UKBizDB.co.uk

THE BREWHOUSE AT ARUNDEL LTD

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

This company is commonly known as The Brewhouse At Arundel Ltd. The company was founded 6 years ago and was given the registration number 10898585. The firm's registered office is in ARUNDEL. You can find them at Unit C7, Ford Airfield Industrial Estate, Arundel, West Sussex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE BREWHOUSE AT ARUNDEL LTD
Company Number:10898585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit C7, Ford Airfield Industrial Estate, Arundel, West Sussex, BN18 0HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brewhouse Project, Lyminster Road, Arundel, BN17 7QL

Director03 August 2017Active
Unit C7, Ford Airfield Industrial Estate, Arundel, United Kingdom, BN18 0HY

Director03 August 2017Active
Unit C7, Ford Airfield Industrial Estate, Arundel, England, BN18 0HY

Director03 August 2017Active
The Brewhouse Project, Lyminster Road, Arundel, BN17 7QL

Director03 August 2017Active

People with Significant Control

Mr Chris Rendle
Notified on:03 August 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Unit C7, Ford Airfield Industrial Estate, Arundel, England, BN18 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alice Rendle
Notified on:03 August 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit C7, Ford Airfield Industrial Estate, Arundel, United Kingdom, BN18 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Walker
Notified on:03 August 2017
Status:Active
Date of birth:April 1967
Nationality:United Kingdom
Country of residence:England
Address:Unit C7, Ford Airfield Industrial Estate, Arundel, England, BN18 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Walker
Notified on:03 August 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit C7, Ford Airfield Industrial Estate, Arundel, United Kingdom, BN18 0HY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Address

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

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Address

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

Download
2017-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.