Company NameIron Pier Brewery Limited
Company StatusActive
Company Number10675704
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Hayward
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Medusa Court
Admirals Way
Gravesend
Kent
DA12 2AY
Director NameMiss Caroline Jane Stroud
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7 May Avenue Industrial Estate
Northfleet
Gravesend
DA11 8RU
Director NameMr Charles Malcolm Venner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7 May Avenue Industrial Estate
Northfleet
Gravesend
DA11 8RU
Director NameMiss Rachael Roland
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Director NameMr Andrew Gordon Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Director NameMr John Anthony Leslie Warden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB

Location

Registered AddressUnits 6 & 7 May Avenue Industrial Estate
Northfleet
Gravesend
DA11 8RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

8 June 2017Delivered on: 14 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
29 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
14 December 2022Termination of appointment of Caroline Jane Stroud as a director on 9 December 2022 (1 page)
25 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
17 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Change of details for Mr Charles Malcolm Venner as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Miss Caroline Jane Stroud on 28 August 2019 (2 pages)
28 August 2019Termination of appointment of John Anthony Leslie Warden as a director on 17 May 2019 (1 page)
28 August 2019Director's details changed for Mr Charles Malcolm Venner on 28 August 2019 (2 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 January 2019Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Units 6 & 7 May Avenue Industrial Estate Northfleet Gravesend DA11 8RU on 22 January 2019 (1 page)
16 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 April 2018Change of details for Mr Charles Malcolm Venner as a person with significant control on 1 December 2017 (2 pages)
12 April 2018Director's details changed for Mr Charles Malcolm Venner on 1 December 2017 (2 pages)
12 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
12 April 2018Director's details changed for Mr John Anthony Leslie Warden on 1 December 2017 (2 pages)
12 April 2018Director's details changed for Miss Caroline Jane Stroud on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
14 June 2017Registration of charge 106757040001, created on 8 June 2017 (9 pages)
14 June 2017Registration of charge 106757040001, created on 8 June 2017 (9 pages)
30 March 2017Termination of appointment of Rachael Roland as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of Andrew Gordon Young as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of Andrew Gordon Young as a director on 17 March 2017 (1 page)
17 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-17
  • GBP 100
(44 pages)
17 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-17
  • GBP 100
(44 pages)