UKBizDB.co.uk

THE OLD BREWERY (ASHBOURNE) LIMITED

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

This company is commonly known as The Old Brewery (ashbourne) Limited. The company was founded 8 years ago and was given the registration number 09848974. The firm's registered office is in ASHBOURNE. You can find them at The Greenman, St. John Street, Ashbourne, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE OLD BREWERY (ASHBOURNE) LIMITED
Company Number:09848974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Greenman, St. John Street, Ashbourne, England, DE6 1GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director29 November 2016Active
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director29 November 2016Active
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director12 March 2016Active
The Greenman, St. John Street, Ashbourne, England, DE6 1GH

Secretary30 May 2017Active
Geldards Llp, Number One Pride Place, Pride Park, Derby, United Kingdom, DE24 8QR

Director29 October 2015Active
The Greenman, St. John Street, Ashbourne, England, DE6 1GH

Director13 December 2017Active

People with Significant Control

Mr Colin Vincent Wright
Notified on:29 November 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:The Greenman, St. John Street, Ashbourne, England, DE6 1GH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Debra Margaret Martin
Notified on:14 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Greenman, St. John Street, Ashbourne, England, DE6 1GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-13Address

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

Download
2023-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-13Resolution

Resolution.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-28Accounts

Accounts amended with accounts type micro entity.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2018-01-19Capital

Capital allotment shares.

Download
2018-01-19Capital

Capital name of class of shares.

Download
2018-01-19Resolution

Resolution.

Download
2018-01-12Capital

Second filing capital allotment shares.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.