UKBizDB.co.uk

WARWICKSHIRE BEER COMPANY LIMITED

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

This company is commonly known as Warwickshire Beer Company Limited. The company was founded 25 years ago and was given the registration number 03593993. The firm's registered office is in LEAMINGTON SPA. You can find them at 52 Queen Street, Cubbington, Leamington Spa, Warwickshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:WARWICKSHIRE BEER COMPANY LIMITED
Company Number:03593993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:52 Queen Street, Cubbington, Leamington Spa, Warwickshire, CV32 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Pinehurst, Cubbington, Leamington Spa, United Kingdom, CV32 7XA

Secretary01 August 2007Active
52 Queen Street, Cubbington, Leamington Spa, CV32 7NA

Director01 August 2007Active
52 Queen Street, Cubbington, Leamington Spa, CV32 7NA

Director01 August 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary07 July 1998Active
52 Queen Street, Cubbington, Leamington Spa, CV32 7NA

Secretary07 July 1998Active
20 Market Hill, Southam, CV47 0QA

Corporate Secretary12 November 2002Active
Bungalow Farm Windmill Hill, Cubbington, Leamington Spa, CV32 7LW

Director07 July 1998Active
Bungalow Farm, Cubbington, Leamington Spa, CV32 7LW

Director12 November 2002Active
14 Riversdale, Warwick New Road, Leamington Spa, CV32 5JB

Director07 July 1998Active
52 Queen Street, Cubbington, Leamington Spa, CV32 7NA

Director07 July 1998Active
16 Wathen Road, Leamington Spa, CV32 5UX

Director07 July 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director07 July 1998Active

People with Significant Control

Mr Jeremy William Lewitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:52 Queen Street, Leamington Spa, CV32 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Barry Soden
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:52 Queen Street, Leamington Spa, CV32 7NA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts amended with accounts type micro entity.

Download
2019-11-21Insolvency

Liquidation receiver cease to act receiver.

Download
2019-10-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-10-09Insolvency

Liquidation receiver cease to act receiver.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-02Insolvency

Liquidation receiver appointment of receiver.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.