General information

Name:

Beer & Burger Limited

Office Address:

100 St James Road NN5 5LF Northampton

Number: 08170301

Incorporation date: 2012-08-07

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Beer & Burger began its operations in the year 2012 as a Private Limited Company under the ID 08170301. This firm has operated for twelve years and the present status is liquidation. The firm's office is based in Northampton at 100 St James Road. You could also find the company utilizing the post code of NN5 5LF. Although currently it is known as Beer & Burger Ltd, it had the name changed. The firm was known under the name Parlour Richmond until October 28, 2014, when the company name was changed to Gypsy Brewing. The last switch came on July 12, 2016. This business's SIC code is 56302 which means Public houses and bars. The business latest accounts cover the period up to 2021-07-31 and the latest annual confirmation statement was released on 2022-07-17.

  • Previous company's names
  • Beer & Burger Ltd 2016-07-12
  • Gypsy Brewing Ltd 2014-10-28
  • Parlour Richmond Limited 2012-08-07

Financial data based on annual reports

Company staff

Jonathan P.

Role: Director

Appointed: 07 August 2012

Latest update: 14 March 2024

Andrew P.

Role: Director

Appointed: 07 August 2012

Latest update: 14 March 2024

People with significant control

Perritt & Perritt Limited
Address: 71 Palace Gardens Terrace, London, W8 4RU, England
Legal authority Companies House
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number England And Wales
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 31 July 2023
Confirmation statement last made up date 17 July 2022
Annual Accounts 13 November 2013
Start Date For Period Covered By Report 2012-08-07
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 13 November 2013
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 26 February 2015
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 September 2015
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on 2022-11-09. Company's previous address: 167-169 Great Portland Street 5th Floor London W1W 5PF England. (AD01)
filed on: 9th, November 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
11
Company Age

Closest Companies - by postcode