NORFOLK BROADS BREWING LLP
NORWICH

Hellopages » Norfolk » Broadland » NR13 3TZ

Company number OC316098
Status Active
Incorporation Date 10 November 2005
Company Type Limited Liability Partnership
Address HUMPTY DUMPTY BREWERY, CHURCH ROAD REEDHAM, NORWICH, NORFOLK, NR13 3TZ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Registration of charge OC3160980003, created on 10 November 2016; Termination of appointment of Mary Anne Fermoy as a member on 30 September 2016. The most likely internet sites of NORFOLK BROADS BREWING LLP are www.norfolkbroadsbrewing.co.uk, and www.norfolk-broads-brewing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Buckenham Rail Station is 5 miles; to Lingwood Rail Station is 5.3 miles; to Great Yarmouth Rail Station is 6.8 miles; to Brundall Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norfolk Broads Brewing Llp is a Limited Liability Partnership. The company registration number is OC316098. Norfolk Broads Brewing Llp has been working since 10 November 2005. The present status of the company is Active. The registered address of Norfolk Broads Brewing Llp is Humpty Dumpty Brewery Church Road Reedham Norwich Norfolk Nr13 3tz. . GEORGE, Lesley Jane is a LLP Designated Member of the company. GEORGE JNR, Stephen Arthur is a LLP Designated Member of the company. LLP Designated Member FERMOY, Craig Edward has been resigned. LLP Designated Member FERMOY, Mary Anne has been resigned.


Current Directors

LLP Designated Member
GEORGE, Lesley Jane
Appointed Date: 10 November 2005
60 years old

LLP Designated Member
GEORGE JNR, Stephen Arthur
Appointed Date: 10 November 2005
58 years old

Resigned Directors

LLP Designated Member
FERMOY, Craig Edward
Resigned: 30 September 2016
Appointed Date: 10 November 2005
66 years old

LLP Designated Member
FERMOY, Mary Anne
Resigned: 30 September 2016
Appointed Date: 10 November 2005
62 years old

Persons With Significant Control

Mr Stephen Arthur George
Notified on: 30 September 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Lesley Jane George
Notified on: 30 September 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NORFOLK BROADS BREWING LLP Events

22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
10 Nov 2016
Registration of charge OC3160980003, created on 10 November 2016
02 Nov 2016
Termination of appointment of Mary Anne Fermoy as a member on 30 September 2016
02 Nov 2016
Termination of appointment of Craig Edward Fermoy as a member on 30 September 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 38 more events
14 Aug 2006
Member's particulars changed
14 Aug 2006
Member's particulars changed
14 Aug 2006
Member's particulars changed
11 Aug 2006
Registered office changed on 11/08/06 from: 21 westway raynes park london SW20 9LX
10 Nov 2005
Incorporation

NORFOLK BROADS BREWING LLP Charges

10 November 2016
Charge code OC31 6098 0003
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 March 2014
Charge code OC31 6098 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The brewery church road reedham norwich t/no NK122044…
29 May 2009
Legal charge
Delivered: 5 June 2009
Status: Satisfied on 8 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: The brewery, church road, reedham t/n NK122044 a floating…