ABOUT CHURCH END BREWERY LIMITED
This privacy policy is for this website [www.churchendbrewery.co.uk] and served by Church End Brewery Ltd and governs the privacy of its users who choose to use it.
Cookies are small files saved to the user's computers hard drive that track, save and store information about the user's interactions and usage of the website. This allows the website, through its server to provide the users with a tailored experience within this website.
This website uses tracking software to monitor its visitors to better understand how they use it. This software is provided by Google Analytics which uses cookies to track visitor usage. The software will save a cookie to your computers hard drive in order to track and monitor your engagement and usage of the website, but will not store, save or collect personal information. You can read Google's privacy policy here for further information [
Users contacting this website and/or its owners do so at their own discretion and provide any such personal details requested at their own risk. Your personal information is kept private and stored securely until a time it is no longer required or has no use, as detailed in the Data Protection Act 1998. Every effort has been made to ensure a safe and secure form to email submission process but advise users using such form to email processes that they do so at their own risk.
This website and its owners use any information submitted to provide you with further information about the products / services they offer or to assist you in answering any questions or queries you may have submitted. This includes using your details to subscribe you to any email newsletter program the website operates but only if this was made clear to you and your express permission was granted when submitting any form to email process. Or whereby you the consumer have previously purchased from or enquired about purchasing from the company a product or service that the email newsletter relates to. This is by no means an entire list of your user rights in regard to receiving email marketing material. Your details are not passed on to any third parties.
KEY FINANCES
Year
2016
Assets
£242.74k
▼ £-45.43k (-15.76 %)
Cash
£145.94k
▼ £-34.57k (-19.15 %)
Liabilities
£240.61k
▲ £70.44k (41.39 %)
Net Worth
£2.13k
▼ £-115.86k (-98.20 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Warwickshire
- Company name
- CHURCH END BREWERY LIMITED
- Company number
- 02896499
- VAT
- GB703220396
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Feb 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- churchendbrewery.co.uk
- Phones
-
0718 002 300
+44 (0)1827 713 080
01827 713 080
+44 (0)1455 213 268
01455 213 268
- Registered Address
- RIDGE LANE,
NUNEATON,
WARWICKSHIRE,
CV10 0RD
ECONOMIC ACTIVITIES
- 11050
- Manufacture of beer
- 56302
- Public houses and bars
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST 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
CHARGES
-
24 January 2011
- Status
- Outstanding
- Delivered
- 26 January 2011
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H property k/a george & dragon public house station road…
-
21 September 2000
- Status
- Outstanding
- Delivered
- 22 September 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/Hold property known as ridge lane working mens club ridge…
-
30 August 2000
- Status
- Outstanding
- Delivered
- 19 September 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CHURCH END BREWERY LIMITED DIRECTORS
Rosemary Ann Elliott
Acting
- Appointed
- 16 January 2001
- Role
- Secretary
- Address
- Meadstone, Back Lane, Shustoke, Warwickshire, B46 2AW
- Name
- ELLIOTT, Rosemary Ann
Rosemary Ann Elliott
Acting
PSC
- Appointed
- 09 February 1994
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Meadstone, Back Lane, Shustoke, Warwickshire, B46 2AW
- Country Of Residence
- England
- Name
- ELLIOTT, Rosemary Ann
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Stewart Martin Elliott
Acting
- Appointed
- 09 February 1994
- Occupation
- M D Of Brewery
- Role
- Director
- Age
- 69
- Nationality
- English
- Address
- Meadstone, Back Lane, Shustoke, Birmingham, Warks, B46 2AW
- Country Of Residence
- England
- Name
- ELLIOTT, Stewart Martin
Stewart Martin Elliott
Resigned
PSC
- Appointed
- 01 February 1994
- Resigned
- 30 August 1994
- Role
- Secretary
- Address
- 4 Crossheath Cottages, Station Road, Nether Whitacre, Warwickshire, B46 2AG
- Name
- ELLIOTT, Stewart Martin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lynn Pugh
Resigned
- Appointed
- 01 September 1994
- Resigned
- 16 January 2001
- Role
- Secretary
- Address
- Parkfields Tamworth Road, Nether Whitacre, Coleshill, Birmingham, B46 2PH
- Name
- PUGH, Lynn
SPENCER COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 09 February 1994
- Resigned
- 01 February 1994
- Role
- Nominee Secretary
- Address
- Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
- Name
- SPENCER COMPANY FORMATIONS LIMITED
Lynn Pugh
Resigned
- Appointed
- 01 February 1994
- Resigned
- 16 January 2001
- Occupation
- Teacher
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Parkfields Tamworth Road, Nether Whitacre, Coleshill, Birmingham, B46 2PH
- Name
- PUGH, Lynn
Michael Pugh
Resigned
- Appointed
- 01 February 1994
- Resigned
- 16 January 2001
- Occupation
- Publican
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Parkfields Tamworth Road, Nether Whitacre, Coleshill, Birmingham, B46 2PH
- Name
- PUGH, Michael
Spencer Company Formations Delaware Inc
Resigned
- Appointed
- 09 February 1994
- Resigned
- 01 February 1994
- Role
- Nominee Director
- Address
- 25 Greystone Manor, Lewes, Delaware, United States Of America, 19958
- Name
- SPENCER COMPANY FORMATIONS (DELAWARE) INC
SPENCER COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 09 February 1994
- Resigned
- 01 February 1994
- Role
- Nominee Director
- Address
- Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
- Name
- SPENCER COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.