UKBizDB.co.uk

TAPESTRY BREWERY LIMITED

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

This company is commonly known as Tapestry Brewery Limited. The company was founded 9 years ago and was given the registration number 09562555. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:TAPESTRY BREWERY LIMITED
Company Number:09562555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director27 April 2015Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Secretary14 June 2019Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director27 April 2015Active

People with Significant Control

Mr Simon Gregory Thomas Scott
Notified on:30 March 2021
Status:Active
Date of birth:July 1957
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Calum Doutch
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Edward Snow
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
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 (8 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
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-07Address

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

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Resolution

Resolution.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Capital

Capital allotment shares.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-09Capital

Capital cancellation shares.

Download
2021-02-12Capital

Capital return purchase own shares.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Address

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

Download

Copyright © 2024. All rights reserved.