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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN | Secretary | 01 May 2012 | Active |
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN | Director | 19 February 2013 | Active |
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN | Director | 26 September 2017 | Active |
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN | Director | - | Active |
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN | Director | 31 March 2003 | Active |
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN | Director | - | Active |
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN | Director | 29 September 2016 | Active |
Cooper Way, Everards Meadows, Leicestershire, England, LE19 2AN | Director | 29 January 2024 | Active |
12 Forsells End, Houghton On The Hill, Leicester, LE7 9HQ | Secretary | - | Active |
Castle Acres, Narborough, England, LE19 1BY | Director | 20 August 2010 | Active |
The Acorns, Main Street Illston On The Hill, Leicester, LE7 9EG | Director | 22 February 1999 | Active |
23 Foxdell Way, Chellaston, Derby, DE73 1PU | Director | 01 June 2002 | Active |
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 | Director | 31 July 2000 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-08 | Accounts | Accounts with accounts type group. | Download |
2023-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type group. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Accounts | Accounts with accounts type group. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.