This company is commonly known as St. Peter's Brewery Group Public Limited Company. The company was founded 27 years ago and was given the registration number 03358047. The firm's registered office is in BUNGAY. You can find them at St Peters Hall, St Peter South Elmham, Bungay, Suffolk. This company's SIC code is 11050 - Manufacture of beer.
Name | : | ST. PETER'S BREWERY GROUP PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 03358047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Peters Hall, St Peter South Elmham, Bungay, Suffolk, NR35 1NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 01 October 2018 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 22 January 2021 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 22 January 2021 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 29 September 2023 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 22 January 2021 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 08 February 2022 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 22 January 2021 | Active |
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF | Secretary | 16 May 1997 | Active |
Kildare House, 3 Dorset Rise, London, EC4Y 8EN | Secretary | 30 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 April 1997 | Active |
41 Poplar Road, Breaston, Derby, DE72 3BH | Director | 08 May 1998 | Active |
3 Beck Cottages, Railway Hill Starston, Harleston, IP20 9NJ | Director | 16 May 1997 | Active |
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF | Director | 16 May 1997 | Active |
50, Noel Road, London, England, N1 8HA | Director | 27 September 2002 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 01 October 2018 | Active |
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ | Director | 05 May 2015 | Active |
50, Noel Road, London, England, N1 8HA | Director | 16 May 1997 | Active |
Riverside Cottage The Old Mill, Syleham, Eye, IP21 4LL | Director | 16 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 22 April 1997 | Active |
Key Endeavours Group Limited | ||
Notified on | : | 22 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St. Peter's Hall, South Elmham, Bungay, England, 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 Peters Hall, Bungay, NR35 1NQ |
Nature of control | : |
|
Mrs Janet Diane Fogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | St Peters Hall, Bungay, NR35 1NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Address | Change sail address company with old address new address. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Capital | Capital allotment shares. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of 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 |
2021-01-06 | Change of name | Reregistration public to private company. | Download |
2021-01-06 | Change of name | Certificate re registration public limited company to private. | Download |
2021-01-06 | Incorporation | Re registration memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.