UKBizDB.co.uk

THE DARK STAR BREWING COMPANY LIMITED

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

This company is commonly known as The Dark Star Brewing Company Limited. The company was founded 29 years ago and was given the registration number 03053142. The firm's registered office is in LONDON. You can find them at Griffin Brewery, Chiswick Lane South, London, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE DARK STAR BREWING COMPANY LIMITED
Company Number:03053142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Griffin Brewery, Chiswick Lane South, London, England, W4 2QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director01 November 2020Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director01 November 2020Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director01 November 2020Active
Griffin Brewery, Chiswick Lane South, Chiswick, London, England, W4 2QB

Secretary19 February 2018Active
22, Star Road, Partridge Green, Horsham, United Kingdom, RH13 8RA

Secretary30 April 2007Active
25a Clifton Road, Brighton, BN1 3HN

Secretary06 August 2001Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Secretary27 April 2019Active
47 Grantham Road, Brighton, BN1 6EF

Secretary03 May 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary03 May 1995Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director27 April 2019Active
One, Forge End, Woking, England, GU21 6DB

Director23 November 2011Active
One, Forge End, Woking, England, GU21 6DB

Director19 February 2018Active
Griffin Brewery, Chiswick Lane South, Chiswick, London, England, W4 2QB

Director19 February 2018Active
One, Forge End, Woking, England, GU21 6DB

Director15 November 2018Active
One, Forge End, Woking, England, GU21 6DB

Director15 November 2018Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director27 April 2019Active
22, Star Road, Partridge Green, Horsham, United Kingdom, RH13 8RA

Director12 July 1995Active
22, Star Road, Partridge Green, Horsham, United Kingdom, RH13 8RA

Director23 November 2011Active
22, Star Road, Partridge Green, Horsham, United Kingdom, RH13 8RA

Director03 May 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director03 May 1995Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director27 March 2020Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director27 April 2019Active
22, Star Road, Partridge Green, Horsham, United Kingdom, RH13 8RA

Director23 November 2011Active
22, Star Road, Partridge Green, Horsham, United Kingdom, RH13 8RA

Director19 September 2002Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director25 June 2019Active
47 Grantham Road, Brighton, BN1 6EF

Director03 May 1995Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director28 July 2020Active
Griffin Brewery, Chiswick Lane South, London, England, W4 2QB

Director01 November 2020Active
One, Forge End, Woking, England, GU21 6DB

Director15 November 2018Active
22, Star Road, Partridge Green, Horsham, United Kingdom, RH13 8RA

Director19 September 2002Active

People with Significant Control

Asahi Europe & International Ltd
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:Asahi House, Chertsey Road, Woking, England, GU21 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Asahi International Ltd
Notified on:27 April 2019
Status:Active
Country of residence:England
Address:Griffin Brewery, Chiswick Lane South, London, England, W4 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fuller Smith & Turner P.L.C
Notified on:19 February 2018
Status:Active
Country of residence:England
Address:Griffin Brewery, Chiswick Lane South, London, England, W4 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Haydn Halliday
Notified on:01 November 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Griffin Brewery, Chiswick Lane South, London, England, W4 2QB
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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Dissolution

Dissolution application strike off company.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-24Capital

Capital statement capital company with date currency figure.

Download
2021-09-24Capital

Legacy.

Download
2021-09-24Capital

Legacy.

Download
2021-09-24Insolvency

Legacy.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.