UKBizDB.co.uk

THE WEST BERKSHIRE BREWERY PLC

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

This company is commonly known as The West Berkshire Brewery Plc. The company was founded 25 years ago and was given the registration number 03667842. The firm's registered office is in READING. You can find them at 8th Floor South Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE WEST BERKSHIRE BREWERY PLC
Company Number:03667842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1998
End of financial year:29 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:8th Floor South Reading Bridge House, George Street, Reading, Berkshire, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Broomfield Road, Bexleyheath, DA6 7PA

Secretary16 November 1998Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Secretary17 November 2014Active
The Old Bakery, Yattendon, Thatcham, RG18 0UE

Secretary01 November 2009Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary16 November 1998Active
The Flour Barn Frilsham, Home Farm Business Units, Frilsham Yattendon, Thatcham, England, RG18 0XT

Director06 October 1999Active
The Flour Barn Frilsham, Home Farm Business Units, Frilsham Yattendon, Thatcham, England, RG18 0XT

Director06 October 1999Active
The Flour Barn Frilsham, Home Farm Business Units, Frilsham Yattendon, Thatcham, England, RG18 0XT

Director28 March 2013Active
The Old Dairy, Frilsham Home Farm, Yattendon, Thatcham, United Kingdom, RG18 0XT

Director30 July 2018Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director09 November 2020Active
The West Berkshire Brewery, The Old Dairy, Yattendon, England, RG18 0XT

Director13 February 2019Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director01 June 2020Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director11 February 2015Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director11 February 2015Active
The Flour Barn Frilsham, Home Farm Business Units, Frilsham Yattendon, Thatcham, England, RG18 0XT

Director16 November 1998Active
The Flour Barn Frilsham, Home Farm Business Units, Frilsham Yattendon, Thatcham, England, RG18 0XT

Director16 November 1998Active
The Old Dairy, Frilsham Home Farm, Yattendon, Thatcham, England, RG18 0XT

Director01 August 2018Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director24 November 2014Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director24 November 2014Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director21 September 2018Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director16 November 1998Active

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 (8 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
2024-01-22Insolvency

Liquidation in administration progress report.

Download
2023-11-29Insolvency

Liquidation in administration extension of period.

Download
2023-07-22Insolvency

Liquidation in administration progress report.

Download
2023-01-20Insolvency

Liquidation in administration progress report.

Download
2022-12-21Insolvency

Liquidation in administration extension of period.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-07-22Insolvency

Liquidation in administration progress report.

Download
2022-05-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-02-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-24Insolvency

Liquidation in administration proposals.

Download
2022-01-08Address

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

Download
2022-01-08Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Capital

Capital allotment shares.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Officers

Second filing of director appointment with name.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.