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.
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 | : |
|
Registered Address | : | St Peter's Hall, South Elmham, Bungay, Suffolk, NR35 1NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Secretary | 19 August 2015 | Active |
2 Hill Farm Bungalow, Flixton, Bungay, NR35 1NZ | Director | 01 August 2002 | Active |
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Director | 22 January 2021 | Active |
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Director | 22 January 2021 | Active |
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Director | 06 April 2016 | Active |
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Director | 22 January 2021 | Active |
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Director | 08 February 2022 | Active |
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Director | 22 January 2021 | Active |
Hazeley Cottage, Arrow Lane, Hartley Wintney, RG27 8LR | Secretary | 30 August 1996 | Active |
St Peters Hall, South Elmham, Bungay, NR35 1NQ | Secretary | 19 June 1995 | Active |
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF | Secretary | 29 November 1996 | Active |
57 Noel Road, London, N1 8HE | Secretary | 02 February 1995 | Active |
Ropers Farm, Ilketshall St. Margaret, Bungay, NR35 1QU | Secretary | 11 February 1999 | Active |
St Peters Hall, South Elmham, Bungay, NR35 1NQ | Secretary | 25 April 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 February 1995 | Active |
St Peters Hall, South Elmham, Bungay, NR35 1NQ | Director | 25 April 1995 | Active |
The Granary, Cake Street, Old Buckenham, Attleborough, NR17 1PS | Director | 12 January 2004 | Active |
41 Poplar Road, Breaston, Derby, DE72 3BH | Director | 10 April 1997 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 01 March 1996 | Active |
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF | Director | 29 November 1996 | Active |
50, Noel Road, London, England, N1 8HA | Director | 15 July 2002 | Active |
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Director | 01 October 2018 | Active |
St Peter's Hall, South Elmham, Bungay, NR35 1NQ | Director | 05 May 2015 | Active |
382 Lauderdale Tower, Barbican, EC2Y 8NA | Director | 02 February 1995 | Active |
50, Noel Road, London, England, N1 8HA | Director | 02 February 1995 | Active |
Ropers Farm, Ilketshall St. Margaret, Bungay, NR35 1QU | Director | 01 August 2002 | Active |
St Peters Hall, South Elmham, Bungay, NR35 1NQ | Director | 25 April 1995 | Active |
15, Thornycroft Gardens, Carlton Colville, Lowestoft, United Kingdom, NR33 8GE | Director | 15 July 2002 | Active |
53 Lower Olland Street, Bungay, NR35 1BY | Director | 01 May 2000 | Active |
Riverside Cottage The Old Mill, Syleham, Eye, IP21 4LL | Director | 01 March 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Resolution | Resolution. | Download |
2023-02-27 | Capital | Capital allotment shares. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Change person secretary company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Incorporation | Memorandum articles. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.