UKBizDB.co.uk

DRAFT HOUSE HOLDING LIMITED

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

This company is commonly known as Draft House Holding Limited. The company was founded 14 years ago and was given the registration number 06947531. The firm's registered office is in LONDON. You can find them at 3rd & 4th Floor, Fergusson House, 124 - 128 City Road, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DRAFT HOUSE HOLDING LIMITED
Company Number:06947531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd & 4th Floor, Fergusson House, 124 - 128 City Road, London, England, EC1V 2NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fergusson House, 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ

Director26 March 2018Active
Fergusson House, 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ

Director26 March 2018Active
Fergusson House, 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ

Director26 March 2018Active
Fergusson House, 3rd Floor, 124-128 City Road, London, England, EC1V 2NJ

Director26 March 2018Active
4 St Marks Road, London, W11 1RQ

Secretary29 June 2009Active
82 Addison Road, London, W14 8ED

Director06 August 2009Active
15, Douro Place, London, W8 5PH

Director06 August 2009Active
9, Grafton Mews, London, W1T 5HZ

Director26 July 2011Active
3rd & 4th Floor, Fergusson House, 124 - 128 City Road, London, England, EC1V 2NJ

Director01 February 2022Active
3rd & 4th Floor, Fergusson House, 124 - 128 City Road, London, England, EC1V 2NJ

Director26 March 2018Active
4 Saint Marks Road, London, W11 1RQ

Director29 June 2009Active
238, Shepherds Bush Road, London, W6 7NL

Director19 November 2014Active
238, Shepherds Bush Road, London, England, W6 7NL

Director01 July 2015Active
Wharton House 4 Wharton Cottages, Wharton Street, London, WC1X 7PH

Director06 August 2009Active
238, Shepherds Bush Road, London, W6 7NL

Director19 November 2014Active

People with Significant Control

Brewdog Plc
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:Brewdog, Balmacassie Drive, Ellon, United Kingdom, AB41 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Senff Mcveigh
Notified on:18 December 2017
Status:Active
Date of birth:January 1967
Nationality:English
Address:238, Shepherds Bush Road, London, W6 7NL
Nature of control:
  • Significant influence or control
Mr Luke Oliver Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:238, Shepherds Bush Road, London, W6 7NL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

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

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Change account reference date company current extended.

Download
2018-08-02Accounts

Accounts with accounts type group.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Address

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

Download

Copyright © 2024. All rights reserved.