Warning: file_put_contents(c/3fd2f821bba1e76329e09704751a21fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Verdant Brewing Company Limited, TR10 8GZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VERDANT BREWING COMPANY LIMITED

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

This company is commonly known as Verdant Brewing Company Limited. The company was founded 9 years ago and was given the registration number 09242115. The firm's registered office is in PENRYN. You can find them at The Peloton The Warehouse, Anchor Quay, Penryn, Cornwall. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:VERDANT BREWING COMPANY LIMITED
Company Number:09242115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:The Peloton The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom, TR10 8GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 30, Parkengue, Kernick Industrial Estate, Penryn, England, TR10 9EP

Director01 December 2023Active
38 Trevonnen Road, Ponsanooth, England, TR3 7AZ

Director30 September 2014Active
2 Fairmeadow, Kernick Road, Penryn, England, TR10 8NU

Director30 September 2014Active
4a Lemon Hill, Mylor Bridge, Falmouth, England, TR11 5NA

Director28 December 2015Active
8 Glebe Terrace, Constantine, Falmouth, England, TR11 5AE

Director30 September 2014Active

People with Significant Control

Mr Adam Robertson
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:2 Fairmeadow, Kernick Road, Penryn, England, TR10 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Garry White
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:4a Lemon Hill, Mylor Bridge, Falmouth, England, TR11 5NA
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Robert Heffron
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:38 Trevonnen Road, Ponsanooth, England, TR3 7AZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Address

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

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Change account reference date company previous extended.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Gazette

Gazette filings brought up to date.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-04-24Capital

Capital allotment shares.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Capital

Capital alter shares subdivision.

Download
2019-03-07Capital

Capital name of class of shares.

Download
2019-03-07Capital

Capital variation of rights attached to shares.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Resolution

Resolution.

Download
2019-01-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.