UKBizDB.co.uk

ITCHEN VALLEY BREWERY LIMITED

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

This company is commonly known as Itchen Valley Brewery Limited. The company was founded 24 years ago and was given the registration number 03813496. The firm's registered office is in NEW ALRESFORD. You can find them at Unit D Prospect Commercial Park, Prospect Road, New Alresford, Hants. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:ITCHEN VALLEY BREWERY LIMITED
Company Number:03813496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Unit D Prospect Commercial Park, Prospect Road, New Alresford, Hants, SO24 9QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director20 November 2020Active
Flat-1, 177 Portobella Road, London, W11 2DY

Director14 July 2009Active
97 Willowmead, Hertford, SG14 2AU

Secretary26 July 1999Active
19, Sydney Road, Enfield, EN2 6TS

Secretary01 February 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 July 1999Active
97 Willowmead, Hertford, SG14 2AU

Director26 July 1999Active
19, Sydney Road, Enfield, EN2 6TS

Director01 May 2009Active
19, Sydney Road, Enfield, EN2 6TS

Director26 July 1999Active
120 East Road, London, N1 6AA

Nominee Director26 July 1999Active

People with Significant Control

Mr Stephen Hencher
Notified on:20 November 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:5, Castle Rise, Winchester, England, SO23 7NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Steven Robinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:Flat 1, 177 Portobello Road, London, W11 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Gazette

Gazette dissolved liquidation.

Download
2023-04-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-16Address

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

Download
2022-02-16Insolvency

Liquidation disclaimer notice.

Download
2022-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Capital

Capital alter shares redemption statement of capital.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Capital

Capital name of class of shares.

Download
2020-12-08Incorporation

Memorandum articles.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.