UKBizDB.co.uk

THE GRAINSTORE BREWERY LIMITED

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

This company is commonly known as The Grainstore Brewery Limited. The company was founded 14 years ago and was given the registration number 07241477. The firm's registered office is in LEICESTER. You can find them at 110 Regent Road, , Leicester, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE GRAINSTORE BREWERY LIMITED
Company Number:07241477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2010
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:110 Regent Road, Leicester, England, LE1 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, New Walk, Leicester, LE1 7JA

Director17 April 2015Active
126, New Walk, Leicester, LE1 7JA

Director18 July 2014Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary04 May 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director04 May 2010Active
The Grainstore Brewery, Station Approach, Oakham, England, LE15 6RE

Director04 May 2010Active

People with Significant Control

Spidercrab Limited
Notified on:03 June 2016
Status:Active
Country of residence:England
Address:110, Regent Road, Leicester, England, LE1 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:110, Regent Road, Leicester, England, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Anthony Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:110, Regent Road, Leicester, England, LE1 7LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-06-01Insolvency

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

Download
2022-04-11Resolution

Resolution.

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-08Address

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

Download
2022-04-06Resolution

Resolution.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Address

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

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.