UKBizDB.co.uk

THE MEXBOROUGH OLD BREWERY LIMITED

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

This company is commonly known as The Mexborough Old Brewery Limited. The company was founded 22 years ago and was given the registration number 04341153. The firm's registered office is in MEXBOROUGH. You can find them at Mirfield Cottage 44 Fitzwilliam Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE MEXBOROUGH OLD BREWERY LIMITED
Company Number:04341153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mirfield Cottage 44 Fitzwilliam Street, Swinton, Mexborough, South Yorkshire, S64 8RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mirfield Cottage, 44 Fitzwilliam Street Swinton, Mexborough, S64 8RG

Director03 January 2005Active
9 Roecroft Close, Sprotbrough, Doncaster, DN5 7QB

Secretary17 December 2001Active
1 The Beeches, Swinton, Mexborough, S64 8RD

Secretary05 September 2003Active
29 Derry Grove, Thurnscoe, Rotherham, S63 0TT

Secretary17 December 2001Active
10 St John's Walk, Heworth Green, York, YO31 7SD

Director17 December 2001Active
129 Hemper Lane, Greenhill, Sheffield, S8 7FB

Director17 December 2001Active
1 The Beeches, Swinton, Mexborough, S64 8RD

Director07 December 2005Active

People with Significant Control

Mr Colin Edward Parks
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:The Beeches, The Beeches, Mexborough, England, S64 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Mary Parks
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:The Beeches, The Beeches, Mexborough, England, S64 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giles Harold Brearley
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Mirfield Cottage, 44 Fitzwilliam Street, Mexborough, England, S64 8RG
Nature of control:
  • Right to appoint and remove directors
Bridge Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45/46, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Capital

Capital cancellation shares.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.