CITY BREWERY LIMITED

Register to unlock more data on OkredoRegister

CITY BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07782108

Incorporation date

21/09/2011

Size

Group

Contacts

Registered address

Registered address

Hilsdon House, 2 Outernet Place, London WC2H 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2011)
dot icon04/01/2026
Amended group of companies' accounts made up to 2024-06-30
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon31/07/2025
Full accounts made up to 2024-06-30
dot icon28/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Resolutions
dot icon18/11/2024
Registration of charge 077821080003, created on 2024-11-13
dot icon18/11/2024
Registration of charge 077821080004, created on 2024-11-13
dot icon21/10/2024
Previous accounting period extended from 2024-01-31 to 2024-06-30
dot icon10/10/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon10/10/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon25/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon23/08/2024
Cessation of Paul Rupert Lewin as a person with significant control on 2024-07-31
dot icon23/08/2024
Notification of Ovg Europe Hospitality Limited as a person with significant control on 2024-07-31
dot icon23/08/2024
Appointment of Mr Pieter-Bas Jacobse as a director on 2024-08-13
dot icon23/08/2024
Appointment of Ms Laraine Karen Beament as a director on 2024-08-13
dot icon23/08/2024
Termination of appointment of Colin Richard Arthurs as a director on 2024-07-31
dot icon21/08/2024
Termination of appointment of Adauxi Limited as a secretary on 2024-08-15
dot icon12/08/2024
Registered office address changed from B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL England to Hilsdon House 2 Outernet Place London WC2H 8AQ on 2024-08-12
dot icon21/03/2024
Satisfaction of charge 077821080001 in full
dot icon02/11/2023
Full accounts made up to 2023-01-31
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with updates
dot icon25/07/2023
Registration of charge 077821080002, created on 2023-07-20
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon17/06/2023
Group of companies' accounts made up to 2022-01-31
dot icon12/06/2023
Appointment of Mr Colin Richard Arthurs as a director on 2023-06-06
dot icon03/06/2023
Compulsory strike-off action has been suspended
dot icon24/05/2023
Registered office address changed from Wellington House 90-92 Butt Road Colchester CO3 3DA England to B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Paul Rupert Lewin on 2023-05-23
dot icon24/05/2023
Secretary's details changed for Adauxi Limited on 2023-05-24
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Resolutions
dot icon28/04/2022
Group of companies' accounts made up to 2021-01-31
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon07/09/2021
Group of companies' accounts made up to 2020-01-31
dot icon04/06/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon03/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon15/09/2020
Termination of appointment of Colin Richard Arthurs as a director on 2020-09-10
dot icon04/11/2019
Group of companies' accounts made up to 2019-01-31
dot icon01/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon02/11/2018
Group of companies' accounts made up to 2018-01-31
dot icon05/10/2018
Director's details changed for Mr Paul Rupert Lewin on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Paul Rupert Lewin on 2018-10-05
dot icon05/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon16/02/2018
Registration of charge 077821080001, created on 2018-02-12
dot icon07/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon30/03/2017
Registered office address changed from Brett House the Street Monks Eleigh Ipswich Suffolk IP7 7AU to Wellington House 90-92 Butt Road Colchester CO3 3DA on 2017-03-30
dot icon29/03/2017
Termination of appointment of T Lenton & Company Limited as a secretary on 2017-03-29
dot icon29/03/2017
Appointment of Adauxi Limited as a secretary on 2017-03-29
dot icon28/10/2016
Group of companies' accounts made up to 2016-01-31
dot icon03/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon29/10/2015
Group of companies' accounts made up to 2015-01-31
dot icon16/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/10/2015
Secretary's details changed for T Lenton & Company Limited on 2015-09-23
dot icon21/09/2015
Registered office address changed from Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ to Brett House the Street Monks Eleigh Ipswich Suffolk IP7 7AU on 2015-09-21
dot icon04/03/2015
Termination of appointment of Stuart Michael Nathan as a director on 2015-03-01
dot icon19/12/2014
Appointment of T Lenton & Company Limited as a secretary on 2014-12-16
dot icon19/12/2014
Termination of appointment of Anthony William Lenton as a secretary on 2014-12-16
dot icon03/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon09/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon09/10/2013
Group of companies' accounts made up to 2013-03-18
dot icon07/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mr Paul Rupert Lewin on 2013-10-01
dot icon29/08/2013
Current accounting period shortened from 2014-03-18 to 2014-01-31
dot icon19/06/2013
Change of accounting reference date
dot icon17/12/2012
Termination of appointment of Toby Heelis as a director
dot icon05/11/2012
Termination of appointment of Wendy Glendinning Plews as a director
dot icon12/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon09/07/2012
Director's details changed for Mr Colin Richard Arthurs on 2012-07-05
dot icon05/03/2012
Director's details changed for Mr Colin Richard Arthurs on 2012-03-01
dot icon13/02/2012
Appointment of Mrs Wendy Glendinning-Plews as a director
dot icon13/02/2012
Appointment of Mr Anthony William Lenton as a secretary
dot icon13/02/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon10/02/2012
Appointment of Toby Heelis as a director
dot icon10/02/2012
Appointment of Mr Stuart Michael Nathan as a director
dot icon10/02/2012
Appointment of Mr Colin Richard Arthurs as a director
dot icon07/12/2011
Termination of appointment of Toby Heelis as a director
dot icon23/09/2011
Appointment of Mr Toby Edward Loraine Heelis as a director
dot icon21/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
849.17K
-
0.00
-
-
2023
0
849.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

849.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobse, Pieter-Bas
Director
13/08/2024 - Present
21
ADAUXI LIMITED
Corporate Secretary
29/03/2017 - 15/08/2024
5
T LENTON & COMPANY LIMITED
Corporate Secretary
16/12/2014 - 29/03/2017
3
Arthurs, Colin Richard
Director
06/06/2023 - 31/07/2024
6
Lewin, Paul Rupert
Director
21/09/2011 - Present
17

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CITY BREWERY LIMITED

CITY BREWERY LIMITED is an(a) Active company incorporated on 21/09/2011 with the registered office located at Hilsdon House, 2 Outernet Place, London WC2H 8AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY BREWERY LIMITED?

toggle

CITY BREWERY LIMITED is currently Active. It was registered on 21/09/2011 .

Where is CITY BREWERY LIMITED located?

toggle

CITY BREWERY LIMITED is registered at Hilsdon House, 2 Outernet Place, London WC2H 8AQ.

What does CITY BREWERY LIMITED do?

toggle

CITY BREWERY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITY BREWERY LIMITED?

toggle

The latest filing was on 04/01/2026: Amended group of companies' accounts made up to 2024-06-30.