Company NameFuggle Bunny Brew House Limited
DirectorsLaura Hadgkiss and Matthew John Alexander Hadgkiss
Company StatusActive
Company Number08638295
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 9 months ago)
Previous NamesJackrabbit Brew House Limited and Fuggle Bunny Brew House Limited Limited

Business Activity

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

Directors

Director NameMrs Laura Hadgkiss
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Meadowbrook Park Ind. Estate
Halfway
Sheffield
South Yorkshire
S20 3PJ
Director NameMr Matthew John Alexander Hadgkiss
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Meadowbrook Park Ind. Estate
Halfway
Sheffield
South Yorkshire
S20 3PJ
Director NameMr David Steeple
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleMaster Brewer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 63 Napier Street
Sheffield
S11 8HA

Contact

Websitewww.fugglebunnybrewhouse.co.uk

Location

Registered AddressUnit 1, Meadowbrook Park Ind. Estate
Halfway
Sheffield
South Yorkshire
S20 3PJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

50 at £1David Steeple
50.00%
Ordinary
50 at £1Wendy Steeple
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,865
Cash£7,498
Current Liabilities£8,114

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 4 weeks ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
25 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
7 September 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
30 November 2021Registered office address changed from Cedar House 63 Napier Street Sheffield S11 8HA to Unit 1, Meadowbrook Park Ind. Estate Halfway Sheffield South Yorkshire S20 3PJ on 30 November 2021 (1 page)
5 November 2021Notification of Matthew John Alexander Hadgkiss as a person with significant control on 4 November 2021 (2 pages)
5 November 2021Appointment of Mrs Laura Hadgkiss as a director on 4 November 2021 (2 pages)
5 November 2021Appointment of Mr Matthew John Alexander Hadgkiss as a director on 4 November 2021 (2 pages)
5 November 2021Notification of Laura Hadgkiss as a person with significant control on 4 November 2021 (2 pages)
5 November 2021Termination of appointment of David Steeple as a director on 4 November 2021 (1 page)
5 November 2021Cessation of Wendy Steeple as a person with significant control on 4 November 2021 (1 page)
5 November 2021Cessation of David Steeple as a person with significant control on 4 November 2021 (1 page)
17 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Director's details changed for Mr David Steeple on 1 December 2014 (2 pages)
11 August 2015Director's details changed for Mr David Steeple on 1 December 2014 (2 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Director's details changed for Mr David Steeple on 1 December 2014 (2 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
8 January 2015Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
25 March 2014Company name changed fuggle bunny brew house LIMITED LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Company name changed fuggle bunny brew house LIMITED LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed jackrabbit brew house LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed jackrabbit brew house LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)