UKBizDB.co.uk

ENVILLE BREWERY LIMITED

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

This company is commonly known as Enville Brewery Limited. The company was founded 16 years ago and was given the registration number 06351354. The firm's registered office is in STOURBRIDGE. You can find them at Enville Brewery Cox Green, Hollies Lane, Stourbridge, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ENVILLE BREWERY LIMITED
Company Number:06351354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Enville Brewery Cox Green, Hollies Lane, Stourbridge, West Midlands, DY7 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farthingdales, Crab Lane Bobbington, Stourbridge, DY7 5DZ

Director06 November 2007Active
Farthingdales, Crab Lane Bobbington, Stourbridge, DY7 5DZ

Secretary23 August 2007Active
9 Lawn Avenue, Stourbridge, DY8 3UR

Secretary06 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 2007Active
9 Lawn Avenue, Stourbridge, DY8 3UR

Director06 November 2007Active
135 Hyperion Road, Stourton, Stourbridge, DY7 6SJ

Director06 November 2007Active
Sandelands, Dunsley Road, Kinver, Stourbridge, DY7 6LN

Director23 August 2007Active
105 Hyperion Road, Stourton, Stourbridge, DY7 6SJ

Director06 November 2007Active

People with Significant Control

Beehive Brewing Company Limited
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:3 Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linton Mary Garrington
Notified on:23 August 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:9, Lawn Avenue, Stourbridge, England, DY8 3UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Malcolm Ernest Elihood Braham
Notified on:23 August 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Farthingdales, Crab Lane, Stourbridge, England, DY7 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Jeremy John Russell Hedges
Notified on:23 August 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:135, Hyperion Road, Stourbridge, England, DY7 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Philip Peter Isherwood
Notified on:23 August 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Sanderlands, Dunsley Road, Stourbridge, England, DY7 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Owen Lyndon Lawson
Notified on:23 August 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:105, Hyperion Road, Stourbridge, England, DY7 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.