Company NameHolley Paquette Brewers Ltd
DirectorsDaniel Paul Paquette and Martha Rosalind Holley-Paquette
Company StatusActive
Company Number10953766
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Daniel Paul Paquette
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Stevenson Road
The Brewery At Eagle Works
Sheffield
S9 3XG
Director NameDr Martha Rosalind Holley-Paquette
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Stevenson Road
The Brewery At Eagle Works
Sheffield
S9 3XG

Location

Registered Address90 Stevenson Road
The Brewery At Eagle Works
Sheffield
S9 3XG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
11 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
4 October 2021Director's details changed for Dr Martha Rosalind Simpson-Holley on 23 September 2021 (2 pages)
23 September 2021Change of details for Dr Martha Rosalind Simpson-Holley as a person with significant control on 23 September 2021 (2 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
3 September 2021Director's details changed for Dr Martha Rosalind Simpson-Holley on 7 September 2020 (2 pages)
3 September 2021Change of details for Mr Daniel Paul Paquette as a person with significant control on 7 September 2020 (2 pages)
3 September 2021Change of details for Dr Martha Rosalind Simpson-Holley as a person with significant control on 7 September 2020 (2 pages)
3 September 2021Director's details changed for Mr Daniel Paul Paquette on 7 September 2020 (2 pages)
6 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
14 November 2018Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
17 May 2018Register inspection address has been changed from Unit 2 Murray Road Sheffield S11 7GH England to 90 Stevenson Road Sheffield S9 3XG (1 page)
17 May 2018Registered office address changed from 163 Graham Road Sheffield S10 3GP England to 90 Stevenson Road the Brewery at Eagle Works Sheffield S9 3XG on 17 May 2018 (1 page)
16 November 2017Registered office address changed from 4 Eden Close Hutton Rudby Yarm TS15 0HT United Kingdom to 163 Graham Road Sheffield S10 3GP on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 4 Eden Close Hutton Rudby Yarm TS15 0HT United Kingdom to 163 Graham Road Sheffield S10 3GP on 16 November 2017 (1 page)
27 October 2017Register inspection address has been changed to Unit 2 Murray Road Sheffield S11 7GH (1 page)
27 October 2017Register inspection address has been changed to Unit 2 Murray Road Sheffield S11 7GH (1 page)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)