Company NameAmity Brew Co Limited
Company StatusActive
Company Number12559646
CategoryPrivate Limited Company
Incorporation Date16 April 2020(4 years ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Russell Clarke
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ravenscliffe Road
Calverley
Pudsey
West Yorkshire
LS28 5RZ
Director NameMr Richard Allan Degnan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15-16 Festoon Rooms Sunny Bank Mills
83-85 Town Street
Farsley
West Yorkshire
LS28 5UJ
Director NameMrs Verity Celeste Danielle Clarke
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressUnit 15-16 Festoon Rooms Sunny Bank Mills
83-85 Town Street
Farsley
West Yorkshire
LS28 5UJ
Director NameMr Thomas James Matthews
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Walmer Carr
Wigginton
York
YO32 2SX

Location

Registered AddressUnit 15-16 Festoon Rooms Sunny Bank Mills
83-85 Town Street
Farsley
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

27 October 2021Delivered on: 1 November 2021
Persons entitled: Bef Bsc LTD

Classification: A registered charge
Particulars: Fixed and floating charge over all company assets.
Outstanding

Filing History

23 November 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
23 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
8 July 2022Termination of appointment of Thomas James Matthews as a director on 31 May 2022 (1 page)
26 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
1 November 2021Registration of charge 125596460001, created on 27 October 2021 (19 pages)
30 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
8 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 400
(3 pages)
4 December 2020Registered office address changed from 28 Ravenscliffe Road Calverley Pudsey West Yorkshire LS28 5RZ England to Unit 15-16 Festoon Rooms Sunny Bank Mills 83-85 Town Street Farsley West Yorkshire LS28 5UJ on 4 December 2020 (1 page)
18 November 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 390
(3 pages)
18 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 390
(3 pages)
18 November 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 390
(3 pages)
26 October 2020Notification of Richard Allan Degnan as a person with significant control on 16 June 2020 (2 pages)
8 October 2020Appointment of Mrs Verity Celeste Danielle Clarke as a director on 28 September 2020 (2 pages)
8 October 2020Appointment of Mr Thomas James Matthews as a director on 28 September 2020 (2 pages)
16 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 340
(3 pages)
16 June 2020Change of details for Mr Russell Clarke as a person with significant control on 16 June 2020 (2 pages)
8 June 2020Appointment of Mr Richard Allan Degnan as a director on 1 June 2020 (2 pages)
16 April 2020Incorporation
Statement of capital on 2020-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)