UKBizDB.co.uk

SPERRIN BREWERY LTD

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

This company is commonly known as Sperrin Brewery Ltd. The company was founded 12 years ago and was given the registration number 07747288. The firm's registered office is in NUNEATON. You can find them at Lord Nelson Inn Birmingham Road, Ansley, Nuneaton, Warwickshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:SPERRIN BREWERY LTD
Company Number:07747288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Lord Nelson Inn Birmingham Road, Ansley, Nuneaton, Warwickshire, CV10 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lord Nelson Inn, Birmingham Road, Ansley, Nuneaton, CV10 9PQ

Director22 August 2011Active
Lord Nelson Inn, Birmingham Road, Ansley, Nuneaton, CV10 9PQ

Director22 August 2011Active
Lord Nelson Inn, Birmingham Road, Ansley, Nuneaton, CV10 9PQ

Director22 August 2011Active

People with Significant Control

Mrs Nicola Sperrin
Notified on:08 August 2017
Status:Active
Date of birth:April 1964
Nationality:British
Address:Lord Nelson Inn, Birmingham Road, Nuneaton, CV10 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of Craig Sperrin Deceased
Notified on:18 August 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Lord Nelson Inn, Birmingham Road, Nuneaton, CV10 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Treeve Sperrin
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Lord Nelson Inn, Birmingham Road, Nuneaton, CV10 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Paul Sperrin
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Lord Nelson Inn, Birmingham Road, Nuneaton, CV10 9PQ
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 (5 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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-23Gazette

Gazette filings brought up to date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Address

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

Download

Copyright © 2024. All rights reserved.