UKBizDB.co.uk

PURITY BREWING COMPANY LIMITED

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

This company is commonly known as Purity Brewing Company Limited. The company was founded 20 years ago and was given the registration number 04879372. The firm's registered office is in ALCESTER. You can find them at The Brewery Upper Spernall Farm Spernall Lane, Great Alne, Alcester, Warwickshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:PURITY BREWING COMPANY LIMITED
Company Number:04879372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:The Brewery Upper Spernall Farm Spernall Lane, Great Alne, Alcester, Warwickshire, B49 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Secretary12 June 2020Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director24 August 2004Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director27 June 2019Active
Cotton Mill House, 4-5 Factory Lane, Oreton, Kidderminster,

Secretary24 August 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary27 August 2003Active
12 Icknield Row, Alcester, B49 5EW

Director22 July 2005Active
The Brewery Upper Spernall Farm, Spernall Lane, Great Alne, Alcester, B49 6JF

Director17 November 2021Active
Cotton Mill House, 4-5 Factory Lane, Oreton, Kidderminster,

Director24 August 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director27 August 2003Active

People with Significant Control

Purity Brewing Group Limited
Notified on:02 July 2018
Status:Active
Country of residence:United Kingdom
Address:The Brewery, Upper Spernall Farm, Great Alne, United Kingdom, B48 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Halsey
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Brewery Upper Spernall Farm, Spernall Lane, Alcester, B49 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Philip Minkin
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:The Brewery Upper Spernall Farm, Spernall Lane, Alcester, B49 6JF
Nature of control:
  • Ownership of shares 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 (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
2024-03-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-01-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-04Address

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

Download
2024-01-04Insolvency

Liquidation in administration proposals.

Download
2024-01-04Insolvency

Liquidation in administration appointment of administrator.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.