UKBizDB.co.uk

THE KINVER BREWERY LIMITED

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

This company is commonly known as The Kinver Brewery Limited. The company was founded 14 years ago and was given the registration number 06937607. The firm's registered office is in KIDDERMINSTER. You can find them at 1 Franchise Street, , Kidderminster, Worcs. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE KINVER BREWERY LIMITED
Company Number:06937607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:1 Franchise Street, Kidderminster, Worcs, DY11 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG

Director21 August 2018Active
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG

Director18 June 2009Active
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG

Director21 August 2018Active
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG

Director21 August 2018Active
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG

Director21 August 2018Active
1, Franchise Street, Kidderminster, DY11 6RE

Secretary18 June 2009Active
1, Franchise Street, Kidderminster, DY11 6RE

Director18 June 2009Active

People with Significant Control

Mr Ian Nicholas Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:1, Franchise Street, Kidderminster, DY11 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Kelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG
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
2024-03-19Capital

Capital allotment shares.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Address

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

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.