UKBizDB.co.uk

RINGWOOD BREWERY LIMITED

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

This company is commonly known as Ringwood Brewery Limited. The company was founded 20 years ago and was given the registration number 05100810. The firm's registered office is in WOLVERHAMPTON. You can find them at Marston's House, Brewery Road, Wolverhampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RINGWOOD BREWERY LIMITED
Company Number:05100810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:02 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Marston's House, Brewery Road, Wolverhampton, WV1 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Secretary05 October 2021Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director31 March 2009Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director05 October 2021Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director05 October 2021Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director05 October 2021Active
Marston's House, Wolverhampton, WV1 4JT

Secretary25 January 2007Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Secretary13 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 April 2004Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Main Mansion Portledge Estate, Fairy Cross, Bideford, EX39 5BX

Director13 April 2004Active
Orchard Priors, Battledown Close, Cheltenham, GL52 6RD

Director13 April 2004Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director01 October 2011Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Marstons House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Bonville, Eype, Bridport, DT6 6AL

Director11 January 2007Active
Marston's House, Wolverhampton, WV1 4JT

Director25 January 2007Active
Claremont, Western Avenue, Poole, BH13 7A

Director11 January 2007Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Director13 April 2004Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director03 June 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 April 2004Active

People with Significant Control

Marston's Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.