Company NameGeeves Brewery Limited
Company StatusDissolved
Company Number07535507
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Myles Bunyard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2021(10 years, 4 months after company formation)
Appointment Duration11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameMr Henry Hugo Geeves
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameMr Peter Michael Geeves
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address11 York Street
Cudworth
Barnsley
South Yorkshire
S72 8DA
Director NameMr Milo Bunyard
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2021(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL

Contact

Websitewww.perfectpint.co.uk

Location

Registered Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Henry Hugo Geeves
50.00%
Ordinary
50 at £1Peter Michael Geeves
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,229
Cash£2,000
Current Liabilities£25,314

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

10 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
13 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Henry Hugo Geeves on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Henry Hugo Geeves on 4 December 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 March 2015Director's details changed for Mr Henry Hugo Geeves on 1 February 2015 (2 pages)
25 March 2015Director's details changed for Mr Henry Hugo Geeves on 1 February 2015 (2 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Director's details changed for Mr Peter Michael Geeves on 1 February 2015 (2 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Director's details changed for Mr Peter Michael Geeves on 1 February 2015 (2 pages)
25 March 2015Director's details changed for Mr Henry Hugo Geeves on 1 February 2015 (2 pages)
25 March 2015Director's details changed for Mr Peter Michael Geeves on 1 February 2015 (2 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 March 2014Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 25 March 2014 (1 page)
25 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 25 March 2014 (1 page)
25 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
19 March 2014Registered office address changed from 2Nd Floor 116 College Road Harrow Middlesex HA1 1BQ England on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from 2Nd Floor 116 College Road Harrow Middlesex HA1 1BQ England on 19 March 2014 (2 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
18 February 2011Incorporation (23 pages)
18 February 2011Incorporation (23 pages)