General information

Name:

Monty's Brewery Ltd

Office Address:

Unit 1 Castle Works Hendomen SY15 6EZ Montgomery

Number: 06622207

Incorporation date: 2008-06-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@montysbrewery.co.uk

Websites

www.montysbrewery.com
www.montysbrewery.co.uk

Description

Data updated on:

Monty's Brewery came into being in 2008 as a company enlisted under no 06622207, located at SY15 6EZ Montgomery at Unit 1 Castle Works. The firm has been in business for sixteen years and its last known status is active. The firm's principal business activity number is 11050 meaning Manufacture of beer. 2023-03-31 is the last time company accounts were filed.

The firm has two trademarks, all are still in use. The first trademark was licensed in 2014. The one which will lose its validity first, that is in October, 2023 is Monty's Brewery.

That firm owes its accomplishments and constant growth to two directors, specifically Russell H. and Pamela H., who have been guiding the company since 2016-10-01.

Executives with significant control over the firm are: Pamela H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Russell H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003056867
Trademark image:-
Trademark name:Masquerade
Status:Application Published
Filing date:2014-05-23
Owner name:Montys Brewery Limited
Owner address:Unit 1, Castleworks, Hen-Domen, Montgomery, United Kingdom, SY15 6EZ
Trademark UK00003025076
Trademark image:-
Trademark name:Monty's Brewery
Status:Registered
Filing date:2013-10-07
Date of entry in register:2014-01-17
Renewal date:2023-10-07
Owner name:Montys Brewery Limited
Owner address:Unit 1, Castleworks, Hen-Domen, Montgomery, United Kingdom, SY15 6EZ

Financial data based on annual reports

Company staff

Russell H.

Role: Director

Appointed: 01 October 2016

Latest update: 12 February 2024

Pamela H.

Role: Director

Appointed: 17 June 2008

Latest update: 12 February 2024

Russell H.

Role: Secretary

Appointed: 17 June 2008

Latest update: 12 February 2024

People with significant control

Pamela H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Russell H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 14th, October 2023
mortgage
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
15
Company Age

Closest companies