UKBizDB.co.uk

ST. PETER'S BREWERY CO. LIMITED

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

This company is commonly known as St. Peter's Brewery Co. Limited. The company was founded 29 years ago and was given the registration number 03017349. The firm's registered office is in BUNGAY. You can find them at St Peter's Hall, South Elmham, Bungay, Suffolk. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:ST. PETER'S BREWERY CO. LIMITED
Company Number:03017349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:St Peter's Hall, South Elmham, Bungay, Suffolk, NR35 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Secretary19 August 2015Active
2 Hill Farm Bungalow, Flixton, Bungay, NR35 1NZ

Director01 August 2002Active
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Director22 January 2021Active
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Director22 January 2021Active
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Director06 April 2016Active
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Director22 January 2021Active
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Director08 February 2022Active
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Director22 January 2021Active
Hazeley Cottage, Arrow Lane, Hartley Wintney, RG27 8LR

Secretary30 August 1996Active
St Peters Hall, South Elmham, Bungay, NR35 1NQ

Secretary19 June 1995Active
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF

Secretary29 November 1996Active
57 Noel Road, London, N1 8HE

Secretary02 February 1995Active
Ropers Farm, Ilketshall St. Margaret, Bungay, NR35 1QU

Secretary11 February 1999Active
St Peters Hall, South Elmham, Bungay, NR35 1NQ

Secretary25 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 February 1995Active
St Peters Hall, South Elmham, Bungay, NR35 1NQ

Director25 April 1995Active
The Granary, Cake Street, Old Buckenham, Attleborough, NR17 1PS

Director12 January 2004Active
41 Poplar Road, Breaston, Derby, DE72 3BH

Director10 April 1997Active
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ

Director01 March 1996Active
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF

Director29 November 1996Active
50, Noel Road, London, England, N1 8HA

Director15 July 2002Active
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Director01 October 2018Active
St Peter's Hall, South Elmham, Bungay, NR35 1NQ

Director05 May 2015Active
382 Lauderdale Tower, Barbican, EC2Y 8NA

Director02 February 1995Active
50, Noel Road, London, England, N1 8HA

Director02 February 1995Active
Ropers Farm, Ilketshall St. Margaret, Bungay, NR35 1QU

Director01 August 2002Active
St Peters Hall, South Elmham, Bungay, NR35 1NQ

Director25 April 1995Active
15, Thornycroft Gardens, Carlton Colville, Lowestoft, United Kingdom, NR33 8GE

Director15 July 2002Active
53 Lower Olland Street, Bungay, NR35 1BY

Director01 May 2000Active
Riverside Cottage The Old Mill, Syleham, Eye, IP21 4LL

Director01 March 1996Active

People with Significant Control

Ms Catherine Vlasto
Notified on:27 February 2023
Status:Active
Date of birth:August 1964
Nationality:British
Address:St Peter's Hall, Bungay, NR35 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Matthew Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:St Peter's Hall, Bungay, NR35 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
St. Peter's Brewery Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St. Peter's Brewery, St. Peter's Hall, St. Peter South Elmham, Bungay, England, NR35 1NQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Resolution

Resolution.

Download
2023-02-27Capital

Capital allotment shares.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Change person secretary company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Incorporation

Memorandum articles.

Download
2021-02-02Resolution

Resolution.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.