UKBizDB.co.uk

EVERARDS BREWERY LIMITED

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

This company is commonly known as Everards Brewery Limited. The company was founded 87 years ago and was given the registration number 00319261. The firm's registered office is in LEICESTER. You can find them at Devana Avenue Devana Avenue, Optimus Point, Glenfield, Leicester, Leicestershire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:EVERARDS BREWERY LIMITED
Company Number:00319261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1936
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 11050 - Manufacture of beer
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Devana Avenue Devana Avenue, Optimus Point, Glenfield, Leicester, Leicestershire, England, LE3 8JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Secretary01 May 2012Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director19 February 2013Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director26 September 2017Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director-Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director31 March 2003Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director-Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director29 September 2016Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director29 January 2024Active
12 Forsells End, Houghton On The Hill, Leicester, LE7 9HQ

Secretary-Active
Castle Acres, Narborough, England, LE19 1BY

Director20 August 2010Active
The Acorns, Main Street Illston On The Hill, Leicester, LE7 9EG

Director22 February 1999Active
23 Foxdell Way, Chellaston, Derby, DE73 1PU

Director01 June 2002Active
Ratcliffe Hall, Ratcliffe, Leicester, LE7 4SB

Director-Active
West End Farm The Green, Bitteswell Lutterworth, Leicester, LE17 4SE

Director-Active
Granary Cottage 12a New Lane, Walton On The Wolds, Loughborough, LE12 8HY

Director31 July 2000Active
12 Forsells End, Houghton On The Hill, Leicester, LE7 9HQ

Director-Active
12 Knighton Rise, Leicester, LE2 2RE

Director-Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director-Active
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN

Director-Active

People with Significant Control

Mr Julian William Spencer Everard
Notified on:01 October 2023
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Richard Anthony Spencer Everard
Notified on:01 October 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-07Address

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

Download
2021-09-30Address

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

Download
2021-09-30Address

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

Download
2021-07-13Accounts

Accounts with accounts type group.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.