THE COTTAGE BREWING COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 03309468
Status In Administration
Incorporation Date 29 January 1997
Company Type Private Limited Company
Address CVR GLOBAL LLP, THREE, BIRMINGHAM, WEST MIDLANDS, B1 2JB
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Christopher Francis Marshall Norman as a director on 5 December 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of THE COTTAGE BREWING COMPANY LIMITED are www.thecottagebrewingcompany.co.uk, and www.the-cottage-brewing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cottage Brewing Company Limited is a Private Limited Company. The company registration number is 03309468. The Cottage Brewing Company Limited has been working since 29 January 1997. The present status of the company is In Administration. The registered address of The Cottage Brewing Company Limited is Cvr Global Llp Three Birmingham West Midlands B1 2jb. . DEARMAN, Mark Stephen is a Director of the company. Secretary DEARMAN, Louise has been resigned. Secretary NORMAN, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEARMAN, Louise has been resigned. Director NORMAN, Christopher Francis Marshall has been resigned. Director NORMAN, Helen has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director
DEARMAN, Mark Stephen
Appointed Date: 29 January 1997
58 years old

Resigned Directors

Secretary
DEARMAN, Louise
Resigned: 12 February 2014
Appointed Date: 01 April 2012

Secretary
NORMAN, Helen
Resigned: 06 August 2011
Appointed Date: 29 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1997
Appointed Date: 29 January 1997

Director
DEARMAN, Louise
Resigned: 12 February 2014
Appointed Date: 01 April 2012
54 years old

Director
NORMAN, Christopher Francis Marshall
Resigned: 05 December 2016
Appointed Date: 29 January 1997
79 years old

Director
NORMAN, Helen
Resigned: 06 August 2011
Appointed Date: 29 January 1997
82 years old

Persons With Significant Control

Mr Christopher Norman
Notified on: 8 November 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE COTTAGE BREWING COMPANY LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Termination of appointment of Christopher Francis Marshall Norman as a director on 5 December 2016
16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Nov 2016
Satisfaction of charge 2 in full
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
05 Apr 1997
Particulars of mortgage/charge
19 Feb 1997
Ad 29/01/97--------- £ si 98@1=98 £ ic 2/100
19 Feb 1997
Accounting reference date extended from 31/01/98 to 31/03/98
04 Feb 1997
Secretary resigned
29 Jan 1997
Incorporation

THE COTTAGE BREWING COMPANY LIMITED Charges

11 December 2012
All assets debenture
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2002
Debenture
Delivered: 21 September 2002
Status: Satisfied on 10 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 1997
Debenture deed
Delivered: 5 April 1997
Status: Satisfied on 29 April 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…