UKBizDB.co.uk

HEAVITREE BREWERY PLC(THE)

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

This company is commonly known as Heavitree Brewery Plc(the). The company was founded 134 years ago and was given the registration number 00030800. The firm's registered office is in MATFORD. You can find them at The Heavitree Brewery Plc, Trood Lane, Matford, Exeter. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HEAVITREE BREWERY PLC(THE)
Company Number:00030800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1890
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Heavitree Brewery Plc, Trood Lane, Matford, Exeter, EX2 8YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heavitree Brewery Plc, Trood Lane, Matford, Exeter, United Kingdom, EX2 8YP

Secretary19 June 2012Active
The Heavitree Brewery Plc, Trood Lane, Matford, EX2 8YP

Director01 September 2019Active
The Heavitree Brewery Plc, Trood Lane, Matford, EX2 8YP

Director-Active
The Heavitree Brewery Plc, Trood Lane, Matford, EX2 8YP

Director01 June 2004Active
The Heavitree Brewery Plc, Trood Lane, Matford, EX2 8YP

Director01 July 2009Active
The Heavitree Brewery Plc, Trood Lane, Matford, EX2 8YP

Director15 August 1994Active
The Heavitree Brewery Plc, Trood Lane, Matford, EX2 8YP

Director01 January 2003Active
Windyridge College Lane, Longdown, Exeter, EX6 7SS

Secretary-Active
21, Lime Grove, Exminster, Exeter, EX6 8TB

Secretary01 May 2007Active
Boynecliffe, Rhine Villas, Bridgetown, Totnes, TQ9 5BD

Director-Active
Manor House, Brompton By Sawdon, Scarborough, YO13 9DJ

Director01 June 1995Active
21, Lime Grove, Exminster, Exeter, EX6 8TB

Director01 January 2003Active
Clifford Lodge, Clifford Bridge Drewsteignton, Exeter, EX6 6QE

Director-Active
8 Friars Wood, Parsonage Lane, Bishops Stortford, CM23 5AZ

Director01 June 1999Active
The Heavitree Brewery Plc, Trood Lane, Matford, EX2 8YP

Director-Active
43 Langaton Lane, Pinhoe, Exeter, EX1 3SP

Director-Active

People with Significant Control

Mr Nicholas Henry Parnell Tucker
Notified on:01 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:The Heavitree Brewery Plc, Matford, EX2 8YP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-07Accounts

Accounts with accounts type group.

Download
2023-05-10Accounts

Accounts with accounts type group.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Capital

Capital return purchase own shares.

Download
2023-02-06Capital

Capital cancellation shares by plc.

Download
2022-04-07Accounts

Accounts with accounts type group.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Accounts with accounts type group.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type group.

Download
2018-04-16Accounts

Accounts with accounts type group.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type group.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.