Independent Brewers Ltd Ltd
- Active
- Incorporated on 20 Jan 2014
Reg Address: 1 Rhosmaen Street, Llandeilo SA19 6LU
Previous Names:
Riverside Inns (Row) Limited - 3 Oct 2014
Evan-Evans Group Limited - 3 Oct 2014
Riverside Inns (Row) Limited - 20 Jan 2014
Company Classifications:
56302 - Public houses and bars
- Summary The company with name "Independent Brewers Ltd Ltd" is a ltd and located in 1 Rhosmaen Street, Llandeilo SA19 6LU. Independent Brewers Ltd Ltd is currently in active status and it was incorporated on 20 Jan 2014 (10 years 8 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Independent Brewers Ltd Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jeremy Paul Attard-Manche | Director | 24 Feb 2016 | British | Active |
2 | Russell Stephen Duckworth | Director | 24 Feb 2016 | British | Active |
3 | Russell Stephen Duckworth | Director | 24 Feb 2016 | British | Active |
4 | Jeremy Paul Attard-Manche | Director | 24 Feb 2016 | British | Active |
5 | James William Kemmis Buckley | Director | 1 Jul 2015 | British | Active |
6 | Timothy Harris Fearn | Director | 20 Jan 2014 | British | Resigned 24 Feb 2016 |
7 | Simon Buckley | Director | 20 Jan 2014 | Welsh | Resigned 19 Oct 2014 |
8 | Simon Buckley | Director | 20 Jan 2014 | British | Resigned 19 Oct 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Simon Buckley Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 10 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Independent Brewers Ltd Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Unaudited Abridged | 2 Apr 2024 | Download PDF |
2 | Change Of Name - Certificate Company | 29 Feb 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 13 Feb 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 6 Feb 2024 | Download PDF |
5 | Accounts - Total Exemption Full | 16 Jun 2023 | Download PDF |
6 | Accounts - Change Account Reference Date Company Previous Extended | 8 May 2023 | Download PDF |
7 | Gazette - Filings Brought Up To Date | 20 Apr 2023 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 20 Jan 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 20 Jan 2023 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 20 Jan 2023 | Download PDF |
11 | Confirmation Statement - No Updates | 3 Oct 2022 | Download PDF 3 Pages |
12 | Mortgage - Satisfy Charge Full | 3 Oct 2022 | Download PDF 1 Pages |
13 | Accounts - Change Account Reference Date Company Current Shortened | 28 Sep 2022 | Download PDF |
14 | Accounts - Total Exemption Full | 27 Sep 2022 | Download PDF 10 Pages |
15 | Accounts - Total Exemption Full | 26 Jul 2021 | Download PDF 11 Pages |
16 | Mortgage - Satisfy Charge Full | 25 May 2021 | Download PDF |
17 | Mortgage - Satisfy Charge Full | 25 May 2021 | Download PDF |
18 | Confirmation Statement - No Updates | 25 May 2021 | Download PDF |
19 | Confirmation Statement - No Updates | 21 Apr 2020 | Download PDF 3 Pages |
20 | Gazette - Filings Brought Up To Date | 11 Apr 2020 | Download PDF 1 Pages |
21 | Gazette - Notice Compulsory | 7 Apr 2020 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 6 Feb 2020 | Download PDF 12 Pages |
23 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Sep 2019 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 21 Jan 2019 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Full | 16 Jan 2019 | Download PDF 11 Pages |
26 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Sep 2018 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 3 Apr 2018 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Full | 17 Jul 2017 | Download PDF 12 Pages |
29 | Accounts - Change Account Reference Date Company Previous Shortened | 14 Jul 2017 | Download PDF 1 Pages |
30 | Capital - Second Filing Allotment Shares | 25 Apr 2017 | Download PDF 7 Pages |
31 | Confirmation Statement - Updates | 30 Mar 2017 | Download PDF 6 Pages |
32 | Accounts - Dormant | 8 Nov 2016 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2016 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 17 Mar 2016 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2016 | Download PDF 2 Pages |
36 | Resolution | 15 Mar 2016 | Download PDF 39 Pages |
37 | Capital - Allotment Shares | 15 Mar 2016 | Download PDF 4 Pages |
38 | Capital - Allotment Shares | 15 Mar 2016 | Download PDF 5 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2016 | Download PDF 16 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2016 | Download PDF 15 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2016 | Download PDF 15 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2016 | Download PDF 15 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Mar 2016 | Download PDF 23 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2016 | Download PDF 4 Pages |
45 | Accounts - Dormant | 5 Nov 2015 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 30 Jul 2015 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2015 | Download PDF 3 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2014 | Download PDF 2 Pages |
49 | Change Of Name - Certificate Company | 3 Oct 2014 | Download PDF 3 Pages |
50 | Change Of Name - Notice | 22 Sep 2014 | Download PDF 2 Pages |
51 | Incorporation - Company | 20 Jan 2014 | Download PDF 54 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Mwqss Ltd Mutual People: Russell Stephen Duckworth | dissolved |
2 | Occam Underwriting Limited Mutual People: Jeremy Paul Attard-Manche , Russell Stephen Duckworth | Active |
3 | Hitherbury House Management Company Limited Mutual People: Jeremy Paul Attard-Manche | Active |
4 | Radnor West Limited Mutual People: Jeremy Paul Attard-Manche | dissolved |
5 | Jamauto Ltd Mutual People: Jeremy Paul Attard-Manche | Active |
6 | Companies With Grace Limited Mutual People: Russell Stephen Duckworth | Active |
7 | Plan With Grace Limited Mutual People: Russell Stephen Duckworth | Active |
8 | Hawkwood Capital Services Limited Mutual People: Russell Stephen Duckworth | Active |
9 | Agridex Limited Mutual People: Russell Stephen Duckworth | Active |
10 | Gazeal Limited Mutual People: Russell Stephen Duckworth | Active |
11 | Football Refunds Limited Mutual People: Jeremy Paul Attard-Manche | Active |