NORTH BREWING GROUP LIMITED

Springwell Works Springwell Works, Leeds, LS7 2DF, England
StatusACTIVE
Company No.11441239
CategoryPrivate Limited Company
Incorporated29 Jun 2018
Age5 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

NORTH BREWING GROUP LIMITED is an active private limited company with number 11441239. It was incorporated 5 years, 11 months, 4 days ago, on 29 June 2018. The company address is Springwell Works Springwell Works, Leeds, LS7 2DF, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Wilkinson

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Christian Townsley

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Gyngell

Change date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Christopher Gyngell

Change date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: Springwell Works Buslingthorpe Lane Leeds LS7 2DF

Old address: Regents Court 39a Harrogate Road Leeds West Yorkshire LS7 3PD United Kingdom

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Capital : 193.7 GBP

Date: 2020-01-17

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-11

Capital : 182.00 GBP

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: Steven Ballard

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Christopher Gyngell

Notification date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christian Townsley

Change date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mrs Joanne Wilkinson

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-19

Capital : 178.00 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS ASSIST (WEST) LTD

HOME FARM 132 MAIN STREET,ELY,CB6 2HP

Number:05175679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMC INDUSTRIAL [NI] LIMITED

27 HIGHGROVE CRESCENT,CARRICKFERGUS,BT38 9TZ

Number:NI648221
Status:ACTIVE
Category:Private Limited Company

COMPASS HOLDINGS LIMITED

WHALEY ROAD,SOUTH YORKSHIRE,S75 1HT

Number:01772330
Status:ACTIVE
Category:Private Limited Company

DEEN CITY FARM LIMITED

39 WINDSOR AVENUE,,SW19 2RR

Number:02577067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELIXIR SOFTLAB UK LTD

56 BROADSTRAIK DRIVE,WESTHILL,AB32 6JG

Number:SC607527
Status:ACTIVE
Category:Private Limited Company

SWEETLANDS OF BEVERLEY LIMITED

4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ

Number:08050070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source