UKBizDB.co.uk

SMALL BEER LIMITED

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

This company is commonly known as Small Beer Limited. The company was founded 33 years ago and was given the registration number 02531835. The firm's registered office is in LINCOLN. You can find them at Unit 1, Churchill Business Park Sleaford Road, Bracebridge Heath, Lincoln, Lincolnshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:SMALL BEER LIMITED
Company Number:02531835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1990
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Unit 1, Churchill Business Park Sleaford Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 St Johns Road, Off Newport, Lincoln,

Director-Active
7, Lee Road, Lincoln, England, LN2 4BJ

Director28 February 2014Active
7, Lee Road, Lincoln, England, LN2 4BJ

Director01 February 2011Active
1 St Johns Road, Off Newport, Lincoln, LN1 3DR

Secretary-Active
1 St Johns Road, Off Newport, Lincoln, LN1 3DR

Director-Active

People with Significant Control

Small Beer Holdings Limited
Notified on:16 March 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Churchill Business Park, Lincoln, United Kingdom, LN4 2FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Judith Anne Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Unit 1, Churchill Business Park, Sleaford Road, Lincoln, LN4 2FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert William Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:7, Lee Road, Lincoln, England, LN2 4BJ
Nature of control:
  • Significant influence or control
Mr Anthony William Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:1, St. Johns Road, Lincoln, England, LN1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Capital

Capital name of class of shares.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.