Company NameGlen Affric Brewery Ltd
DirectorCalum McCormick
Company StatusActive
Company Number09319153
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Previous NamesBenula Farm Limited and Glen Affric Holdings Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Calum McCormick
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Street
Ashton-Under-Lyne
OL6 7NB

Location

Registered AddressUnit 3 Lightbox
Knox Street
Birkenhead
CH41 5JW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
2 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
19 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
30 June 2022Company name changed glen affric holdings LTD\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
(3 pages)
29 June 2022Previous accounting period shortened from 30 November 2022 to 31 May 2022 (1 page)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
14 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-12
(3 pages)
8 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
16 November 2020Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB to Unit 3 Lightbox Knox Street Birkenhead CH41 5JW on 16 November 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 30 November 2019 (2 pages)
3 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 November 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
(24 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 100
(24 pages)