UKBizDB.co.uk

THE SOUTHEY BREWING COMPANY LIMITED

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

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.

Company Information

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:
  • 11010 - Distilling, rectifying and blending of spirits
  • 11030 - Manufacture of cider and other fruit wines
  • 11050 - Manufacture of beer

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director15 August 2016Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL

Corporate Director26 June 2019Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL

Director15 August 2016Active
East Lodge,, Bedlars Green, Great Hallingbury, Bishop's Stortford, United Kingdom, CM22 7TL

Corporate Director15 August 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2023-09-06Address

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

Download
2023-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-06Resolution

Resolution.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-01Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Appoint corporate director company with name date.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Change corporate director company with change date.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Address

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

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-24Address

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

Download

Copyright © 2024. All rights reserved.