This company is commonly known as Wye Valley Brewery Limited. The company was founded 30 years ago and was given the registration number 02830022. The firm's registered office is in HEREFORDSHIRE. You can find them at The Brewery, Stoke Lacy, Herefordshire, . This company's SIC code is 11050 - Manufacture of beer.
Name | : | WYE VALLEY BREWERY LIMITED |
---|---|---|
Company Number | : | 02830022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brewery, Stoke Lacy, Herefordshire, HR7 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brewery, Stoke Lacy, United Kingdom, HR7 4HG | Secretary | 22 November 2011 | Active |
2, Southbank Road, Hereford, United Kingdom, HR1 2TJ | Director | 01 July 1993 | Active |
The Brewery, Stoke Lacy, United Kingdom, HR7 4HG | Director | 31 January 2003 | Active |
18 Nimrod Drive, Hereford, HR1 1UQ | Secretary | 01 July 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 June 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 June 1993 | Active |
The Brewery, Stoke Lacy, Herefordshire, HR7 4HG | Director | 01 May 2014 | Active |
Wye Valley Brewery Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Brewery, Stoke Lacy, United Kingdom, HR7 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Officers | Change person secretary company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type medium. | Download |
2016-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Officers | Termination director company with name termination date. | Download |
2015-10-12 | Accounts | Accounts with accounts type medium. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.