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.
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 | : |
|
Registered Address | : | Mirfield Cottage 44 Fitzwilliam Street, Swinton, Mexborough, South Yorkshire, S64 8RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mirfield Cottage, 44 Fitzwilliam Street Swinton, Mexborough, S64 8RG | Director | 03 January 2005 | Active |
9 Roecroft Close, Sprotbrough, Doncaster, DN5 7QB | Secretary | 17 December 2001 | Active |
1 The Beeches, Swinton, Mexborough, S64 8RD | Secretary | 05 September 2003 | Active |
29 Derry Grove, Thurnscoe, Rotherham, S63 0TT | Secretary | 17 December 2001 | Active |
10 St John's Walk, Heworth Green, York, YO31 7SD | Director | 17 December 2001 | Active |
129 Hemper Lane, Greenhill, Sheffield, S8 7FB | Director | 17 December 2001 | Active |
1 The Beeches, Swinton, Mexborough, S64 8RD | Director | 07 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Capital | Capital cancellation shares. | Download |
2022-02-11 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.