HUNTER'S BREWERY LTD
IPPLEPEN

Hellopages » Devon » Teignbridge » TQ12 5AU

Company number 06654486
Status Active
Incorporation Date 23 July 2008
Company Type Private Limited Company
Address HUNTER'S BREWERY LIMITED, BULLEIGH BARTON FARM, IPPLEPEN, DEVON, TQ12 5AU
Home Country United Kingdom
Nature of Business 11040 - Manufacture of other non-distilled fermented beverages
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of HUNTER'S BREWERY LTD are www.huntersbrewery.co.uk, and www.hunter-s-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Paignton Rail Station is 5.2 miles; to Totnes Rail Station is 6.8 miles; to Dawlish Rail Station is 7.3 miles; to Dawlish Warren Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter S Brewery Ltd is a Private Limited Company. The company registration number is 06654486. Hunter S Brewery Ltd has been working since 23 July 2008. The present status of the company is Active. The registered address of Hunter S Brewery Ltd is Hunter S Brewery Limited Bulleigh Barton Farm Ipplepen Devon Tq12 5au. The company`s financial liabilities are £59.55k. It is £-86.84k against last year. The cash in hand is £0.21k. It is £0.21k against last year. And the total assets are £129.77k, which is £33.4k against last year. WALKER, Eline is a Secretary of the company. WALKER, Eline is a Secretary of the company. WALKER, Eline is a Director of the company. WALKER, Paul is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other non-distilled fermented beverages".


hunter's brewery Key Finiance

LIABILITIES £59.55k
-60%
CASH £0.21k
TOTAL ASSETS £129.77k
+34%
All Financial Figures

Current Directors

Secretary
WALKER, Eline
Appointed Date: 01 July 2013

Secretary
WALKER, Eline
Appointed Date: 04 June 2009

Director
WALKER, Eline
Appointed Date: 12 March 2014
53 years old

Director
WALKER, Paul
Appointed Date: 04 June 2009
54 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 04 June 2009
Appointed Date: 12 September 2008
74 years old

Director
DUPORT DIRECTOR LIMITED
Resigned: 04 June 2009
Appointed Date: 23 July 2008

Persons With Significant Control

Mr Paul Walker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eline Walker
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUNTER'S BREWERY LTD Events

05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
13 Mar 2015
Registered office address changed from Glebe Acres Orley Road Ipplepen Newton Abbot Devon TQ12 5SA to Hunter's Brewery Limited Bulleigh Barton Farm Ipplepen Devon TQ12 5AU on 13 March 2015
...
... and 23 more events
04 Jun 2009
Appointment terminated director peter valaitis
04 Jun 2009
Appointment terminated director duport director LIMITED
04 Jun 2009
Registered office changed on 04/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
15 Sep 2008
Director appointed mr peter valaitis
23 Jul 2008
Incorporation

HUNTER'S BREWERY LTD Charges

16 September 2014
Charge code 0665 4486 0003
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
22 May 2014
Charge code 0665 4486 0002
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 September 2013
Charge code 0665 4486 0001
Delivered: 16 September 2013
Status: Satisfied on 17 September 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…