ASHOVER BREWERY LIMITED

Register to unlock more data on OkredoRegister

ASHOVER BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07953030

Incorporation date

16/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Kershaw Building Derby Road Business Park, Clay Cross, Chesterfield S45 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon02/09/2025
Appointment of a liquidator
dot icon20/02/2025
Order of court to wind up
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Compulsory strike-off action has been discontinued
dot icon13/05/2024
Micro company accounts made up to 2022-03-31
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
Notification of Karl Neale as a person with significant control on 2023-01-23
dot icon01/08/2023
Confirmation statement made on 2022-11-29 with updates
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Notification of David Neale as a person with significant control on 2023-01-23
dot icon24/01/2023
Termination of appointment of Kealy Marie Neale as a director on 2023-01-23
dot icon24/01/2023
Cessation of Neale Holdings Limited as a person with significant control on 2023-01-23
dot icon28/07/2022
Micro company accounts made up to 2021-03-31
dot icon18/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon10/03/2021
Registration of charge 079530300002, created on 2021-02-24
dot icon09/02/2021
Confirmation statement made on 2020-11-29 with updates
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/10/2020
Appointment of Mrs Kealy Marie Neale as a director on 2020-09-28
dot icon06/10/2020
Notification of Neale Holdings Limited as a person with significant control on 2020-09-28
dot icon06/10/2020
Termination of appointment of Roy David Alan Shorrock as a director on 2020-09-28
dot icon06/10/2020
Cessation of Roy David Alan Shorrock as a person with significant control on 2020-09-28
dot icon06/10/2020
Cessation of Janine Shorrock as a person with significant control on 2020-09-28
dot icon06/10/2020
Cessation of Kim Shaun Beresford as a person with significant control on 2020-09-28
dot icon06/10/2020
Appointment of Mr David Christopher Keith James Neale as a director on 2020-09-28
dot icon06/10/2020
Cessation of Jacqueline Jane Beresford as a person with significant control on 2020-09-28
dot icon06/10/2020
Termination of appointment of Janine Shorrock as a director on 2020-09-28
dot icon06/10/2020
Termination of appointment of Kim Shaun Beresford as a director on 2020-09-28
dot icon06/10/2020
Termination of appointment of Jacqueline Jane Beresford as a director on 2020-09-28
dot icon06/10/2020
Termination of appointment of Jacqueline Jane Beresford as a secretary on 2020-09-28
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon26/07/2018
Satisfaction of charge 079530300001 in full
dot icon06/02/2018
Director's details changed for Ms Janine Shorrock on 2018-02-06
dot icon06/02/2018
Change of details for Ms Janine Shorrock as a person with significant control on 2018-02-06
dot icon19/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2017
Notification of Jacqueline Jane Beresford as a person with significant control on 2017-06-20
dot icon06/10/2017
Notification of Kim Shaun Beresford as a person with significant control on 2017-06-20
dot icon06/10/2017
Notification of Janine Shorrock as a person with significant control on 2017-06-20
dot icon06/10/2017
Change of details for Mr Roy David Alan Shorrock as a person with significant control on 2017-06-20
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon24/11/2016
Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN to Unit 1, Kershaw Building Derby Road Business Park Clay Cross Chesterfield S45 9AG on 2016-11-24
dot icon24/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon24/02/2016
Director's details changed for Kim Shaun Beresford on 2016-02-17
dot icon24/02/2016
Secretary's details changed for Jacqueline Jane Beresford on 2016-02-17
dot icon24/02/2016
Director's details changed for Mr Roy David Alan Shorrock on 2016-02-17
dot icon24/02/2016
Director's details changed for Jacqueline Jane Beresford on 2016-02-17
dot icon24/02/2016
Director's details changed for Janine Shorrock on 2016-02-17
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Registration of charge 079530300001, created on 2015-07-01
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon20/02/2013
Registered office address changed from Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU on 2013-02-20
dot icon07/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon07/03/2012
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2012-03-07
dot icon07/03/2012
Appointment of Jacqueline Jane Beresford as a secretary
dot icon07/03/2012
Termination of appointment of Barry Warmisham as a director
dot icon07/03/2012
Appointment of Kim Shaun Beresford as a director
dot icon07/03/2012
Appointment of Jacqueline Jane Beresford as a director
dot icon07/03/2012
Appointment of Roy David Alan Shorrock as a director
dot icon07/03/2012
Appointment of Janine Shorrock as a director
dot icon16/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
53.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, David Christopher Keith James
Director
28/09/2020 - Present
39
Ms Janine Shorrock
Director
16/02/2012 - 28/09/2020
-
Mr Roy David Alan Shorrock
Director
16/02/2012 - 28/09/2020
1
Beresford, Kim Shaun
Director
16/02/2012 - 28/09/2020
10
Warmisham, Barry Charles
Director
16/02/2012 - 16/02/2012
1438

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHOVER BREWERY LIMITED

ASHOVER BREWERY LIMITED is an(a) Liquidation company incorporated on 16/02/2012 with the registered office located at Unit 1, Kershaw Building Derby Road Business Park, Clay Cross, Chesterfield S45 9AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHOVER BREWERY LIMITED?

toggle

ASHOVER BREWERY LIMITED is currently Liquidation. It was registered on 16/02/2012 .

Where is ASHOVER BREWERY LIMITED located?

toggle

ASHOVER BREWERY LIMITED is registered at Unit 1, Kershaw Building Derby Road Business Park, Clay Cross, Chesterfield S45 9AG.

What does ASHOVER BREWERY LIMITED do?

toggle

ASHOVER BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for ASHOVER BREWERY LIMITED?

toggle

The latest filing was on 02/09/2025: Appointment of a liquidator.