UKBizDB.co.uk

VAN DIEST BEER COMPANY LTD

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

This company is commonly known as Van Diest Beer Company Ltd. The company was founded 22 years ago and was given the registration number 04384958. The firm's registered office is in LARKFIELD. You can find them at Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:VAN DIEST BEER COMPANY LTD
Company Number:04384958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent, ME20 6SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelsham Farm, Four Oaks Road, Headcorn, TN27 9NY

Director01 March 2002Active
Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6SW

Director01 June 2011Active
5 St Georges Drive, Ickenham, Uxbridge, UB10 8HW

Secretary01 February 2004Active
5 Montrose Walk, Weybridge, KT13 8JN

Secretary01 March 2002Active
Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE

Corporate Secretary01 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2002Active
16 Saint Saviour's Road, London, SW2 5HD

Director01 March 2002Active
40, Whitehall Gardens, London, W3 9RD

Director01 March 2002Active
13 Waverley Road, Weybridge, KT13 8UT

Director01 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 March 2002Active

People with Significant Control

Mr Richard James Humphries
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Gilhespy
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6SW
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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Capital

Capital return purchase own shares treasury capital date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.