford House West Street, Great Wishford, Salisbury, SP2 0PQ

Director06 April 2004Active
Cox's Green, Wrington, Bristol, BS40 5PA

Director21 September 2018Active
Bracken House Buttercliffe Rise, Long Ashton, Bristol, BS41 9JA

Director06 April 2004Active
Cox's Green, Wrington, Bristol, BS40 5PA

Director08 October 2018Active
Hillfield Farm Mearcombe Lane, Bleadon, Weston Super Mare, BS24 0NZ

Director15 May 1996Active
The Windmill, Windmill Hill Hutton, Weston Super Mare, BS24 9UW

Director15 May 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1996Active

People with Significant Control

Butcombe Brewing Company Limited
Notified on:19 April 2017
Status:Active
Country of residence:England
Address:Butcombe Brewery, Havyatt Road Trading Estate, Havyatt Road, Bristol, England, BS40 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-11Gazette

Gazette notice voluntary.

Download
2020-07-31Dissolution

Dissolution application strike off company.

Download
2020-05-15Capital

Legacy.

Download
2020-05-15Capital

Capital statement capital company with date currency figure.

Download
2020-05-15Insolvency

Legacy.

Download
2020-05-15Resolution

Resolution.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type dormant.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-07Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.