Warning: file_put_contents(c/baea7e6954aa64bcdc662416a11d64f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Twisted Oak Brewery Ltd, BS21 7NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TWISTED OAK BREWERY LTD

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

This company is commonly known as Twisted Oak Brewery Ltd. The company was founded 13 years ago and was given the registration number 07406077. The firm's registered office is in CLEVEDON. You can find them at Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:TWISTED OAK BREWERY LTD
Company Number:07406077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, England, BS21 7NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yeowood Farm, Iwood Lane, Wrington, England, BS40 5NU

Director27 January 2017Active
Yeowood Farm, Iwood Lane, Wrington, England, BS40 5NU

Director01 May 2016Active
Yeowood Farm, Iwood Lane, Wrington, England, BS40 5NU

Director13 October 2010Active

People with Significant Control

Mr Simon Rhodri Gait
Notified on:01 February 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Yeowood Farm, Iwood Lane, Wrington, England, BS40 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Sarah Hayles
Notified on:07 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Edinburgh House, 1-5 Bellevue Road, Clevedon, England, BS21 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Debra Sarah Hayles
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Yeowood Farm, Iwood Lane, Wrington, England, BS40 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keith Anthony Hayles
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Yeowood Farm, Iwood Lane, Wrington, England, BS40 5NU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Address

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

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-24Address

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

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.