Check the

CHURCH END BREWERY LIMITED

Company
CHURCH END BREWERY LIMITED (02896499)

CHURCH END BREWERY

Phone: +44 (0)1827 713 080
A⁺ rating

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

Company name
CHURCH END BREWERY LIMITED
Company number
02896499
VAT
GB703220396
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1994
Age - 31 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
69
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
68
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
67
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
69
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.