Company NameThe Beer Emporium Limited
DirectorRichard John Andrew Jepson
Company StatusActive
Company Number06497347
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameRichard John Andrew Jepson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beer Emporium 8 Welles Street
Sandbach
Cheshire
CW11 1GT
Director NameMrs Margaret Yvonne Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Linley Road
Alsager
Stoke On Trent
Staffordshire
ST7 2QD
Director NameMr Stephen John Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Linley Road
Alsager
Stoke On Trent
Staffordshire
ST7 2QD
Secretary NameMr Stephen John Davies
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Linley Road
Alsager
Stoke On Trent
Staffordshire
ST7 2QD

Contact

Websitewww.thebeeremporium.com
Telephone01270 760113
Telephone regionCrewe

Location

Registered Address8 Welles Street
Sandbach
Cheshire
CW11 1GT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Financials

Year2013
Net Worth-£19,202
Cash£1,410
Current Liabilities£31,175

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 September 2016Registered office address changed from 31 Linley Road, Alsager Stoke on Trent Staffordshire ST7 2QD to 8 Welles Street Sandbach Cheshire CW11 1GT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 31 Linley Road, Alsager Stoke on Trent Staffordshire ST7 2QD to 8 Welles Street Sandbach Cheshire CW11 1GT on 8 September 2016 (1 page)
12 August 2016Termination of appointment of Stephen John Davies as a director on 25 July 2016 (2 pages)
12 August 2016Termination of appointment of Stephen John Davies as a director on 25 July 2016 (2 pages)
12 August 2016Appointment of Richard John Andrew Jepson as a director on 25 July 2016 (3 pages)
12 August 2016Appointment of Richard John Andrew Jepson as a director on 25 July 2016 (3 pages)
12 August 2016Termination of appointment of Margaret Yvonne Davies as a director on 25 July 2016 (2 pages)
12 August 2016Termination of appointment of Stephen John Davies as a secretary on 25 July 2016 (2 pages)
12 August 2016Termination of appointment of Stephen John Davies as a secretary on 25 July 2016 (2 pages)
12 August 2016Termination of appointment of Margaret Yvonne Davies as a director on 25 July 2016 (2 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Director's details changed for Margaret Yvonne Davies on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen John Davies on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen John Davies on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen John Davies on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Margaret Yvonne Davies on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Margaret Yvonne Davies on 8 February 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
7 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 April 2008Ad 07/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 April 2008Ad 07/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 February 2008Incorporation (10 pages)
7 February 2008Incorporation (10 pages)