Halfway
Sheffield
South Yorkshire
S20 3PJ
Director Name | Mr Matthew John Alexander Hadgkiss |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Meadowbrook Park Ind. Estate Halfway Sheffield South Yorkshire S20 3PJ |
Director Name | Mr David Steeple |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Master Brewer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 63 Napier Street Sheffield S11 8HA |
Website | www.fugglebunnybrewhouse.co.uk |
---|
Registered Address | Unit 1, Meadowbrook Park Ind. Estate Halfway Sheffield South Yorkshire S20 3PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
50 at £1 | David Steeple 50.00% Ordinary |
---|---|
50 at £1 | Wendy Steeple 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,865 |
Cash | £7,498 |
Current Liabilities | £8,114 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
25 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
30 November 2021 | Registered 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 2021 | Notification of Matthew John Alexander Hadgkiss as a person with significant control on 4 November 2021 (2 pages) |
5 November 2021 | Appointment of Mrs Laura Hadgkiss as a director on 4 November 2021 (2 pages) |
5 November 2021 | Appointment of Mr Matthew John Alexander Hadgkiss as a director on 4 November 2021 (2 pages) |
5 November 2021 | Notification of Laura Hadgkiss as a person with significant control on 4 November 2021 (2 pages) |
5 November 2021 | Termination of appointment of David Steeple as a director on 4 November 2021 (1 page) |
5 November 2021 | Cessation of Wendy Steeple as a person with significant control on 4 November 2021 (1 page) |
5 November 2021 | Cessation of David Steeple as a person with significant control on 4 November 2021 (1 page) |
17 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr David Steeple on 1 December 2014 (2 pages) |
11 August 2015 | Director's details changed for Mr David Steeple on 1 December 2014 (2 pages) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr David Steeple on 1 December 2014 (2 pages) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 March 2014 | Company name changed fuggle bunny brew house LIMITED LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Company name changed fuggle bunny brew house LIMITED LIMITED\certificate issued on 25/03/14
|
24 March 2014 | Company name changed jackrabbit brew house LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed jackrabbit brew house LIMITED\certificate issued on 24/03/14
|
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|