This company is commonly known as Vocation Brewery Limited. The company was founded 10 years ago and was given the registration number 08910830. The firm's registered office is in HEBDEN BRIDGE. You can find them at Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire. This company's SIC code is 11050 - Manufacture of beer.
Name | : | VOCATION BREWERY LIMITED |
---|---|---|
Company Number | : | 08910830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, England, HX7 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT | Director | 21 February 2024 | Active |
Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT | Director | 06 January 2024 | Active |
12 Market Street, Hebden Bridge, England, HX7 6AD | Director | 25 February 2014 | Active |
Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT | Director | 15 September 2023 | Active |
Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT | Director | 21 June 2022 | Active |
White House, Wollaton Street, Nottingham, NG1 5GF | Director | 09 February 2017 | Active |
Vocation Group Limited | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Craggs Country Business Park, New Road, Hebden Bridge, England, HX7 5TT |
Nature of control | : |
|
Mr John Hickling | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craggs Country Business Park, New Road, Hebden Bridge, England, HX7 5TT |
Nature of control | : |
|
Mr Richard Allen Stenson | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craggs Country Business Park, New Road, Hebden Bridge, England, HX7 5TT |
Nature of control | : |
|
Bgf Investment Management Limited | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr John Maxwell Hickling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Spa Terrace, Cragg Road, Hebden Bridge, United Kingdom, HX7 5RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.