CALVORS BREWERY LIMITED

Register to unlock more data on OkredoRegister

CALVORS BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06506839

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Cooke Road, South Lowestoft Ind. Estate, Lowestoft, Suffolk NR33 7NACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon26/07/2023
Application to strike the company off the register
dot icon10/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/06/2022
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon09/06/2022
Registered office address changed from The Gables, Coddenham Green Ipswich Suffolk IP6 9UN to 3 Cooke Road South Lowestoft Ind. Estate Lowestoft Suffolk NR33 7NA on 2022-06-09
dot icon09/06/2022
Termination of appointment of Alec Philip Williamson as a director on 2022-06-08
dot icon09/06/2022
Appointment of Mr Sean Michael Gregory as a director on 2022-06-08
dot icon09/06/2022
Appointment of Mr Michael Joseph Carver as a director on 2022-06-08
dot icon09/06/2022
Cessation of Andrew Williamson as a person with significant control on 2022-06-08
dot icon09/06/2022
Notification of Lacons Holdings Limited as a person with significant control on 2022-06-08
dot icon09/06/2022
Cessation of Alec Philip Williamson as a person with significant control on 2022-06-08
dot icon24/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon09/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon09/04/2010
Director's details changed for Alec Philip Williamson on 2010-02-18
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 18/02/09; full list of members
dot icon23/02/2009
Appointment terminated secretary jane williamson
dot icon23/02/2009
Appointment terminated secretary alec williamson
dot icon18/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon-87.67 % *

* during past year

Cash in Bank

£1,185.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
15/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
127.08K
-
0.00
9.61K
-
2022
4
150.41K
-
0.00
1.19K
-
2022
4
150.41K
-
0.00
1.19K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

150.41K £Ascended18.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19K £Descended-87.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Jane Phillipa
Secretary
18/02/2008 - 23/02/2009
-
Williamson, Alec Philip
Secretary
18/02/2008 - 23/02/2009
-
Williamson, Alec Philip
Director
18/02/2008 - 08/06/2022
4
Carver, Michael Joseph
Director
08/06/2022 - Present
37
Gregory, Sean Michael
Director
08/06/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CALVORS BREWERY LIMITED

CALVORS BREWERY LIMITED is an(a) Dissolved company incorporated on 18/02/2008 with the registered office located at 3 Cooke Road, South Lowestoft Ind. Estate, Lowestoft, Suffolk NR33 7NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVORS BREWERY LIMITED?

toggle

CALVORS BREWERY LIMITED is currently Dissolved. It was registered on 18/02/2008 and dissolved on 17/12/2024.

Where is CALVORS BREWERY LIMITED located?

toggle

CALVORS BREWERY LIMITED is registered at 3 Cooke Road, South Lowestoft Ind. Estate, Lowestoft, Suffolk NR33 7NA.

What does CALVORS BREWERY LIMITED do?

toggle

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

How many employees does CALVORS BREWERY LIMITED have?

toggle

CALVORS BREWERY LIMITED had 4 employees in 2022.

What is the latest filing for CALVORS BREWERY LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.