UKBizDB.co.uk

THE KINGS HEAD [BRIDGNORTH] LIMITED

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

This company is commonly known as The Kings Head [bridgnorth] Limited. The company was founded 18 years ago and was given the registration number 05666565. The firm's registered office is in BRIDGNORTH. You can find them at 46 High Street, , Bridgnorth, Shropshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE KINGS HEAD [BRIDGNORTH] LIMITED
Company Number:05666565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:46 High Street, Bridgnorth, Shropshire, WV16 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 High Street, Bridgnorth, United Kingdom, WV16 4DX

Secretary08 June 2021Active
46 High Street, Bridgnorth, United Kingdom, WV16 4DX

Director08 June 2021Active
Northgate House, 7 High Street, Bridgnorth, England, WV16 4BU

Secretary10 September 2007Active
The Old Bake House Church Farm, Billingsley, Bridgnorth, WV16 6PH

Secretary05 January 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary05 January 2006Active
46, High Street, Bridgnorth, WV16 4DX

Director12 October 2015Active
Northgate House, 7 High Street, Bridgnorth, England, WV16 4BU

Director05 January 2006Active
192, Staveley Road, Wolverhampton, United Kingdom, WV1 4RL

Director10 September 2007Active
43 West Castle Street, Bridgnorth, WV16 4AD

Director05 January 2006Active
5 Apley Forge, Apley, Bridgnorth, WV16 4RZ

Director05 January 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director05 January 2006Active

People with Significant Control

Richard Edward Beaman
Notified on:08 June 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:46 High Street, Bridgnorth, United Kingdom, WV16 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Annabelle Beatrice Beaman
Notified on:06 April 2016
Status:Active
Date of birth:May 1996
Nationality:British
Address:46, High Street, Bridgnorth, WV16 4DX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Change account reference date company previous extended.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Address

Change sail address company with old address new address.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-09Resolution

Resolution.

Download
2021-04-29Resolution

Resolution.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Resolution

Resolution.

Download
2020-03-24Change of name

Change of name notice.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

Change sail address company with old address new address.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.