UKBizDB.co.uk

THE ECCLESHALL BREWING COMPANY LIMITED

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

This company is commonly known as The Eccleshall Brewing Company Limited. The company was founded 21 years ago and was given the registration number 04560464. The firm's registered office is in STAFFORD. You can find them at St. Albans Road, , Stafford, Staffordshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE ECCLESHALL BREWING COMPANY LIMITED
Company Number:04560464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:St. Albans Road, Stafford, Staffordshire, ST16 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southcroft, Wilmore Hill Lane, Hopton, Stafford, England, ST18 0AW

Director11 October 2002Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director20 July 2018Active
Slater's Ales, St. Albans Road, Common Road Industrial Estate, Stafford, United Kingdom, ST16 3DR

Secretary11 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 2002Active
Slater's Ales, St. Albans Road, Common Road Industrial Estate, Stafford, United Kingdom, ST16 3DR

Director11 October 2002Active
Slater's Ales, St Albans Road, Common Road Industrial Estate, Stafford, United Kingdom, ST16 3DR

Director11 October 2002Active

People with Significant Control

Mrs Moyra Jennifer Slater
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Slater's Ales, St. Albans Road, Stafford, England, ST16 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Philip Slater
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:90, Charnley Road, Stafford, England, ST16 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Victoria Slater
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:English
Country of residence:England
Address:9, Market Fields, Stafford, England, ST21 6LA
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
2024-03-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-02Address

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

Download
2023-06-02Resolution

Resolution.

Download
2023-06-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Accounts

Change account reference date company previous shortened.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2017-12-01Address

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

Download

Copyright © 2024. All rights reserved.