UKBizDB.co.uk

HUNTER'S BREWERY LTD

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

This company is commonly known as Hunter's Brewery Ltd. The company was founded 15 years ago and was given the registration number 06654486. The firm's registered office is in IPPLEPEN. You can find them at Hunter's Brewery Limited, Bulleigh Barton Farm, Ipplepen, Devon. This company's SIC code is 11040 - Manufacture of other non-distilled fermented beverages.

Company Information

Name:HUNTER'S BREWERY LTD
Company Number:06654486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11040 - Manufacture of other non-distilled fermented beverages

Office Address & Contact

Registered Address:Hunter's Brewery Limited, Bulleigh Barton Farm, Ipplepen, Devon, TQ12 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Acres, Orley Road, Ipplepen, Newton Abbot, England, TQ12 5SA

Director04 June 2009Active
Glebe Acres, Orley Road, Ippleton, Newton Abbot, United Kingdom, TQ12 5SA

Secretary01 July 2013Active
Glebe Acres, Orley Road, Ipplepen, Newton Abbot, England, TQ12 5SA

Secretary04 June 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
Glebe Acres, Orley Road, Ipplepen, Newton Abbot, England, TQ12 5SA

Director12 March 2014Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Corporate Director23 July 2008Active

People with Significant Control

Mrs Eline Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:Dutch
Country of residence:England
Address:Glebe Acres, Orley Road, Newton Abbot, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Walker
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Glebe Acres, Orley Road, Newton Abbot, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-04Insolvency

Liquidation disclaimer notice.

Download
2023-03-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-06-29Accounts

Change account reference date company previous extended.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.