Warning: file_put_contents(c/2e5b345d7ffb94a3e7d319011f26287b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Three Brothers Brewing Holdings Limited, TS18 3QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THREE BROTHERS BREWING HOLDINGS LIMITED

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

This company is commonly known as Three Brothers Brewing Holdings Limited. The company was founded 4 years ago and was given the registration number 12314728. The firm's registered office is in STOCKTON ON TEES. You can find them at 4 Clayton Court, Bowesfield Crescent, Stockton On Tees, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THREE BROTHERS BREWING HOLDINGS LIMITED
Company Number:12314728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 Clayton Court, Bowesfield Crescent, Stockton On Tees, England, TS18 3QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b Lockheed Court, Preston Farm, Stockton On Tees, United Kingdom, TS18 3SH

Director14 November 2019Active
3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH

Director14 November 2019Active
7 Beechwood Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0AE

Director13 October 2020Active
3b Lockheed Court, Preston Farm, Stockton On Tees, United Kingdom, TS18 3SH

Director14 November 2019Active

People with Significant Control

Mrs Bethany Ruth Wright
Notified on:10 March 2021
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Wright
Notified on:14 November 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:3b Lockheed Court, Preston Farm, Stockton On Tees, United Kingdom, TS18 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Edward Dodd
Notified on:14 November 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:3b Lockheed Court, Preston Farm, Stockton On Tees, United Kingdom, TS18 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Dodd
Notified on:14 November 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:3b Lockheed Court, Preston Farm, Stockton On Tees, England, TS18 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Address

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

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Change account reference date company previous shortened.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Accounts

Change account reference date company previous extended.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-01-09Capital

Capital allotment shares.

Download
2019-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.