Church End Brewery Limited

General information

Name:

Church End Brewery Ltd

Office Address:

Ridge Lane Nuneaton CV10 0RD Warwickshire

Number: 02896499

Incorporation date: 1994-02-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known as Church End Brewery Limited. The firm was started thirty years ago and was registered under 02896499 as the registration number. This headquarters of this firm is located in Warwickshire. You may find it at Ridge Lane, Nuneaton. This firm now known as Church End Brewery Limited, was earlier registered as Churchend Brewery. The change has taken place in 2014-03-11. This business's declared SIC number is 56302 and has the NACE code: Public houses and bars. Church End Brewery Ltd released its latest accounts for the period that ended on 2022-06-30. The most recent confirmation statement was submitted on 2023-02-09.

The company operates in Retailers - other and Restaurant/Cafe/Canteen. Its FHRSID is 527. It reports to North Warwickshire and its last food inspection was carried out on Monday 28th February 2022 in 109 Ridge Lane, North Warwickshire, CV10 0RD. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

That limited company owes its success and permanent growth to two directors, who are Rosemary E. and Stewart E., who have been managing the company since 1994-02-09. In order to provide support to the directors, the abovementioned limited company has been utilizing the skills of Rosemary E. as a secretary since 2001.

  • Previous company's names
  • Church End Brewery Limited 2014-03-11
  • Churchend Brewery Limited 1994-02-09

Financial data based on annual reports

Company staff

Rosemary E.

Role: Secretary

Appointed: 16 January 2001

Latest update: 6 April 2024

Rosemary E.

Role: Director

Appointed: 09 February 1994

Latest update: 6 April 2024

Stewart E.

Role: Director

Appointed: 09 February 1994

Latest update: 6 April 2024

People with significant control

Executives who control the firm include: Stewart E. owns 1/2 or less of company shares. Rosemary E. owns 1/2 or less of company shares.

Stewart E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rosemary E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 February 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 January 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Church End Brewery food hygiene ratings

Retailers - other address

Address

109 Ridge Lane, 109 Ridge Lane, Atherstone, Warks

Suburb

Mancetter CP

City

North Warwickshire

County

Warwickshire

District

West Midlands

State

England

Post code

CV10 0RD

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

109 Ridge Lane, Black Street, Winterton-On-Sea, Norfolk

Suburb

Winterton-on-Sea

Town

Great Yarmouth

County

Norfolk

District

East of England

State

England

Post code

NR29 4AW

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Philip Barnes & Co Limited

Address:

The Old Council Chambers Halford Street

Post code:

B79 7RB

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
  • 11050 : Manufacture of beer
30
Company Age

Similar companies nearby

Closest companies