GUILD OF BEER WRITERS LIMITED

Register to unlock more data on OkredoRegister

GUILD OF BEER WRITERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10214210

Incorporation date

03/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

46 West Grange Green, Leeds LS10 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2023)
dot icon01/04/2026
Termination of appointment of Charlotte Turner as a director on 2026-04-01
dot icon04/08/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Appointment of Mr Myles Anthony Pinfold as a director on 2025-06-10
dot icon19/06/2025
Appointment of Michael Lawrence Clarke as a director on 2025-06-10
dot icon19/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon19/06/2025
Appointment of Christian Austin Gott as a director on 2025-06-10
dot icon13/06/2025
Termination of appointment of Emmie Harrison-West as a director on 2025-06-10
dot icon16/04/2025
Termination of appointment of Rachel Hendry as a director on 2025-04-16
dot icon04/02/2025
Micro company accounts made up to 2024-03-31
dot icon05/10/2024
Resolutions
dot icon03/09/2024
Memorandum and Articles of Association
dot icon03/09/2024
Appointment of Charlotte Turner as a director on 2024-08-13
dot icon15/08/2024
Termination of appointment of Neil Walker as a director on 2024-08-13
dot icon15/08/2024
Appointment of Rose Davis as a director on 2024-08-13
dot icon15/08/2024
Appointment of Rachel Hendry as a director on 2024-08-13
dot icon04/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon15/05/2024
Termination of appointment of Alexander James Metcalfe as a director on 2024-05-14
dot icon15/05/2024
Termination of appointment of Stephen Williams as a director on 2024-05-14
dot icon05/03/2024
Termination of appointment of Kate Oppenheim as a director on 2024-02-29
dot icon27/02/2024
Registered office address changed from Suffolk House C/O Simpson Wreford & Partners George Street Croydon CR0 0YN England to 46 46 West Grange Green Leeds LS10 3BB on 2024-02-27
dot icon27/02/2024
Registered office address changed from 46 46 West Grange Green Leeds LS10 3BB United Kingdom to 46 West Grange Green Leeds LS10 3BB on 2024-02-27
dot icon05/01/2024
Appointment of Mr Stephen Williams as a director on 2024-01-05
dot icon04/01/2024
Termination of appointment of Emma Victoria Inch as a director on 2023-07-11
dot icon04/01/2024
Termination of appointment of Katherine Jane Wiles as a director on 2023-07-11
dot icon04/01/2024
Termination of appointment of Peter Shaun Brown as a director on 2023-07-11
dot icon04/01/2024
Registered office address changed from B10 Seedbed Centre Severalls Park Colchester CO4 9HT England to Suffolk House C/O Simpson Wreford & Partners George Street Croydon CR0 0YN on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Jonathan Philip Garrett on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Neil Walker on 2024-01-04
dot icon20/10/2023
Termination of appointment of Paul Ian Nunny as a director on 2023-10-19
dot icon19/09/2023
Appointment of Emmie Harrison-West as a director on 2023-07-11
dot icon21/08/2023
Appointment of Mr Alexander James Metcalfe as a director on 2023-07-11
dot icon18/08/2023
Appointment of Robyn Elizabeth Black as a director on 2023-07-11
dot icon18/08/2023
Appointment of Mr Philip John Mellows as a director on 2023-07-11
dot icon18/08/2023
Appointment of Ms Rachel Auty as a director on 2023-07-11
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon26/04/2023
Termination of appointment of David Justin Jesudason as a director on 2023-04-25
dot icon20/03/2023
Termination of appointment of Joanne Rose Steward as a director on 2023-03-16
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
51.97K
-
0.00
55.10K
-
2023
8
51.88K
-
0.00
44.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auty, Rachel
Director
11/07/2023 - Present
6
Hegarty, Paul
Director
28/03/2017 - 27/06/2018
8
Williams, Stephen
Director
05/01/2024 - 14/05/2024
5
Walker, Neil
Director
28/03/2017 - 13/08/2024
3
Davis, Rose
Director
13/08/2024 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUILD OF BEER WRITERS LIMITED

GUILD OF BEER WRITERS LIMITED is an(a) Active company incorporated on 03/06/2016 with the registered office located at 46 West Grange Green, Leeds LS10 3BB. There are currently 8 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 GUILD OF BEER WRITERS LIMITED?

toggle

GUILD OF BEER WRITERS LIMITED is currently Active. It was registered on 03/06/2016 .

Where is GUILD OF BEER WRITERS LIMITED located?

toggle

GUILD OF BEER WRITERS LIMITED is registered at 46 West Grange Green, Leeds LS10 3BB.

What does GUILD OF BEER WRITERS LIMITED do?

toggle

GUILD OF BEER WRITERS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for GUILD OF BEER WRITERS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Charlotte Turner as a director on 2026-04-01.