BUTCOMBE BREWERY (EBT) LIMITED
Overview
| Company Name | BUTCOMBE BREWERY (EBT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03188232 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUTCOMBE BREWERY (EBT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDERS TAVERNS LIMITED | Apr 21, 1999 | Apr 21, 1999 |
| SANDERS ESTATES LIMITED | Jun 27, 1996 | Jun 27, 1996 |
| ODDSUPER LIMITED | Apr 19, 1996 | Apr 19, 1996 |
What are the latest accounts for BUTCOMBE BREWERY (EBT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 25, 2020 |
What are the latest filings for BUTCOMBE BREWERY (EBT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2020 | 5 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 15, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Osborne as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Richard Hope as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Hubert as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Stuart Grainger as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 26, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Jonathan Robert Lawson as a director on May 03, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 27, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Richard Grainger as a director on Oct 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Nicholas Crowther as a director on Oct 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Nicholas Crowther as a secretary on Oct 16, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nigel Osborne as a director on Oct 08, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Hubert as a director on Sep 21, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BUTCOMBE BREWERY (EBT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPE, Simon Richard | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 98545380001 | |||||
| LAWSON, Jonathan Robert | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 258377130001 | |||||
| CROWTHER, Mark Nicholas | Secretary | Cox's Green Wrington BS40 5PA Bristol | 194071060001 | |||||||
| GOULD, Gerald Edward | Secretary | Sunnyview Caundle Marsh DT9 5LX Sherborne Dorset | British | 14319010001 | ||||||
| HORSLEY, Paul Mark | Secretary | Wishford House West Street Great Wishford SP2 0PQ Salisbury Wiltshire | British | 30381120003 | ||||||
| PURNELL, Andrea Jane | Secretary | 24 Orchard Street BS1 5DF Bristol | British | 47749940001 | ||||||
| SANDERS, Christopher Mervyn | Secretary | Hillfield Farm Mearcombe Lane Bleadon BS24 0NZ Weston Super Mare Avon | British | 23170030001 | ||||||
| SANDERS, Michael Frederick Trevor | Secretary | The Windmill Windmill Hill Hutton BS24 9UW Weston Super Mare Avon | British | 154309220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CROWTHER, Mark Nicholas | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 104967480002 | |||||
| GRAINGER, Richard Stuart | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 251796420001 | |||||
| HAWKINS, James Nicholas Gillies | Director | New Court Llanllowell Lane Llanllowell NP15 1NH Usk Monmouthshire | Wales | British | 102387800001 | |||||
| HORSLEY, Paul Mark | Director | Wishford House West Street Great Wishford SP2 0PQ Salisbury Wiltshire | United Kingdom | British | 30381120003 | |||||
| HUBERT, Timothy | Director | Cox's Green Wrington BS40 5PA Bristol | Jersey | British | 251157290001 | |||||
| NEWELL, Guy Barrington | Director | Bracken House Buttercliffe Rise Long Ashton BS41 9JA Bristol Avon | England | British | 87977070001 | |||||
| OSBORNE, Nigel | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 251700180001 | |||||
| SANDERS, Christopher Mervyn | Director | Hillfield Farm Mearcombe Lane Bleadon BS24 0NZ Weston Super Mare Avon | United Kingdom | British | 23170030001 | |||||
| SANDERS, Michael Frederick Trevor | Director | The Windmill Windmill Hill Hutton BS24 9UW Weston Super Mare Avon | United Kingdom | British | 154309220001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BUTCOMBE BREWERY (EBT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Butcombe Brewing Company Limited | Apr 19, 2017 | Havyatt Road Trading Estate, Havyatt Road Wrington BS40 5PA Bristol Butcombe Brewery England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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