The Crafthouse Collective Ltd

General information

Name:

The Crafthouse Collective Limited

Office Address:

Flat 2 4 St. Aubyns BN3 2TB Hove

Number: 09309715

Incorporation date: 2014-11-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Crafthouse Collective has been operating on the market for ten years. Registered under number 09309715, this company is registered as a Private Limited Company. You can contact the office of the firm during business hours at the following address: Flat 2 4 St. Aubyns, BN3 2TB Hove. 9 years from now this business switched its registered name from The West Beer Crafthouse to The Crafthouse Collective Ltd. This company's SIC code is 82990, that means Other business support service activities not elsewhere classified. The Crafthouse Collective Limited reported its latest accounts for the financial year up to 30th November 2022. The company's most recent annual confirmation statement was filed on 13th November 2022.

The trademark of The Crafthouse Collective is "Bison Beer". It was submitted in January, 2017 and it got published in the journal number 2017-006.

In order to satisfy the clients, this particular company is continually controlled by a team of three directors who are James M., Jack C. and Nicholas V.. Their successful cooperation has been of extreme importance to the company since 2023.

  • Previous company's names
  • The Crafthouse Collective Ltd 2015-01-08
  • The West Beer Crafthouse Limited 2014-11-13

Trade marks

Trademark UK00003208583
Trademark image:-
Trademark name:Bison Beer
Status:Application Published
Filing date:2017-01-25
Owner name:THE CRAFTHOUSE COLLECTIVE LTD
Owner address:2nd Floor Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 01 January 2023

Latest update: 3 April 2024

Jack C.

Role: Director

Appointed: 13 November 2014

Latest update: 3 April 2024

Nicholas V.

Role: Director

Appointed: 13 November 2014

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Jack C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nick V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jack C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nick V.
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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2015
Annual Accounts 17 June 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 17 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Mon, 13th Nov 2023 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode