Warning: file_put_contents(c/2333560e1fa5b37b290b81a327ae3d76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Warm Beer And Lousy Food Limited, YO25 6PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARM BEER AND LOUSY FOOD LIMITED

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

This company is commonly known as Warm Beer And Lousy Food Limited. The company was founded 21 years ago and was given the registration number 04560623. The firm's registered office is in DRIFFIELD. You can find them at 34 Middle Street South, , Driffield, North Humberside. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WARM BEER AND LOUSY FOOD LIMITED
Company Number:04560623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:34 Middle Street South, Driffield, North Humberside, YO25 6PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wellington Inn, 19 The Green, Lund, Driffield, England, YO25 9TE

Secretary20 July 2007Active
The Wellington Inn, 19 The Green Lund, Driffield, YO25 9TE

Director30 October 2002Active
The Wellington Inn, 19 The Green Lund, Driffield, YO25 9TE

Director30 October 2002Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary11 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 October 2002Active
Chalk House 7 School Lane, Kilnwick, Driffield, YO25 9JE

Director11 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 October 2002Active

People with Significant Control

Mr Russell William Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:19, The Green, Driffield, England, YO25 9TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Elizabeth Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:19, The Green, Driffield, England, YO25 9TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Address

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

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Officers

Change person secretary company with change date.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Accounts

Accounts with accounts type total exemption small.

Download
2012-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.