LISTER'S BREWERY LIMITED

Register to unlock more data on OkredoRegister

LISTER'S BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09379617

Incorporation date

08/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

30 London Road, Arundel, West Sussex BN18 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2017)
dot icon24/04/2025
Order of court to wind up
dot icon23/04/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon16/12/2024
Registered office address changed from PO Box 4385 09379617 - Companies House Default Address Cardiff CF14 8LH to 30 London Road Arundel West Sussex BN18 9AU on 2024-12-16
dot icon28/11/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2024
Registered office address changed to PO Box 4385, 09379617 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-02
dot icon02/10/2024
Address of officer Mr Alan Philip Waite changed to 09379617 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-02
dot icon02/10/2024
Address of officer Mr Philip James Waite changed to 09379617 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-02
dot icon02/10/2024
Address of person with significant control Mr Alan Philip Waite changed to 09379617 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-02
dot icon17/05/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2023-02-23 with updates
dot icon16/02/2024
Confirmation statement made on 2024-01-08 with updates
dot icon27/10/2023
Micro company accounts made up to 2023-04-30
dot icon06/04/2023
Micro company accounts made up to 2022-04-30
dot icon22/02/2023
Registered office address changed from , 30-34 North Street, Hailsham, BN27 1DW, England to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr Alan Philip Waite on 2023-02-01
dot icon22/02/2023
Director's details changed for Mr Philip James Waite on 2023-02-01
dot icon22/02/2023
Change of details for Mr Alan Philip Waite as a person with significant control on 2023-02-01
dot icon22/02/2023
Confirmation statement made on 2023-01-08 with updates
dot icon02/03/2020
Registered office address changed from , Pavilion View 19 New Road, Brighton, East Sussex, BN1 1EY, United Kingdom to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 2020-03-02
dot icon28/05/2019
Registered office address changed from , Ye Olde Hundred 69 Church Way, North Shields, NE29 0AE, England to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 2019-05-28
dot icon02/01/2019
Registered office address changed from , 69 69 Church Way, 69 Chruch Way, North Shields, Tyne & Wear, NE29 0AE, United Kingdom to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 2019-01-02
dot icon04/10/2018
Registered office address changed from , Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 2018-10-04
dot icon19/10/2017
Registered office address changed from , the Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 2017-10-19
dot icon08/02/2017
Registered office address changed from , Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England to The Old Grainstore Michelgrove Lane Patching Worthing BN13 3XU on 2017-02-08
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
31/03/2024
dot iconNext confirmation date
08/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
6
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Philip Waite
Director
08/01/2015 - Present
4
Waite, Philip James
Director
01/08/2022 - Present
2
Coakes, Katherine Jane
Director
13/06/2019 - 22/09/2020
-

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

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 LISTER'S BREWERY LIMITED

LISTER'S BREWERY LIMITED is an(a) Liquidation company incorporated on 08/01/2015 with the registered office located at 30 London Road, Arundel, West Sussex BN18 9AU. There are currently 2 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 LISTER'S BREWERY LIMITED?

toggle

LISTER'S BREWERY LIMITED is currently Liquidation. It was registered on 08/01/2015 .

Where is LISTER'S BREWERY LIMITED located?

toggle

LISTER'S BREWERY LIMITED is registered at 30 London Road, Arundel, West Sussex BN18 9AU.

What does LISTER'S BREWERY LIMITED do?

toggle

LISTER'S BREWERY LIMITED operates in the Manufacture of other non-distilled fermented beverages (11.04 - SIC 2007) sector.

What is the latest filing for LISTER'S BREWERY LIMITED?

toggle

The latest filing was on 24/04/2025: Order of court to wind up.