CHURCH END BREWERY LIMITED

Register to unlock more data on OkredoRegister

CHURCH END BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896499

Incorporation date

09/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ridge Lane, Nuneaton, Warwickshire CV10 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1994)
dot icon23/03/2026
Satisfaction of charge 1 in full
dot icon23/03/2026
Satisfaction of charge 2 in full
dot icon23/03/2026
Satisfaction of charge 3 in full
dot icon10/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon29/01/2026
Secretary's details changed for Mrs Rosemary Ann Elliott on 2026-01-29
dot icon29/01/2026
Director's details changed for Rosemary Ann Elliott on 2026-01-29
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon21/09/2020
Director's details changed for Rosemary Ann Elliott on 2020-09-21
dot icon21/09/2020
Director's details changed for Mr Stewart Martin Elliott on 2020-09-21
dot icon21/09/2020
Secretary's details changed for Rosemary Ann Elliott on 2020-09-21
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon26/02/2019
Change of details for Mr Stewart Martin Elliott as a person with significant control on 2018-10-22
dot icon26/02/2019
Change of details for Mrs Rosemary Anne Elliott as a person with significant control on 2018-10-22
dot icon19/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Certificate of change of name
dot icon18/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon12/02/2010
Director's details changed for Stewart Martin Elliott on 2010-02-10
dot icon12/02/2010
Director's details changed for Rosemary Ann Elliott on 2010-02-10
dot icon12/02/2009
Return made up to 09/02/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/02/2008
Return made up to 09/02/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/02/2007
Return made up to 09/02/07; full list of members
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/01/2007
Director's particulars changed
dot icon10/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/03/2006
Return made up to 09/02/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/02/2005
Return made up to 09/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/02/2004
Return made up to 09/02/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/02/2003
Return made up to 09/02/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/07/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon14/02/2002
Return made up to 09/02/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/10/2001
Registered office changed on 17/10/01 from: 109 ridge lane nuneaton warwickshire CV10 0RD
dot icon19/02/2001
Return made up to 09/02/01; full list of members
dot icon19/02/2001
New secretary appointed
dot icon22/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Particulars of mortgage/charge
dot icon06/07/2000
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Return made up to 09/02/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon11/02/1999
Return made up to 09/02/99; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/02/1998
Return made up to 09/02/98; full list of members
dot icon22/09/1997
Accounts for a small company made up to 1997-03-31
dot icon25/04/1997
Return made up to 09/02/97; no change of members
dot icon07/08/1996
Accounts for a small company made up to 1996-03-31
dot icon19/02/1996
Return made up to 09/02/96; no change of members
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon14/02/1995
Return made up to 09/02/95; full list of members
dot icon30/10/1994
Director's particulars changed
dot icon30/10/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1994
Registered office changed on 15/03/94 from: 102 sydney street london SW3 6NJ
dot icon08/03/1994
Accounting reference date notified as 31/03
dot icon08/03/1994
Ad 22/02/94--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-56 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.01M
-
0.00
568.31K
-
2022
56
1.10M
-
0.00
650.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominee Director
09/02/1994 - 01/02/1994
482
Elliott, Rosemary Ann
Director
09/02/1994 - Present
-
Elliott, Rosemary Ann
Secretary
16/01/2001 - Present
-
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
09/02/1994 - 01/02/1994
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
09/02/1994 - 01/02/1994
1009

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHURCH END BREWERY LIMITED

CHURCH END BREWERY LIMITED is an(a) Active company incorporated on 09/02/1994 with the registered office located at Ridge Lane, Nuneaton, Warwickshire CV10 0RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH END BREWERY LIMITED?

toggle

CHURCH END BREWERY LIMITED is currently Active. It was registered on 09/02/1994 .

Where is CHURCH END BREWERY LIMITED located?

toggle

CHURCH END BREWERY LIMITED is registered at Ridge Lane, Nuneaton, Warwickshire CV10 0RD.

What does CHURCH END BREWERY LIMITED do?

toggle

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

What is the latest filing for CHURCH END BREWERY LIMITED?

toggle

The latest filing was on 23/03/2026: Satisfaction of charge 1 in full.