Everards Brewery Limited

General information

Name:

Everards Brewery Ltd

Office Address:

Cooper Way Everards Meadows LE19 2AN Leicestershire

Number: 00319261

Incorporation date: 1936-10-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Website

www.everardsbrewery.co.uk

Description

Data updated on:

00319261 is a registration number for Everards Brewery Limited. This company was registered as a Private Limited Company on 7th October 1936. This company has existed on the market for the last eighty eight years. The firm can be reached at Cooper Way Everards Meadows in Leicestershire. It's postal code assigned to this location is LE19 2AN. This enterprise's classified under the NACE and SIC code 56302 : Public houses and bars. The most recent filed accounts documents were submitted for the period up to Friday 30th September 2022 and the latest annual confirmation statement was submitted on Thursday 30th March 2023.

The enterprise owns nine trademarks, all are still in use. The first trademark was licensed in 2013 and the last one in 2016. The trademark which will lose its validity first, that is in September, 2023 is WONDERLAND.

Current directors officially appointed by the company are: John L. , Julian E. selected to lead the company in 2017, Charlotte V. selected to lead the company in 2016 and 3 other directors have been described below. Moreover, the director's assignments are often helped with by a secretary - Nigel A., who was appointed by the following company in 2012.

Trade marks

Trademark UK00003032366
Trademark image:Trademark UK00003032366 image
Status:Application Published
Filing date:2013-11-26
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY
Trademark UK00003023461
Trademark image:-
Trademark name:WONDERLAND
Status:Registered
Filing date:2013-09-25
Date of entry in register:2013-12-20
Renewal date:2023-09-25
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY
Trademark UK00003032365
Trademark image:-
Trademark name:TIGHTHEAD
Status:Application Published
Filing date:2013-11-26
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY
Trademark UK00003169883
Trademark image:-
Status:Registered
Filing date:2016-06-16
Date of entry in register:2016-09-23
Renewal date:2026-06-16
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY
Trademark UK00003170245
Trademark image:-
Status:Registered
Filing date:2016-06-17
Date of entry in register:2016-09-23
Renewal date:2026-06-17
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY
Trademark UK00003170246
Trademark image:-
Status:Registered
Filing date:2016-06-17
Date of entry in register:2016-09-23
Renewal date:2026-06-17
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY
Trademark UK00003169892
Trademark image:-
Status:Registered
Filing date:2016-06-16
Date of entry in register:2016-09-23
Renewal date:2026-06-16
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY
Trademark UK00003169890
Trademark image:-
Status:Registered
Filing date:2016-06-16
Date of entry in register:2016-10-14
Renewal date:2026-06-16
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY
Trademark UK00003169889
Trademark image:-
Status:Registered
Filing date:2016-06-16
Date of entry in register:2016-11-11
Renewal date:2026-06-16
Owner name:Everards Brewery Limited
Owner address:Castle Acres, Narborough, Leicester, United Kingdom, LE19 1BY

Company staff

John L.

Role: Director

Latest update: 4 January 2024

Julian E.

Role: Director

Appointed: 26 September 2017

Latest update: 4 January 2024

Charlotte V.

Role: Director

Appointed: 29 September 2016

Latest update: 4 January 2024

Nigel A.

Role: Director

Appointed: 19 February 2013

Latest update: 4 January 2024

Nigel A.

Role: Secretary

Appointed: 01 May 2012

Latest update: 4 January 2024

Stephen G.

Role: Director

Appointed: 31 March 2003

Latest update: 4 January 2024

Richard E.

Role: Director

Appointed: 02 April 1992

Latest update: 4 January 2024

People with significant control

Julian E. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares.

Julian E.
Notified on 1 October 2023
Nature of control:
over 1/2 to 3/4 of shares
Richard E.
Notified on 1 October 2016
Ceased on 30 September 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Friday 30th September 2022 (AA)
filed on: 8th, July 2023
accounts
Free Download Download filing (24 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
  • 11050 : Manufacture of beer
  • 1500 : Mixed farming
87
Company Age