ST ELVIS BREWERY LTD

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

    Company NameST ELVIS BREWERY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06874343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ST ELVIS BREWERY LTD?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing

    Where is ST ELVIS BREWERY LTD located?

    Registered Office Address
    Ty Caer Wyr, Charter Court, Phoenix Way
    Enterprise Park
    SA7 9FS Swansea
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ST ELVIS BREWERY LTD?

    Previous Company Names
    Company NameFromUntil
    WAVECOMMS LTDApr 08, 2009Apr 08, 2009

    What are the latest accounts for ST ELVIS BREWERY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 28, 2025
    Next Accounts Due OnJan 28, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ST ELVIS BREWERY LTD?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for ST ELVIS BREWERY LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on Jun 06, 2025

    1 pagesAD01

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    5 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    5 pagesAA

    Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on Dec 04, 2023

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    Registered office address changed from C/O Azets Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS Wales to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on Apr 28, 2022

    1 pagesAD01

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    4 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Baldwins Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to C/O Azets Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS on Apr 30, 2021

    1 pagesAD01

    Current accounting period shortened from Apr 29, 2020 to Apr 28, 2020

    1 pagesAA01

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Trewen Upper Eweston Roch Haverfordwest SA62 6JY to C/O Baldwins Charter Court Swansea Enterprise Park Swansea SA7 9FS on Apr 30, 2020

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2019

    4 pagesAA

    Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019

    1 pagesAA01

    Confirmation statement made on Apr 08, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    3 pagesAA

    Termination of appointment of Michael John Hughes as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2017

    RES15

    Who are the officers of ST ELVIS BREWERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENNEY, Dilys Sarah
    Upper Eweston Farm
    Roch
    SA62 6JY Haverfordwest
    The Studio
    Pembrokeshire
    Director
    Upper Eweston Farm
    Roch
    SA62 6JY Haverfordwest
    The Studio
    Pembrokeshire
    WalesBritishWeb Hosting147852170001
    PENNEY, Stephen John
    Upper Eweston Farm
    Roch
    SA62 6JY Haverfordwest
    The Studio
    Pembrokeshire
    Director
    Upper Eweston Farm
    Roch
    SA62 6JY Haverfordwest
    The Studio
    Pembrokeshire
    WalesBritishGraphic Designer37780570001
    GAMBLE, Lukas
    Upper Eweston Farm
    Roch
    SA62 6JY Haverfordwest
    The Studio
    Pembrokeshire
    Director
    Upper Eweston Farm
    Roch
    SA62 6JY Haverfordwest
    The Studio
    Pembrokeshire
    WalesBritishSoftware Developer66431160002
    HUGHES, Michael John
    Upper Eweston Farm
    Roch
    SA62 6JY Haverfordwest
    The Studio
    Pembrokeshire
    Director
    Upper Eweston Farm
    Roch
    SA62 6JY Haverfordwest
    The Studio
    Pembrokeshire
    WalesBritishSoftware Developer162559580001
    VALAITIS, Peter Anthony
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    Director
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    United KingdomBritishManager133234740001

    Who are the persons with significant control of ST ELVIS BREWERY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen John Penney
    Phoenix Way
    Enterprise Park
    SA7 9FS Swansea
    Ty Caer Wyr, Charter Court,
    Wales
    Apr 06, 2016
    Phoenix Way
    Enterprise Park
    SA7 9FS Swansea
    Ty Caer Wyr, Charter Court,
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Dilys Sarah Penney
    Phoenix Way
    Enterprise Park
    SA7 9FS Swansea
    Ty Caer Wyr, Charter Court,
    Wales
    Apr 06, 2016
    Phoenix Way
    Enterprise Park
    SA7 9FS Swansea
    Ty Caer Wyr, Charter Court,
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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