Ashover Brewery Limited

General information

Name:

Ashover Brewery Ltd

Office Address:

Unit 1, Kershaw Building Derby Road Business Park Clay Cross S45 9AG Chesterfield

Number: 07953030

Incorporation date: 2012-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 1, Kershaw Building Derby Road Business Park, Chesterfield S45 9AG Ashover Brewery Limited is categorised as a Private Limited Company with 07953030 Companies House Reg No. The company was founded 12 years ago. This business's principal business activity number is 11050 which means Manufacture of beer. Ashover Brewery Ltd reported its latest accounts for the period that ended on 2021-03-31. The firm's most recent annual confirmation statement was released on 2022-11-29.

At present, we have only one director in the company: David N. (since 2020-09-28). The following firm had been controlled by Kealy N. up until January 2023. What is more another director, namely Jacqueline B. resigned in September 2020.

Executives with significant control over the firm are: Karl N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David N.

Role: Director

Appointed: 28 September 2020

Latest update: 13 March 2024

People with significant control

Karl N.
Notified on 23 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David N.
Notified on 23 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neale Holdings Limited
Address: 9 James Walton Place, Halfway, Sheffield, S20 3GP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 12421926
Notified on 28 September 2020
Ceased on 23 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kim B.
Notified on 20 June 2017
Ceased on 28 September 2020
Nature of control:
substantial control or influence
Roy S.
Notified on 6 April 2016
Ceased on 28 September 2020
Nature of control:
substantial control or influence
Janine S.
Notified on 20 June 2017
Ceased on 28 September 2020
Nature of control:
substantial control or influence
Jacqueline B.
Notified on 20 June 2017
Ceased on 28 September 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
12
Company Age

Similar companies nearby

Closest companies