BUTCOMBE BREWERY (EBT) LIMITED

BUTCOMBE BREWERY (EBT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUTCOMBE BREWERY (EBT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03188232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUTCOMBE BREWERY (EBT) LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is BUTCOMBE BREWERY (EBT) LIMITED located?

    Registered Office Address
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of BUTCOMBE BREWERY (EBT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERS TAVERNS LIMITEDApr 21, 1999Apr 21, 1999
    SANDERS ESTATES LIMITEDJun 27, 1996Jun 27, 1996
    ODDSUPER LIMITEDApr 19, 1996Apr 19, 1996

    What are the latest accounts for BUTCOMBE BREWERY (EBT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 25, 2020

    What are the latest filings for BUTCOMBE BREWERY (EBT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 19, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 25, 2020

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 15, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Osborne as a director on Jan 17, 2020

    1 pagesTM01

    Appointment of Mr Simon Richard Hope as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Timothy Hubert as a director on Dec 20, 2019

    1 pagesTM01

    Termination of appointment of Richard Stuart Grainger as a director on Dec 20, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jan 26, 2019

    5 pagesAA

    Appointment of Mr Jonathan Robert Lawson as a director on May 03, 2019

    2 pagesAP01

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 27, 2018

    5 pagesAA

    Appointment of Mr Richard Grainger as a director on Oct 16, 2018

    2 pagesAP01

    Termination of appointment of Mark Nicholas Crowther as a director on Oct 16, 2018

    1 pagesTM01

    Termination of appointment of Mark Nicholas Crowther as a secretary on Oct 16, 2018

    1 pagesTM02

    Appointment of Mr Nigel Osborne as a director on Oct 08, 2018

    2 pagesAP01

    Appointment of Mr Timothy Hubert as a director on Sep 21, 2018

    2 pagesAP01

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Who are the officers of BUTCOMBE BREWERY (EBT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPE, Simon Richard
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Director
    Cox's Green
    Wrington
    BS40 5PA Bristol
    EnglandBritish98545380001
    LAWSON, Jonathan Robert
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Director
    Cox's Green
    Wrington
    BS40 5PA Bristol
    EnglandBritish258377130001
    CROWTHER, Mark Nicholas
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Secretary
    Cox's Green
    Wrington
    BS40 5PA Bristol
    194071060001
    GOULD, Gerald Edward
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    Secretary
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    British14319010001
    HORSLEY, Paul Mark
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    Secretary
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    British30381120003
    PURNELL, Andrea Jane
    24 Orchard Street
    BS1 5DF Bristol
    Secretary
    24 Orchard Street
    BS1 5DF Bristol
    British47749940001
    SANDERS, Christopher Mervyn
    Hillfield Farm Mearcombe Lane
    Bleadon
    BS24 0NZ Weston Super Mare
    Avon
    Secretary
    Hillfield Farm Mearcombe Lane
    Bleadon
    BS24 0NZ Weston Super Mare
    Avon
    British23170030001
    SANDERS, Michael Frederick Trevor
    The Windmill
    Windmill Hill Hutton
    BS24 9UW Weston Super Mare
    Avon
    Secretary
    The Windmill
    Windmill Hill Hutton
    BS24 9UW Weston Super Mare
    Avon
    British154309220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROWTHER, Mark Nicholas
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Director
    Cox's Green
    Wrington
    BS40 5PA Bristol
    EnglandBritish104967480002
    GRAINGER, Richard Stuart
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Director
    Cox's Green
    Wrington
    BS40 5PA Bristol
    EnglandBritish251796420001
    HAWKINS, James Nicholas Gillies
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    Director
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    WalesBritish102387800001
    HORSLEY, Paul Mark
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    Director
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    United KingdomBritish30381120003
    HUBERT, Timothy
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Director
    Cox's Green
    Wrington
    BS40 5PA Bristol
    JerseyBritish251157290001
    NEWELL, Guy Barrington
    Bracken House Buttercliffe Rise
    Long Ashton
    BS41 9JA Bristol
    Avon
    Director
    Bracken House Buttercliffe Rise
    Long Ashton
    BS41 9JA Bristol
    Avon
    EnglandBritish87977070001
    OSBORNE, Nigel
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Director
    Cox's Green
    Wrington
    BS40 5PA Bristol
    EnglandBritish251700180001
    SANDERS, Christopher Mervyn
    Hillfield Farm Mearcombe Lane
    Bleadon
    BS24 0NZ Weston Super Mare
    Avon
    Director
    Hillfield Farm Mearcombe Lane
    Bleadon
    BS24 0NZ Weston Super Mare
    Avon
    United KingdomBritish23170030001
    SANDERS, Michael Frederick Trevor
    The Windmill
    Windmill Hill Hutton
    BS24 9UW Weston Super Mare
    Avon
    Director
    The Windmill
    Windmill Hill Hutton
    BS24 9UW Weston Super Mare
    Avon
    United KingdomBritish154309220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BUTCOMBE BREWERY (EBT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Havyatt Road Trading Estate, Havyatt Road
    Wrington
    BS40 5PA Bristol
    Butcombe Brewery
    England
    Apr 19, 2017
    Havyatt Road Trading Estate, Havyatt Road
    Wrington
    BS40 5PA Bristol
    Butcombe Brewery
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04631172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0