New Forest Brewery Limited

General information

Name:

New Forest Brewery Ltd

Office Address:

Suite 1, The Portway Centre Old Sarum Park Old Sarum SP4 6EB Salisbury

Number: 01253188

Incorporation date: 1976-04-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The New Forest Brewery Limited company has been operating in this business field for at least 48 years, having started in 1976. Started with registration number 01253188, New Forest Brewery was set up as a Private Limited Company located in Suite 1, The Portway Centre Old Sarum Park, Salisbury SP4 6EB. This business's principal business activity number is 46760 and their NACE code stands for Wholesale of other intermediate products. New Forest Brewery Ltd filed its latest accounts for the financial period up to 2022-05-31. The latest confirmation statement was submitted on 2023-09-14.

New Forest Brewery Ltd is a small-sized vehicle operator with the licence number OH0212661. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Cadnam, 4 machines are available.

In order to satisfy its customer base, this company is continually supervised by a group of three directors who are Robert P., Sharon P. and John W.. Their successful cooperation has been of cardinal use to this company since October 2008. Additionally, the director's assignments are constantly supported by a secretary - Sharon P., who was officially appointed by this company on Thu, 1st Sep 2022.

Financial data based on annual reports

Company staff

Sharon P.

Role: Secretary

Appointed: 01 September 2022

Latest update: 13 March 2024

Robert P.

Role: Director

Appointed: 29 October 2008

Latest update: 13 March 2024

Sharon P.

Role: Director

Appointed: 11 May 2006

Latest update: 13 March 2024

John W.

Role: Director

Appointed: 14 September 1991

Latest update: 13 March 2024

People with significant control

John W. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John W.
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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 February 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 February 2016
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 2 December 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company Vehicle Operator Data

Old Lyndhurst Road

Address

Cadnam

City

Southampton

Postal code

SO40 2NL

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2014

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2015

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2016

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

Accountant/Auditor,
2015 - 2013

Name:

Stone Osmond Limited

Address:

75 Bournemouth Road Chandlers Ford Eastleigh

Post code:

SO53 3AP

City / Town:

Hampshire

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
48
Company Age

Closest Companies - by postcode