COTLEIGH BREWERY LIMITED
Overview
| Company Name | COTLEIGH BREWERY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04758308 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COTLEIGH BREWERY LIMITED?
- Manufacture of beer (11050) / Manufacturing
Where is COTLEIGH BREWERY LIMITED located?
| Registered Office Address | Goodwood House Blackbrook Park Avenue TA1 2PX Taunton Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COTLEIGH BREWERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILVER ACTION LIMITED | May 09, 2003 | May 09, 2003 |
What are the latest accounts for COTLEIGH BREWERY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2019 |
What is the status of the latest confirmation statement for COTLEIGH BREWERY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 09, 2022 |
| Next Confirmation Statement Due | May 23, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2021 |
| Overdue | Yes |
What are the latest filings for COTLEIGH BREWERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 28, 2025 | 18 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2023 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2022 | 25 pages | LIQ03 | ||||||||||
Registered office address changed from Cotleigh Brewery Ford Road Wiveliscombe Somerset TA4 2RE to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Oct 11, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 09, 2021 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Stephen Barry Heptinstall as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COTLEIGH BREWERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEPTINSTALL, Stephen Barry | Secretary | Parkfield Road TA1 4RW Taunton 23 Somerset United Kingdom | British | 90088760003 | ||||||
| HEPTINSTALL, Stephen Barry | Director | Parkfield Road TA1 4RW Taunton 23 Somerset United Kingdom | England | British | 90088760003 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
| DOMELLOF, Fredrik | Director | Fitzroy Norton Fitzwarren TA2 6PH Taunton Mill Barton Somerset | United Kingdom | British | 90088790003 | |||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 |
Who are the persons with significant control of COTLEIGH BREWERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Barry Heptinstall | Apr 06, 2016 | TA1 4RW Taunton 23 Parkfield Road Somerset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does COTLEIGH BREWERY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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