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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Newlands Park, Seaton, Exeter, EX122SF | Secretary | 06 January 2006 | Active |
Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,Salisbury,Wiltshire, SP5 3HU | Director | 15 November 2022 | Active |
26 Newlands Park, Seaton, EX12 2SF | Director | 29 October 1991 | Active |
Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,Salisbury,Wiltshire, SP5 3HU | Director | 01 July 2019 | Active |
36, Queensberry Road, Salisbury, SP1 3PJ | Director | 01 January 2009 | Active |
95 Glebe Gardens, New Malden, KT3 5RX | Secretary | 21 October 1993 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 29 October 1991 | Active |
9 Sunnyhill Road, Salisbury, SP1 3QH | Secretary | 29 October 1991 | Active |
Flat D 3 Cadogan Gardens, London, SW3 2RJ | Secretary | 05 November 1999 | Active |
95 Glebe Gardens, New Malden, KT3 5RX | Director | 21 October 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 29 October 1991 | Active |
9 Sunnyhill Road, Salisbury, SP1 3QH | Director | 29 October 1991 | Active |
Oakmead, Church Hill, Redlynch, SP5 2HS | Director | 06 January 2006 | Active |
82 Britford Lane, Salisbury, SP2 8AJ | Director | 22 July 1998 | Active |
22, Atholl Street, Peel, Isle Of Man, IM5 1HQ | Director | 03 May 2013 | Active |
Moorcroft, Crampmoor Lane Crampmoor, Romsey, SO51 9AJ | Director | 30 January 2006 | Active |
The Garden House, Middle Street, Salisbury, SP2 8LR | Director | 01 January 2008 | Active |
8 Morningside, Sutton Coldfield, B73 6BL | Director | 05 May 2009 | Active |
15a Brown Street, Salisbury, SP1 1HE | Director | 09 May 1996 | Active |
Chestnut Cottage Church Street, Bower Chalke, Salisbury, SP5 5BE | Director | 04 October 2002 | Active |
Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,Salisbury,Wiltshire, SP5 3HU | Director | 23 May 2017 | Active |
Flat D 3 Cadogan Gardens, London, SW3 2RJ | Director | 29 November 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Accounts | Accounts with accounts type small. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Accounts | Accounts with accounts type full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type full. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.