UKBizDB.co.uk

BUXTON BREWERY DISTILLING LIMITED

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

This company is commonly known as Buxton Brewery Distilling Limited. The company was founded 9 years ago and was given the registration number 09126746. The firm's registered office is in BUXTON. You can find them at Unit 4b, Staden Business Park, Buxton, Derbyshire. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:BUXTON BREWERY DISTILLING LIMITED
Company Number:09126746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Unit 4b, Staden Business Park, Buxton, Derbyshire, United Kingdom, SK17 9RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Staden Business Park, Buxton, United Kingdom, SK17 9RZ

Director11 July 2014Active
Unit 4b, Staden Business Park, Buxton, United Kingdom, SK17 9RZ

Director11 July 2014Active
Unit 25a Harpur Hill Industrial Estate, Buxton, United Kingdom, SK17 9JL

Director28 March 2018Active

People with Significant Control

Ian Stefanuti
Notified on:25 June 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 25a Harpur Hill Industrial Estate, Buxton, United Kingdom, SK17 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Carberry
Notified on:14 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 4b, Staden Business Park, Buxton, United Kingdom, SK17 9RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Geoff Quinn
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 4b, Staden Business Park, Buxton, United Kingdom, SK17 9RZ
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

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Resolution

Resolution.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.