Check the

MAYPOLE BREWERY LIMITED

Company
MAYPOLE BREWERY LIMITED (05350622)

MAYPOLE BREWERY

Phone: 07971 277 598
A⁺ rating

ABOUT MAYPOLE BREWERY LIMITED

Since 1995 we have gained a reputation for high quality hand-crated products, brewed in the traditional way with only the finest natural ingredients. The brewery takes its name from the maypole situated on the village green at Wellow which is reputed to be one of the tallest in England.

All of our beers are cask-conditioned, meaning that it is a living product, served without added gas at the point of dispense, usually through a hand pump. Look out for our distinctive pump clips at the bar and find out for yourself. And remember – support the community by buying local produce!

We have attempted to provide all the information you need on this website, but if there is anything else you need, please don’t hesitate to contact us. As prices and costs are changing all the time, we have not included details on this site. A price list can be requested at any time by email.

KEY FINANCES

Year
2017
Assets
£4.34k
Cash
£0k ▼ £-0.32k (-100.00 %)
Liabilities
£4.18k
Net Worth
£0.17k

REGISTRATION INFO

Company name
MAYPOLE BREWERY LIMITED
Company number
05350622
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
maypolebrewery.co.uk
Phones
07971 277 598
Registered Address
NORTH LAITHES FARM WELLOW ROAD,
EAKRING,
NEWARK,
NOTTINGHAMSHIRE,
NG22 0AN

ECONOMIC ACTIVITIES

11050
Manufacture of beer

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

28 Feb 2017
Confirmation statement made on 2 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,500

See Also


Last update 2018

MAYPOLE BREWERY LIMITED DIRECTORS

Robert John Neil

  Acting
Appointed
02 February 2005
Occupation
Brewer
Role
Secretary
Nationality
British
Address
12 The Park, North Muskham, Newark, Nottinghamshire, United Kingdom, NG23 6EW
Name
NEIL, Robert John

Robert John Neil

  Acting PSC
Appointed
02 February 2005
Occupation
Brewer
Role
Director
Age
67
Nationality
British
Address
12 The Park, North Muskham, Newark, Nottinghamshire, United Kingdom, NG23 6EW
Country Of Residence
England
Name
NEIL, Robert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sandra Dawn Neil

  Acting PSC
Appointed
08 November 2006
Occupation
Creche Manager
Role
Director
Age
56
Nationality
British
Address
12 The Park, North Muskham, Newark, Nottinghamshire, United Kingdom, NG23 6EW
Country Of Residence
England
Name
NEIL, Sandra Dawn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

DMCS SECRETARIES LIMITED

  Resigned
Appointed
02 February 2005
Resigned
02 February 2005
Role
Nominee Secretary
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS SECRETARIES LIMITED

DMCS DIRECTORS LIMITED

  Resigned
Appointed
02 February 2005
Resigned
02 February 2005
Role
Nominee Director
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS DIRECTORS LIMITED

Martyn Langdale

  Resigned
Appointed
02 February 2005
Resigned
08 November 2006
Occupation
Publican
Role
Director
Age
63
Nationality
British
Address
1 Hall Cottages, Town Street Clayworth, Retford, Nottinghamshire, DN22 9AD
Country Of Residence
United Kingdom
Name
LANGDALE, Martyn

REVIEWS


Check The Company
Excellent according to the company’s financial health.