Pinvin
Pershore
Worcestershire
WR10 2LF
Director Name | Mr Andy Kenneith Logan |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Victor Azevedo |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 08 April 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Christopher James France |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Director Name | Mr Mark David Roberts |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bureau Fetter Lane London EC4A 1EN |
Website | https://beerbods.co.uk |
---|
Registered Address | Bureau Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500k at £0.001 | Matthew David Nigel Lane 74.29% Ordinary A |
---|---|
16.6k at £0.001 | Adam Weston 2.47% Ordinary A |
16.6k at £0.001 | Theo Paraskevopoulos 2.47% Ordinary A |
10k at £0.001 | Daniel Germain 1.48% Ordinary A |
10k at £0.001 | Daniel Plunkett 1.48% Ordinary A |
10k at £0.001 | Nigel Baker 1.48% Ordinary A |
10k at £0.001 | Tracey Pilling 1.48% Ordinary A |
7k at £0.001 | Joseph Cleary 1.04% Ordinary A |
6.7k at £0.001 | Gordon Stovin 1.00% Ordinary C |
5k at £0.001 | Aidan Marsh 0.74% Ordinary A |
5k at £0.001 | David Boddy 0.74% Ordinary A |
5k at £0.001 | John Fitzgerald 0.74% Ordinary A |
5k at £0.001 | Judith Fitzgerald 0.74% Ordinary A |
5k at £0.001 | Matthew Cunliffe 0.74% Ordinary A |
5k at £0.001 | Richard Holman 0.74% Ordinary A |
5k at £0.001 | Richard Williams 0.74% Ordinary A |
3.9k at £0.001 | David Addey 0.58% Ordinary B Investment |
3.3k at £0.001 | Ian Barclay 0.49% Ordinary B Investment |
2.5k at £0.001 | Andrew Marston 0.37% Ordinary B Investment |
2.5k at £0.001 | Andrew Watson 0.37% Ordinary B Investment |
2k at £0.001 | Mark Stevens 0.30% Ordinary B Investment |
2k at £0.001 | Neil Morgan 0.30% Ordinary B Investment |
2k at £0.001 | Thomas Schubert 0.30% Ordinary C |
1.7k at £0.001 | Barry Mcgee 0.26% Ordinary B Investment |
1.5k at £0.001 | Gary Mcilwaine 0.22% Ordinary B Investment |
1.5k at £0.001 | James Grant 0.22% Ordinary B Investment |
1.5k at £0.001 | Jonathan Shipley 0.22% Ordinary B Investment |
1.5k at £0.001 | Rob Acton-campbell 0.22% Ordinary B Investment |
1.5k at £0.001 | Simon Spring 0.22% Ordinary B Investment |
997 at £0.001 | Brad Jarman 0.15% Ordinary B Investment |
997 at £0.001 | Clifford Tapp 0.15% Ordinary B Investment |
997 at £0.001 | David Wyatt 0.15% Ordinary B Investment |
997 at £0.001 | Jonathan Norton 0.15% Ordinary B Investment |
997 at £0.001 | Keiron Fletcher 0.15% Ordinary B Investment |
997 at £0.001 | Mark Golland 0.15% Ordinary B Investment |
997 at £0.001 | Martin Constable 0.15% Ordinary B Investment |
997 at £0.001 | Simon Jones 0.15% Ordinary B Investment |
997 at £0.001 | Steve Aylott 0.15% Ordinary B Investment |
748 at £0.001 | Freddie Leatham 0.11% Ordinary B Investment |
748 at £0.001 | Stephen Morris 0.11% Ordinary B Investment |
499 at £0.001 | Adrian Sham 0.07% Ordinary B Investment |
499 at £0.001 | Andrew Fairhurst 0.07% Ordinary B Investment |
499 at £0.001 | Ceridwen Tallett 0.07% Ordinary B Investment |
499 at £0.001 | Clayton Chisholm 0.07% Ordinary B Investment |
499 at £0.001 | Gwilyme Stone 0.07% Ordinary B Investment |
499 at £0.001 | Jacqui Brown 0.07% Ordinary B Investment |
499 at £0.001 | James Cooper 0.07% Ordinary B Investment |
499 at £0.001 | James Larking 0.07% Ordinary B Investment |
499 at £0.001 | Janne Sarendal 0.07% Ordinary B Investment |
499 at £0.001 | Kendra Moffatt 0.07% Ordinary B Investment |
499 at £0.001 | Mark Bewsey 0.07% Ordinary B Investment |
499 at £0.001 | Mark Cawthorn 0.07% Ordinary B Investment |
499 at £0.001 | Matthew Young 0.07% Ordinary B Investment |
499 at £0.001 | Scott Crowther 0.07% Ordinary B Investment |
499 at £0.001 | Thomas Rice 0.07% Ordinary B Investment |
399 at £0.001 | Mark Walker 0.06% Ordinary B Investment |
250 at £0.001 | Andrew Shuttleworth 0.04% Ordinary B Investment |
250 at £0.001 | Geoffrey Brown 0.04% Ordinary B Investment |
250 at £0.001 | Greg Marshall 0.04% Ordinary B Investment |
250 at £0.001 | Jon Rosier 0.04% Ordinary B Investment |
250 at £0.001 | Paul Jarowicki 0.04% Ordinary B Investment |
250 at £0.001 | Rory Cooper 0.04% Ordinary B Investment |
250 at £0.001 | Stewart Walford 0.04% Ordinary B Investment |
200 at £0.001 | Andrew Gibbs 0.03% Ordinary B Investment |
200 at £0.001 | Daniel Amey 0.03% Ordinary B Investment |
200 at £0.001 | James Bevan 0.03% Ordinary B Investment |
200 at £0.001 | John Edwards 0.03% Ordinary B Investment |
200 at £0.001 | Peter Andersson 0.03% Ordinary B Investment |
200 at £0.001 | Riley Graebner 0.03% Ordinary B Investment |
150 at £0.001 | David Morgan 0.02% Ordinary B Investment |
150 at £0.001 | Graham Macklin 0.02% Ordinary B Investment |
40 at £0.001 | Alec Meer 0.01% Ordinary B Investment |
100 at £0.001 | Alexis Lui 0.01% Ordinary B Investment |
100 at £0.001 | Andrew Thornton 0.01% Ordinary B Investment |
50 at £0.001 | Claire Lowe 0.01% Ordinary B Investment |
100 at £0.001 | Daniel Kennedy 0.01% Ordinary B Investment |
100 at £0.001 | Danny Bostock 0.01% Ordinary B Investment |
100 at £0.001 | David Jones 0.01% Ordinary B Investment |
100 at £0.001 | David Wearn 0.01% Ordinary B Investment |
100 at £0.001 | Edward Findlay 0.01% Ordinary B Investment |
50 at £0.001 | George Hamer 0.01% Ordinary B Investment |
100 at £0.001 | Kevin Goodall 0.01% Ordinary B Investment |
100 at £0.001 | Luke Lang 0.01% Ordinary B Investment |
100 at £0.001 | Mark Gradwell 0.01% Ordinary B Investment |
50 at £0.001 | Mark Lowe 0.01% Ordinary B Investment |
100 at £0.001 | Martin Wright 0.01% Ordinary B Investment |
50 at £0.001 | Michael Wilkinson 0.01% Ordinary B Investment |
100 at £0.001 | Miles William Griffiths 0.01% Ordinary B Investment |
100 at £0.001 | Murray Santry 0.01% Ordinary B Investment |
100 at £0.001 | Peter Deyes 0.01% Ordinary B Investment |
100 at £0.001 | Richard Gardener 0.01% Ordinary B Investment |
50 at £0.001 | Richard Warmsley 0.01% Ordinary B Investment |
100 at £0.001 | Rohan Gifford 0.01% Ordinary B Investment |
100 at £0.001 | Sally Johnston 0.01% Ordinary B Investment |
100 at £0.001 | Scott Wilson Whipp 0.01% Ordinary B Investment |
100 at £0.001 | Stephen Brown 0.01% Ordinary B Investment |
20 at £0.001 | Ashley Lane 0.00% Ordinary B Investment |
10 at £0.001 | Crowdcube Limited 0.00% Ordinary B Investment |
20 at £0.001 | Darren Westlake 0.00% Ordinary B Investment |
20 at £0.001 | David Hopton 0.00% Ordinary B Investment |
20 at £0.001 | David Ross 0.00% Ordinary B Investment |
20 at £0.001 | Lucy Lane 0.00% Ordinary B Investment |
10 at £0.001 | Mike Royston 0.00% Ordinary B Investment |
20 at £0.001 | Phil Baker 0.00% Ordinary B Investment |
Year | 2014 |
---|---|
Net Worth | £140,754 |
Current Liabilities | £216 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2023 | Application to strike the company off the register (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 April 2022 | Termination of appointment of Mark David Roberts as a director on 8 April 2022 (1 page) |
22 April 2022 | Appointment of Victor Azevedo as a director on 8 April 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 9 January 2022 with no updates (15 pages) |
23 March 2022 | Second filing of Confirmation Statement dated 9 January 2020 (59 pages) |
13 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
13 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages) |
13 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 February 2021 | Confirmation statement made on 9 January 2021 with no updates (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 May 2020 | Termination of appointment of Chris France as a director on 7 May 2020 (1 page) |
16 March 2020 | 09/01/20 Statement of Capital gbp 814.190985
|
16 March 2020 | Confirmation statement made on 9 January 2020 with updates (20 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
25 July 2019 | Registered office address changed from Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF to Bureau Fetter Lane London EC4A 1EN on 25 July 2019 (1 page) |
25 July 2019 | Appointment of Chris France as a director on 12 July 2019 (2 pages) |
25 July 2019 | Appointment of Andy Logan as a director on 12 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Mark David Roberts as a director on 12 July 2019 (2 pages) |
24 July 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
24 July 2019 | Cessation of Matthew David Nigel Lane as a person with significant control on 12 July 2019 (1 page) |
24 July 2019 | Notification of Beer Hawk Limited as a person with significant control on 12 July 2019 (2 pages) |
22 July 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
17 June 2019 | Resolutions
|
17 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 9 January 2018 with updates (60 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (13 pages) |
21 November 2017 | Sub-division of shares on 12 September 2017 (6 pages) |
21 November 2017 | Sub-division of shares on 12 September 2017 (6 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (14 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (14 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
15 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (24 pages) |
15 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (24 pages) |
12 January 2016 | Second filing of SH01 previously delivered to Companies House
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Second filing of SH01 previously delivered to Companies House
|
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 July 2015 | Registered office address changed from , Unit 7a Highgrove Farm Industrial Units, Pinvin, Pershore, Worcestershire, WR10 2LF to Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from , Unit 7a Highgrove Farm Industrial Units, Pinvin, Pershore, Worcestershire, WR10 2LF to Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Unit 7a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF to Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF on 16 July 2015 (1 page) |
13 July 2015 | Director's details changed for Mr Matthew David Nigel Lane on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Matthew David Nigel Lane on 13 July 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Matthew David Nigel Lane on 27 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Matthew David Nigel Lane on 27 April 2015 (2 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 May 2014 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
2 May 2014 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
9 January 2014 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 9 January 2014 (1 page) |
8 January 2014 | Incorporation (39 pages) |
8 January 2014 | Incorporation (39 pages) |