UKBizDB.co.uk

HOP BACK BREWERY PUBLIC LIMITED COMPANY

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

This company is commonly known as Hop Back Brewery Public Limited Company. The company was founded 32 years ago and was given the registration number 02658155. The firm's registered office is in DOWNTON,SALISBURY,WILTSHIRE. You can find them at Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,salisbury,wiltshire, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:HOP BACK BREWERY PUBLIC LIMITED COMPANY
Company Number:02658155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,salisbury,wiltshire, SP5 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Newlands Park, Seaton, Exeter, EX122SF

Secretary06 January 2006Active
Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,Salisbury,Wiltshire, SP5 3HU

Director15 November 2022Active
26 Newlands Park, Seaton, EX12 2SF

Director29 October 1991Active
Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,Salisbury,Wiltshire, SP5 3HU

Director01 July 2019Active
36, Queensberry Road, Salisbury, SP1 3PJ

Director01 January 2009Active
95 Glebe Gardens, New Malden, KT3 5RX

Secretary21 October 1993Active
120 East Road, London, N1 6AA

Nominee Secretary29 October 1991Active
9 Sunnyhill Road, Salisbury, SP1 3QH

Secretary29 October 1991Active
Flat D 3 Cadogan Gardens, London, SW3 2RJ

Secretary05 November 1999Active
95 Glebe Gardens, New Malden, KT3 5RX

Director21 October 1993Active
120 East Road, London, N1 6AA

Nominee Director29 October 1991Active
9 Sunnyhill Road, Salisbury, SP1 3QH

Director29 October 1991Active
Oakmead, Church Hill, Redlynch, SP5 2HS

Director06 January 2006Active
82 Britford Lane, Salisbury, SP2 8AJ

Director22 July 1998Active
22, Atholl Street, Peel, Isle Of Man, IM5 1HQ

Director03 May 2013Active
Moorcroft, Crampmoor Lane Crampmoor, Romsey, SO51 9AJ

Director30 January 2006Active
The Garden House, Middle Street, Salisbury, SP2 8LR

Director01 January 2008Active
8 Morningside, Sutton Coldfield, B73 6BL

Director05 May 2009Active
15a Brown Street, Salisbury, SP1 1HE

Director09 May 1996Active
Chestnut Cottage Church Street, Bower Chalke, Salisbury, SP5 5BE

Director04 October 2002Active
Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,Salisbury,Wiltshire, SP5 3HU

Director23 May 2017Active
Flat D 3 Cadogan Gardens, London, SW3 2RJ

Director29 November 1993Active

People with Significant Control

John Michael Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:22-24, Batten Road, Nr Salisbury, SP5 3HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-03-25Accounts

Accounts with accounts type full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-03-05Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Appoint person director company with name date.

Download
2017-01-24Accounts

Accounts with accounts type full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type full.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.