Company NameVillages Brewery Limited
DirectorsSimon Peter Baldwin and Malcolm Kenneth Scott Elliot
Company StatusActive
Company Number09965065
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Simon Peter Baldwin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-22 Resolution Way
London
SE8 4NT
Director NameMr Malcolm Kenneth Scott Elliot
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-22 Resolution Way
London
SE8 4NT
Director NameMr Archie Jevremov Village
Date of BirthOctober 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Resolution Way
London
SE8 4NT
Director NameMr Louis Jevremov Village
Date of BirthDecember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence Address21-22 Resolution Way
London
SE8 4NT

Location

Registered Address21-22 Resolution Way
London
SE8 4NT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
25 September 2023Director's details changed for Mr Simon Peter Baldwin on 15 September 2023 (2 pages)
6 August 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
26 August 2022Termination of appointment of Louis Jevremov Village as a director on 31 July 2022 (1 page)
26 August 2022Termination of appointment of Archie Jevremov Village as a director on 19 August 2022 (1 page)
25 July 2022Registered office address changed from 21-22 21-22 Resolution Way London SE8 4NT United Kingdom to 21-22 Resolution Way London SE8 4NT on 25 July 2022 (1 page)
25 July 2022Appointment of Mr Malcolm Kenneth Scott Elliot as a director on 19 July 2022 (2 pages)
25 July 2022Cessation of Louis Jevremov Village as a person with significant control on 19 July 2022 (1 page)
25 July 2022Cessation of Archie Jevremov Village as a person with significant control on 19 July 2022 (1 page)
25 July 2022Appointment of Mr Simon Peter Baldwin as a director on 19 July 2022 (2 pages)
25 July 2022Notification of Drink Crafty Ltd as a person with significant control on 19 July 2022 (2 pages)
13 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
20 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
24 December 2021Second filing of a statement of capital following an allotment of shares on 1 August 2016
  • GBP 10
(5 pages)
23 December 2021Change of details for Mr Archie Jevremov Village as a person with significant control on 3 August 2016 (2 pages)
23 December 2021Statement of capital following an allotment of shares on 17 April 2020
  • GBP 100
(4 pages)
23 December 2021Change of details for Mr Louis Jevremov Village as a person with significant control on 3 August 2016 (2 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
28 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
24 April 2021Registered office address changed from Fuzz Cottage Buxton Road Ashford-in-the-Water Bakewell Derbyshire DE45 1QP United Kingdom to 21-22 21-22 Resolution Way London SE8 4NT on 24 April 2021 (1 page)
22 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 January 2018 (7 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2016Director's details changed for Mr Archie Jevremov Village on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Archie Jevremov Village on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Louis Jevremov Village on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Louis Jevremov Village on 8 August 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
1 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 0.01
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 0.01
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2021.
(4 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)