UKBizDB.co.uk

PURITY BREWING GROUP LIMITED

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

This company is commonly known as Purity Brewing Group Limited. The company was founded 6 years ago and was given the registration number 11429396. The firm's registered office is in GREAT ALNE. You can find them at The Brewery Upper Spernall Farm, Spernall Lane, Great Alne, Worcestershire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:PURITY BREWING GROUP LIMITED
Company Number:11429396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2018
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, Worcestershire, United Kingdom, B49 6JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brewery, Upper Spernall Farm, Spernall Lane, Alcester, United Kingdom, B49 6JF

Director02 July 2018Active
The Brewery, Upper Spernall Farm, Spernall Lane, Great Alne, United Kingdom, B49 6JF

Director22 June 2018Active
Cumberland House, Park Row, Nottingham, England, NG1 6EE

Director31 March 2023Active
The Brewery, Upper Spernall Farm, Spernall Lane, Great Alne, United Kingdom, B49 6JF

Director27 June 2019Active
Bgf, The Lewis Building, Bull Street, Birmingham, England, B4 6AF

Director16 May 2022Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director02 July 2018Active
The Brewery, Upper Spernall Farm, Spernall Lane, Great Alne, United Kingdom, B49 6JF

Director17 November 2021Active
The Brewery, Upper Spernall Farm, Spernall Lane, Great Alne, United Kingdom, B49 6JF

Director22 June 2018Active
13-15, York Buildings, London, United Kingdom, WC2N 6JU

Director02 July 2018Active
342, Blossomfield Road, Solihull, England, B91 1TF

Director26 April 2021Active

People with Significant Control

Angela Margaret Minkin
Notified on:12 June 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Higgs Llp, 3 Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX
Nature of control:
  • Voting rights 25 to 50 percent
Nicholas Moxon
Notified on:12 June 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Higgs Llp, 3 Waterfront Business Park, Brierley Hill, England, DY5 1LX
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Philip Minkin
Notified on:02 July 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:The Brewery, Upper Spernall Farm, Alcester, United Kingdom, B48 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Halsey
Notified on:02 July 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:The Brewery, Upper Spernall Farm, Alcester, United Kingdom, B48 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bgf Gp Limited
Notified on:02 July 2018
Status:Active
Country of residence:United Kingdom
Address:13-15, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Quentin Brown
Notified on:22 June 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:The Brewery, Upper Spernall Farm, Great Alne, United Kingdom, B49 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

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
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Accounts

Accounts with accounts type group.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-27Capital

Capital allotment shares.

Download
2022-10-24Incorporation

Memorandum articles.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type group.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.