This company is commonly known as The Southey Brewing Company Limited. The company was founded 7 years ago and was given the registration number 10330415. The firm's registered office is in BISHOP'S STORTFORD. You can find them at East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.
Name | : | THE SOUTHEY BREWING COMPANY LIMITED |
---|---|---|
Company Number | : | 10330415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2016 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD | Director | 15 August 2016 | Active |
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL | Corporate Director | 26 June 2019 | Active |
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL | Director | 15 August 2016 | Active |
East Lodge,, Bedlars Green, Great Hallingbury, Bishop's Stortford, United Kingdom, CM22 7TL | Corporate Director | 15 August 2016 | Active |
Propstock Community Pubs Limited | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | East Lodge, Bedlars Green, Bishop's Stortford, England, CM22 7TL |
Nature of control | : |
|
Mr Darren Macrae | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | English |
Country of residence | : | England |
Address | : | East Lodge, Bedlars Green, Bishop's Stortford, England, CM22 7TL |
Nature of control | : |
|
Propstock Community Pubs Limited | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | East Lodge, East Lodge, Bedlars Green, Bishop's Stortford, United Kingdom, CM22 7TL |
Nature of control | : |
|
Mr Samuel Jonathan Barber | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2016 |
Nationality | : | English |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-06 | Resolution | Resolution. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Officers | Appoint corporate director company with name date. | Download |
2019-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Change corporate director company with change date. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.