Company NameNorth Brewing Group Limited
Company StatusActive
Company Number11441239
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven Ballard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
LS7 2DF
Director NameMr John Christopher Gyngell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
LS7 2DF
Director NameMr Christian Townsley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
LS7 2DF
Director NameMrs Joanne Wilkinson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
LS7 2DF

Location

Registered AddressSpringwell Works
Buslingthorpe Lane
Leeds
LS7 2DF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

11 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
7 June 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
1 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
31 August 2020Termination of appointment of Joanne Wilkinson as a director on 31 August 2020 (1 page)
30 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
30 June 2020Change of details for Mr John Christopher Gyngell as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Christian Townsley on 31 October 2018 (2 pages)
30 June 2020Director's details changed for Mr John Christopher Gyngell on 30 June 2020 (2 pages)
30 June 2020Registered office address changed from Regents Court 39a Harrogate Road Leeds West Yorkshire LS7 3PD United Kingdom to Springwell Works Buslingthorpe Lane Leeds LS7 2DF on 30 June 2020 (1 page)
11 February 2020Sub-division of shares on 17 January 2020 (4 pages)
10 February 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 193.7
(4 pages)
3 February 2020Resolutions
  • RES13 ‐ Sub-divided 17/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
3 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
2 April 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 182.00
(4 pages)
2 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2019Change of details for Mr Christian Townsley as a person with significant control on 19 September 2018 (2 pages)
21 January 2019Notification of John Christopher Gyngell as a person with significant control on 19 September 2018 (2 pages)
21 January 2019Notification of Steven Ballard as a person with significant control on 19 September 2018 (2 pages)
14 January 2019Appointment of Mrs Joanne Wilkinson as a director on 14 January 2019 (2 pages)
14 January 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
13 December 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 178.00
(4 pages)
12 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 December 2018Memorandum and Articles of Association (15 pages)
29 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-29
  • GBP 1
(25 pages)