UKBizDB.co.uk

THE INDEPENDENT FAMILY BREWERS OF BRITAIN

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

This company is commonly known as The Independent Family Brewers Of Britain. The company was founded 31 years ago and was given the registration number 02772916. The firm's registered office is in LONDON. You can find them at Pier House, 86-93 Strand On The Green, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE INDEPENDENT FAMILY BREWERS OF BRITAIN
Company Number:02772916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Pier House, 86-93 Strand On The Green, London, England, W4 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary11 October 2017Active
Daniel Thwaites Plc, Myerscough Road, Mellor Brook, Blackburn, England, BB2 7LB

Director11 October 2017Active
Timothy Taylor's, Knowle Spring Brewery, Keighley, BD21 1AW

Director11 October 2017Active
Copper House, Garratt Lane, London, England, SW18 4AQ

Director02 December 2023Active
Pier House, Strand On The Green, London, England, W4 3NN

Director12 October 2022Active
63, Trevarthian Road, St. Austell, England, PL25 4BY

Director29 October 2020Active
Greengate Brewery, Middleton Junction, Middleton, Manchester, M24 2AX

Director11 October 2007Active
26, Old Cross, Hertford, England, SG14 1RD

Director29 October 2020Active
Pheasant Farm, Church Road, Oare, Faversham, ME13 0QB

Director12 October 2005Active
Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ

Director14 October 2015Active
5 Woolton Lodge Gardens, Newbury, RG20 9SU

Secretary02 February 1998Active
Eagle Lodge, Stinsford, Dorchester, DT2 8PR

Secretary11 December 1992Active
West Keffolds, Bunch Lane, Haslemere, GU27 1AJ

Secretary11 December 2001Active
Little Barnett Farm Alton Road, Froxfield, Petersfield, GU32 1BZ

Director08 October 1997Active
Salem Bridge Brewery, Mill Lane, Wainfleet, Skegness, United Kingdom, PE24 4JE

Director11 October 2017Active
The Mill House, Bulkington, Devizes, SN10 1SP

Director11 October 2000Active
The Pump House, Wymondham, Melton Mowbray, LE14 2AS

Director13 October 2004Active
The River House Lands End Road, Old Bursledon, Southampton, SO31 8DN

Director09 March 1994Active
Trelawne, Peterston Super Ely, Cardiff, CF5 6NE

Director15 July 1997Active
Great Kettle Barn, Great Asby, Appleby In Westmorland, CA16 6EX

Director08 February 2000Active
Young & Co's. Brewery P.L.C., Riverside House, 26 Osiers Road, Wandsworth, United Kingdom, SW18 1NH

Director11 October 2017Active
East Farndon Hall, Market Harborough, LE16 9SE

Director12 March 1998Active
Little Chalfield Manor, Melksham, SN12 8NN

Director09 March 1994Active
Young & Co, Riverside House, Osiers Road, London, England, SW18 1NH

Director29 October 2020Active
61 Harvest Bank Road, West Wickham, BR4 9DL

Director14 October 2003Active
2 Greta Grove House, Elliott Park, Keswick, CA12 5NF

Director12 May 1998Active
Fairfield House, Pimperne, Blandford, DT11 8UB

Director09 March 1994Active
6 St John's Drive, North Rigton, Harrogate, HG1 3AG

Director12 October 2005Active
Yewbarrow 20 Warwick Road, Hale, Altrincham, WA15 9NP

Director09 October 1996Active
Little Oxendale Farm, Osbaldeston, Blackburn, BB2 7LZ

Director09 March 1994Active
Westmill Bury, Westmill, Buntingford, SG9 9LH

Director09 March 1994Active
Dane Court Farmhouse, Kits Hill Selling, Faversham, ME13 9QP

Director09 March 1994Active
Wrackleford House, Wrackleford, Dorchester, DT2 9SN

Director09 March 1994Active
Field Cottage West Compton, Maiden Newton, Dorchester, DT2 0EY

Director11 December 1992Active
Malthouse Cottage, Little Bognor Nr Fittleworth, Pulborough, RH20 1JT

Director09 March 1994Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-06Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Change person secretary company with change date.

Download
2020-10-07Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.