UKBizDB.co.uk

THE CRAFT BEER COLLABORATIVE LTD

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

This company is commonly known as The Craft Beer Collaborative Ltd. The company was founded 5 years ago and was given the registration number 11688914. The firm's registered office is in CHESTERFIELD. You can find them at 25 Cedar Park Drive, Bolsover, Chesterfield, Derbyshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE CRAFT BEER COLLABORATIVE LTD
Company Number:11688914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:25 Cedar Park Drive, Bolsover, Chesterfield, Derbyshire, United Kingdom, S44 6XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Cedar Park Drive, Bolsover, Chesterfield, United Kingdom, S44 6XP

Director21 November 2018Active
25, Cedar Park Drive, Bolsover, Chesterfield, United Kingdom, S44 6XP

Secretary02 June 2019Active
25, Cedar Park Drive, Bolsover, Chesterfield, United Kingdom, S44 6XP

Secretary21 November 2018Active
25, Cedar Park Drive, Bolsover, Chesterfield, United Kingdom, S44 6XP

Director01 June 2019Active

People with Significant Control

Mr Michael Charles Seaton
Notified on:02 June 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:25, Cedar Park Drive, Chesterfield, United Kingdom, S44 6XP
Nature of control:
  • Significant influence or control
Mrs Lesley Hazel Elizabeth Seaton
Notified on:02 June 2019
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:25, Cedar Park Drive, Chesterfield, United Kingdom, S44 6XP
Nature of control:
  • Significant influence or control
Mr Darren John Filsell
Notified on:21 November 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:25, Cedar Park Drive, Chesterfield, United Kingdom, S44 6XP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Accounts

Change account reference date company current extended.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Capital

Capital allotment shares.

Download
2019-06-04Officers

Appoint person secretary company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.