DV BREWERY LTD

Register to unlock more data on OkredoRegister

DV BREWERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08716263

Incorporation date

03/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Airfield Belton Road, Sandtoft, Doncaster DN8 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon21/06/2024
Certificate of change of name
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/08/2023
Cessation of Gordon Jones as a person with significant control on 2020-07-01
dot icon29/08/2023
Notification of a person with significant control statement
dot icon09/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon17/08/2020
Registered office address changed from Unit 3, Canalside Industrial Estate Off Cliff Street Mexborough South Yorkshire S64 9HU England to The Old Airfield Belton Road Sandtoft Doncaster DN8 5SX on 2020-08-17
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/02/2020
Previous accounting period shortened from 2020-03-30 to 2019-06-30
dot icon24/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/11/2019
Confirmation statement made on 2019-10-03 with updates
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon30/10/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon29/03/2018
Cessation of Richard James Padmore as a person with significant control on 2018-03-29
dot icon29/03/2018
Termination of appointment of Richard James Padmore as a director on 2018-03-29
dot icon29/03/2018
Notification of Gordon Jones as a person with significant control on 2018-03-29
dot icon29/03/2018
Appointment of Mr Gordon Jones as a director on 2018-03-29
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon04/10/2017
Cessation of Kay Padmore as a person with significant control on 2017-06-26
dot icon03/10/2017
Notification of Kay Padmore as a person with significant control on 2016-04-06
dot icon13/06/2017
Registered office address changed from 3 Wroxham Close Bramley Rotherham South Yorkshire S66 2XB to Unit 3, Canalside Industrial Estate Off Cliff Street Mexborough South Yorkshire S64 9HU on 2017-06-13
dot icon13/06/2017
Termination of appointment of Kay Padmore as a director on 2017-06-01
dot icon04/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon02/09/2015
Certificate of change of name
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/01/2014
Appointment of Mrs Kay Padmore as a director
dot icon03/01/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon13/12/2013
Certificate of change of name
dot icon09/12/2013
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon03/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
03/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.46K
-
0.00
8.82K
-
2022
2
20.20K
-
0.00
11.55K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Gordon
Director
29/03/2018 - Present
28
Padmore, Kay
Director
03/01/2014 - 01/06/2017
-
Padmore, Richard James
Director
03/10/2013 - 29/03/2018
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DV BREWERY LTD

DV BREWERY LTD is an(a) Active company incorporated on 03/10/2013 with the registered office located at The Old Airfield Belton Road, Sandtoft, Doncaster DN8 5SX. 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 DV BREWERY LTD?

toggle

DV BREWERY LTD is currently Active. It was registered on 03/10/2013 .

Where is DV BREWERY LTD located?

toggle

DV BREWERY LTD is registered at The Old Airfield Belton Road, Sandtoft, Doncaster DN8 5SX.

What does DV BREWERY LTD do?

toggle

DV BREWERY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DV BREWERY LTD?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.