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.
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 | : |
|
Registered Address | : | Skinners Brewery, Newham Road, Truro, England, TR1 2DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skinners Brewing Co Ltd, Riverside, Newham Road, Newham, Truro, United Kingdom, TR1 2DP | Director | 27 July 2002 | Active |
Crantock Lodge, 34 Bonython Road, Newquay, United Kingdom, TR7 3AN | Secretary | 27 July 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 27 July 2002 | Active |
1 Meadow Court, Hendra Road Stithians, Truro, TR3 7AN | Director | 01 June 2006 | Active |
C/O Bishop Fleming, Chy Nyverow Newham Road, Truro, TR1 2DP | Director | 14 March 2013 | Active |
C/O Bishop Fleming, Chy Nyverow Newham Road, Truro, TR1 2DP | Director | 14 March 2013 | Active |
Riverside, Skinners Brewing Co Ltd, Newham Road, Truro, England, TR1 2DP | Director | 15 October 2019 | Active |
Riverside, Newham Road, Truro, England, TR1 2DP | Director | 27 September 2019 | Active |
14a Alexandra Road, Porth, Newquay, TR7 3ND | Director | 27 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-17 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-08 | Change of name | Certificate change of name company. | Download |
2023-03-08 | Change of name | Change of name notice. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-12-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-12-06 | Insolvency | Liquidation in administration proposals. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-18 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Accounts | Change account reference date company current extended. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.