EXMOOR ALES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EXMOOR ALES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05769622

Incorporation date

05/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon17/02/2026
Statement of affairs
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Registered office address changed from Westbere Fore Street Milverton Taunton Somerset TA4 1JX England to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2026-02-05
dot icon05/02/2026
Registered office address changed from C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT England to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2026-02-05
dot icon10/10/2025
Registered office address changed from Golden Hill Brewery Old Brewery Road Wiveliscombe Somerset TA4 2PW to Westbere Fore Street Milverton Taunton Somerset TA4 1JX on 2025-10-10
dot icon11/08/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon04/08/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2025
Compulsory strike-off action has been discontinued
dot icon31/07/2025
Confirmation statement made on 2025-03-29 with updates
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon01/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Sub-division of shares on 2023-06-09
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon09/02/2023
Change of name notice
dot icon09/02/2023
Certificate of change of name
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/03/2022
Director's details changed for Mr Robin Mark Dodgson Price on 2022-03-29
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon24/03/2021
Secretary's details changed for Penelope Jane Price on 2021-03-24
dot icon24/03/2021
Director's details changed for Mr Jonathan Price on 2021-03-24
dot icon24/03/2021
Director's details changed for Mr Robin Mark Dodgson Price on 2021-03-24
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-04-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Robin Mark Dodgson Price as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Marcus Roy Chambers as a director on 2016-10-31
dot icon09/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon09/05/2015
Registered office address changed from Golden Hill Brewery Wiveliscombe Somerset TA4 2NY to Golden Hill Brewery Old Brewery Road Wiveliscombe Somerset TA4 2PW on 2015-05-09
dot icon27/02/2015
Appointment of Mr Marcus Roy Chambers as a director on 2014-12-05
dot icon30/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon30/12/2014
Resolutions
dot icon17/09/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon20/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Resolutions
dot icon20/08/2009
Certificate of change of name
dot icon26/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2009
Return made up to 05/04/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/05/2008
Return made up to 05/04/08; full list of members
dot icon16/06/2007
Return made up to 05/04/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/11/2006
Registered office changed on 17/11/06 from: 9 clarendon place leamington spa warwickshire CV32 5QP
dot icon22/09/2006
Accounting reference date shortened from 30/04/07 to 30/09/06
dot icon27/06/2006
Ad 26/05/06--------- £ si 349999@1=349999 £ ic 1/350000
dot icon27/06/2006
Nc inc already adjusted 26/05/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon13/06/2006
Particulars of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Secretary resigned;director resigned
dot icon31/05/2006
Director resigned
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
New director appointed
dot icon05/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
503.82K
-
0.00
1.00K
-
2022
2
498.54K
-
0.00
1.00K
-
2023
2
494.84K
-
0.00
1.00K
-
2023
2
494.84K
-
0.00
1.00K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

494.84K £Descended-0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Jonathan
Director
22/05/2006 - Present
7
Price, Robin Mark Dodgson
Director
31/10/2016 - Present
30
Lee, Robert James
Director
05/04/2006 - 22/05/2006
221
Mr Keith Ainsworth
Director
05/04/2006 - 22/05/2006
96
Lee, Robert James
Secretary
05/04/2006 - 22/05/2006
43

Persons with Significant Control

1
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 EXMOOR ALES HOLDINGS LIMITED

EXMOOR ALES HOLDINGS LIMITED is an(a) Liquidation company incorporated on 05/04/2006 with the registered office located at C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EXMOOR ALES HOLDINGS LIMITED?

toggle

EXMOOR ALES HOLDINGS LIMITED is currently Liquidation. It was registered on 05/04/2006 .

Where is EXMOOR ALES HOLDINGS LIMITED located?

toggle

EXMOOR ALES HOLDINGS LIMITED is registered at C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does EXMOOR ALES HOLDINGS LIMITED do?

toggle

EXMOOR ALES HOLDINGS LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does EXMOOR ALES HOLDINGS LIMITED have?

toggle

EXMOOR ALES HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for EXMOOR ALES HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Statement of affairs.