Towcester Mill Brewery Limited

General information

Name:

Towcester Mill Brewery Ltd

Office Address:

The Mill Pury Hill Business Park Alderton Road NN12 7LS Towcester

Number: 06929953

Incorporation date: 2009-06-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • john.evans@whittleburybrewery.com

Websites

www.whittleburybrewery.com
www.whittleburybrewery.co.uk

Description

Data updated on:

2009 is the year of the launching of Towcester Mill Brewery Limited, a firm which is situated at The Mill Pury Hill Business Park, Alderton Road, Towcester. That would make 15 years Towcester Mill Brewery has prospered in the United Kingdom, as it was registered on 2009-06-10. The registration number is 06929953 and the company postal code is NN12 7LS. The firm now known as Towcester Mill Brewery Limited was known under the name Nomad Beers until 2014-08-12 then the name was replaced. This company's SIC and NACE codes are 11050 which means Manufacture of beer. Towcester Mill Brewery Ltd reported its account information for the period that ended on 2022-04-30. The most recent annual confirmation statement was released on 2023-01-09.

At present, there seems to be only a single managing director in the company: John E. (since 2009-06-10). For 4 years David W., had been performing the duties for this specific firm up until the resignation on 2018-12-18. Additionally a different director, specifically Raymond H. resigned in 2019.

  • Previous company's names
  • Towcester Mill Brewery Limited 2014-08-12
  • Nomad Beers Limited 2009-06-10

Financial data based on annual reports

Company staff

John E.

Role: Director

Appointed: 10 June 2009

Latest update: 7 April 2024

People with significant control

Executives who control the firm include: Raymond H. has substantial control or influence over the company. John E. has substantial control or influence over the company.

Raymond H.
Notified on 30 June 2016
Nature of control:
substantial control or influence
John E.
Notified on 30 June 2016
Nature of control:
substantial control or influence
David W.
Notified on 30 June 2016
Ceased on 9 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 3 November 2015
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts 31st October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31st October 2013
Annual Accounts 24th October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24th October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 9th January 2024 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Claremont House 223 Branston Road

Post code:

DE14 3BT

City / Town:

Burton-on-trent

HQ address,
2014

Address:

Claremont House 223 Branston Road

Post code:

DE14 3BT

City / Town:

Burton-on-trent

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
14
Company Age

Closest companies