UKBizDB.co.uk

HOME BREWERY LIMITED

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

This company is commonly known as Home Brewery Limited. The company was founded 133 years ago and was given the registration number 00032311. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOME BREWERY LIMITED
Company Number:00032311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1890
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director06 October 2014Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director06 October 2014Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director23 March 2012Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director06 October 2014Active
5, Swanston Gardens, Edinburgh, EH10 1DJ

Secretary28 July 2008Active
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY

Secretary18 January 1995Active
25 King Street, Southwell, NG25 0EH

Secretary-Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Secretary16 January 2009Active
Flat 3, 6 Park Drive, The Park, Nottingham, NG7 1DA

Secretary13 December 1993Active
75 Wallace Mill Gardens, Mid Calder, EH53 0BG

Secretary22 April 2002Active
Redd Lyon Cottage, Well Lane Everdon, Daventry, NN11 3BL

Director-Active
42 Lancaster Road, Garstang, Preston, PR3 1JA

Director28 February 1993Active
Asheville Ash Tree Close, Southwell, NG25 0LA

Director-Active
Rimmers Barn, Old Hall Drive, Widmerpool, NG12 5PZ

Director-Active
Burnbank Smithy, Blackhall Farm, Livingston, EH54 9AN

Director06 September 2005Active
Black Barony Home Farm, Eddleston, Peebles, EH45 8QW

Director-Active
291 High Road, Beeston, Nottingham, NG9 5DD

Director-Active
190 Copse Hill, Wimbledon, London, SW20 0SP

Director-Active
25 King Street, Southwell, NG25 0EH

Director-Active
11 Broom Road, Kinross, KY13 8BU

Director09 October 2003Active
11 Broom Road, Kinross, KY13 8BU

Director14 April 1998Active
11 Broom Road, Kinross, KY13 8BU

Director05 July 1996Active
7 Craigielaw Park, Aberlady, EH32 0PR

Director18 August 1995Active
50 Craigleith Crescent, Edinburgh, EH4 3LB

Director10 October 2003Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director29 August 2011Active
21 Campion Way, Bingham, Nottingham, NG13 8TR

Director-Active
Marlock House,Marlock Close, Fiskerton, Southwell, NG25 1UG

Director-Active
13 Traquair Park West, Edinburgh, EH12 7AN

Director14 April 1999Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director28 August 2008Active
8 Lydney Park, West Bridgford, Nottingham, NG2 7TJ

Director03 May 1993Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director29 September 2011Active
Flat 3, 6 Park Drive, The Park, Nottingham, NG7 1DA

Director15 November 1993Active
5, Scottsdale, Melrose, TD6 9QE

Director26 January 2009Active
The Lodge, Aberlady, EH32 0RE

Director05 July 1996Active
2 Rosslyn Terrace, Dowanhill, Glasgow, G12 9NB

Director26 January 2009Active

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
2016-01-08Restoration

Restoration order of court.

Download
2015-03-31Gazette

Gazette dissolved voluntary.

Download
2014-12-16Gazette

Gazette notice voluntary.

Download
2014-12-09Dissolution

Dissolution application strike off company.

Download
2014-12-08Capital

Legacy.

Download
2014-12-08Capital

Capital statement capital company with date currency figure.

Download
2014-12-08Capital

Capital variation of rights attached to shares.

Download
2014-12-08Capital

Capital name of class of shares.

Download
2014-12-08Insolvency

Legacy.

Download
2014-12-08Resolution

Resolution.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-10-14Officers

Termination secretary company with name termination date.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type dormant.

Download
2014-04-07Resolution

Resolution.

Download
2014-04-07Incorporation

Re registration memorandum articles.

Download
2014-04-07Change of name

Certificate re registration public limited company to private.

Download
2014-04-07Change of name

Reregistration public to private company.

Download
2014-03-26Capital

Capital name of class of shares.

Download
2014-03-26Capital

Capital alter shares consolidation.

Download
2013-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.