UKBizDB.co.uk

THE STAFFORDSHIRE BREWERY LIMITED

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

This company is commonly known as The Staffordshire Brewery Limited. The company was founded 21 years ago and was given the registration number 04473305. The firm's registered office is in LEEK. You can find them at Alexandra House, Queen Street, Leek, Staffordshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE STAFFORDSHIRE BREWERY LIMITED
Company Number:04473305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Alexandra House, Queen Street, Leek, Staffordshire, ST13 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, Queen Street, Leek, United Kingdom, ST13 6LP

Secretary29 June 2002Active
Alexandra House, Queen Street, Leek, ST13 6LP

Secretary15 December 2023Active
Alexandra House, Queen Street, Leek, ST13 6LP

Director01 June 2010Active
Alexandra House, Queen Street, Leek, ST13 6LP

Director24 May 2017Active
Alexandra House, Queen Street, Leek, ST13 6LP

Director29 June 2002Active
Alexandra House, Queen Street, Leek, ST13 6LP

Director24 May 2017Active
Alexandra House, Queen Street, Leek, United Kingdom, ST13 6LP

Director01 June 2010Active

People with Significant Control

Mr Thomas Green
Notified on:07 August 2023
Status:Active
Date of birth:July 1980
Nationality:British
Address:Alexandra House, Queen Street, Leek, ST13 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Ilchester Cope
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Armstrongs Accountants Alexandra House, Queen Street, Leek, United Kingdom, ST13 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Corke
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Armstrongs Accountants Alexandra House, Queen Street, Leek, United Kingdom, ST13 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Carline
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:C/O Armstrongs Accountants Alexandra House, Queen Street, Leek, United Kingdom, ST13 6LP
Nature of control:
  • Ownership of shares 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
2024-01-12Officers

Appoint person secretary company with name date.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.