CHURCH END BREWERY LIMITED
WARWICKSHIRE CHURCHEND BREWERY LIMITED

Hellopages » Warwickshire » North Warwickshire » CV10 0RD

Company number 02896499
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address RIDGE LANE, NUNEATON, WARWICKSHIRE, CV10 0RD
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHURCH END BREWERY LIMITED are www.churchendbrewery.co.uk, and www.church-end-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Polesworth Rail Station is 5.5 miles; to Wilnecote (Staffs) Rail Station is 6.3 miles; to Tamworth Rail Station is 7.8 miles; to Coventry Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church End Brewery Limited is a Private Limited Company. The company registration number is 02896499. Church End Brewery Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Church End Brewery Limited is Ridge Lane Nuneaton Warwickshire Cv10 0rd. The company`s financial liabilities are £2.13k. It is £-115.86k against last year. The cash in hand is £145.94k. It is £-34.57k against last year. And the total assets are £242.74k, which is £-45.43k against last year. ELLIOTT, Rosemary Ann is a Secretary of the company. ELLIOTT, Rosemary Ann is a Director of the company. ELLIOTT, Stewart Martin is a Director of the company. Secretary ELLIOTT, Stewart Martin has been resigned. Secretary PUGH, Lynn has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director PUGH, Lynn has been resigned. Director PUGH, Michael has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of beer".


church end brewery Key Finiance

LIABILITIES £2.13k
-99%
CASH £145.94k
-20%
TOTAL ASSETS £242.74k
-16%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Rosemary Ann
Appointed Date: 16 January 2001

Director
ELLIOTT, Rosemary Ann
Appointed Date: 09 February 1994
69 years old

Director
ELLIOTT, Stewart Martin
Appointed Date: 09 February 1994
69 years old

Resigned Directors

Secretary
ELLIOTT, Stewart Martin
Resigned: 30 August 1994
Appointed Date: 01 February 1994

Secretary
PUGH, Lynn
Resigned: 16 January 2001
Appointed Date: 01 September 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 February 1994
Appointed Date: 09 February 1994

Director
PUGH, Lynn
Resigned: 16 January 2001
Appointed Date: 01 February 1994
67 years old

Director
PUGH, Michael
Resigned: 16 January 2001
Appointed Date: 01 February 1994
70 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 01 February 1994
Appointed Date: 09 February 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 February 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mr Stewart Martin Elliott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Anne Elliott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCH END BREWERY LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
15 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1994
Registered office changed on 15/03/94 from: 102 sydney street london SW3 6NJ

08 Mar 1994
Accounting reference date notified as 31/03

08 Mar 1994
Ad 22/02/94--------- £ si 998@1=998 £ ic 2/1000

09 Feb 1994
Incorporation

CHURCH END BREWERY LIMITED Charges

24 January 2011
Mortgage
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a george & dragon public house station road…
21 September 2000
Mortgage deed
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as ridge lane working mens club ridge…
30 August 2000
Debenture deed
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…