UKBizDB.co.uk

SKINNER'S BREWING CO. LIMITED

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

This company is commonly known as Skinner's Brewing Co. Limited. The company was founded 21 years ago and was given the registration number 04497014. The firm's registered office is in TRURO. You can find them at Skinners Brewery, Newham Road, Truro, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:SKINNER'S BREWING CO. LIMITED
Company Number:04497014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Skinners Brewery, Newham Road, Truro, England, TR1 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skinners Brewing Co Ltd, Riverside, Newham Road, Newham, Truro, United Kingdom, TR1 2DP

Director27 July 2002Active
Crantock Lodge, 34 Bonython Road, Newquay, United Kingdom, TR7 3AN

Secretary27 July 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary27 July 2002Active
1 Meadow Court, Hendra Road Stithians, Truro, TR3 7AN

Director01 June 2006Active
C/O Bishop Fleming, Chy Nyverow Newham Road, Truro, TR1 2DP

Director14 March 2013Active
C/O Bishop Fleming, Chy Nyverow Newham Road, Truro, TR1 2DP

Director14 March 2013Active
Riverside, Skinners Brewing Co Ltd, Newham Road, Truro, England, TR1 2DP

Director15 October 2019Active
Riverside, Newham Road, Truro, England, TR1 2DP

Director27 September 2019Active
14a Alexandra Road, Porth, Newquay, TR7 3ND

Director27 July 2002Active

People with Significant Control

Mrs Sarah Jane Shaw
Notified on:15 October 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Skinners Brewing Co Ltd, Newham Road, Truro, England, TR1 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven John Skinner
Notified on:15 October 2019
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Skinners Brewing Co Ltd, Newham Road, Truro, England, TR1 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pritchmor Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chy Nyverow, Newham Road, Truro, England, TR1 2DP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Insolvency

Liquidation in administration progress report.

Download
2023-10-17Insolvency

Liquidation in administration extension of period.

Download
2023-05-11Insolvency

Liquidation in administration progress report.

Download
2023-03-08Change of name

Certificate change of name company.

Download
2023-03-08Change of name

Change of name notice.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Insolvency

Liquidation in administration result creditors meeting.

Download
2022-12-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-12-06Insolvency

Liquidation in administration proposals.

Download
2022-10-17Address

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

Download
2022-10-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Accounts

Change account reference date company current extended.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.