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 FINANCE
Year
2017
Assets
£4.34k
Cash
£0k
▼ £-0.32k (-100.00 %)
Liabilities
£4.18k
Net Worth
£0.17k
REGISTRATION INFO
-
Check the company
-
UK
-
Newark and Sherwood
- Company name
- MAYPOLE BREWERY LIMITED
- Company number
- 05350622
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Feb 2005
Age - 21 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
- 68
- 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
- 57
- 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
- 64
- 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.