UKBizDB.co.uk

ST. PETER'S BREWERY GROUP PUBLIC LIMITED COMPANY

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

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.

Company Information

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:
  • 11050 - Manufacture of beer

Office Address & Contact

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

Company Officers

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

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

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

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

Director29 September 2023Active
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ

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

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

Director22 January 2021Active
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF

Secretary16 May 1997Active
Kildare House, 3 Dorset Rise, London, EC4Y 8EN

Secretary30 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 1997Active
41 Poplar Road, Breaston, Derby, DE72 3BH

Director08 May 1998Active
3 Beck Cottages, Railway Hill Starston, Harleston, IP20 9NJ

Director16 May 1997Active
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF

Director16 May 1997Active
50, Noel Road, London, England, N1 8HA

Director27 September 2002Active
St Peters Hall, St Peter South Elmham, Bungay, NR35 1NQ

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

Director05 May 2015Active
50, Noel Road, London, England, N1 8HA

Director16 May 1997Active
Riverside Cottage The Old Mill, Syleham, Eye, IP21 4LL

Director16 May 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Address

Change sail address company with old address new address.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Capital

Capital allotment shares.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of 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
2021-01-06Change of name

Reregistration public to private company.

Download
2021-01-06Change of name

Certificate re registration public limited company to private.

Download
2021-01-06Incorporation

Re registration memorandum articles.

Download

Copyright © 2024. All rights reserved.