UKBizDB.co.uk

NOTTINGHAM BREWERY HOLDINGS LIMITED

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

This company is commonly known as Nottingham Brewery Holdings Limited. The company was founded 8 years ago and was given the registration number 09840559. The firm's registered office is in NOTTINGHAM. You can find them at Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NOTTINGHAM BREWERY HOLDINGS LIMITED
Company Number:09840559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham, England, NG10 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Ropewalk, Nottingham, England, NG1 5DU

Secretary26 October 2015Active
14, Park Row, Nottingham, England, NG1 6GR

Director30 October 2015Active
7, The Ropewalk, Nottingham, England, NG1 5DU

Director26 October 2015Active
14, Park Row, Nottingham, England, NG1 6GR

Director30 October 2015Active

People with Significant Control

Mr Philip Nigel James Darby
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:14, Park Row, Nottingham, England, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John William Darby
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:14, Park Row, Nottingham, England, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Niven Balfour
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:14, Park Row, Nottingham, England, NG1 6GR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type micro entity.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Address

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

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-09-05Address

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

Download
2016-01-18Accounts

Change account reference date company current shortened.

Download
2016-01-18Address

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

Download
2015-12-16Capital

Capital allotment shares.

Download
2015-11-09Officers

Appoint person director company with name date.

Download
2015-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.