Longframlington
Morpeth
Northumberland
NE65 8AD
Director Name | Mr Ian Booth Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Hawkhill Industrial Park Lesbury Alnwick Northumberland NE66 3PG |
Director Name | Mr Keith Caville Stephenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Hawkhill Industrial Park Lesbury Alnwick Northumberland NE66 3PG |
Director Name | Mr Christopher Darryl Walwyn-James |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E Hawkhill Industrial Park Lesbury Alnwick Northumberland NE66 3PG |
Director Name | The Alnwick Brewing Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 6 Market Place Market Place Alnwick Northumberland NE66 1HS |
Director Name | Mr Terry Maughan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Self Emloyed |
Country of Residence | United Kingdom |
Correspondence Address | The Village Inn Front Street Longframlington Morpeth Northumberland NE65 8AD |
Director Name | Mr Philip Steel |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Village Inn Front Street Longframlington Morpeth Northumberland NE65 8AD |
Secretary Name | Mr Philip Steel |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Village Inn Front Street Longframlington Morpeth Northumberland NE65 8AD |
Website | thevillageinnpub.co.uk/new/ |
---|---|
Telephone | 01665 570268 |
Telephone region | Alnwick |
Registered Address | Unit E Hawkhill Industrial Park Lesbury Alnwick Northumberland NE66 3PG |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Lesbury |
Ward | Alnwick |
30 at £1 | Philip James Bell 30.00% Ordinary |
---|---|
30 at £1 | Philip Steel 30.00% Ordinary |
20 at £1 | Heather Maughan 20.00% Ordinary |
20 at £1 | Terry Maughan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,835 |
Cash | £8,173 |
Current Liabilities | £36,766 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
21 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
11 March 2021 | Confirmation statement made on 11 January 2021 with updates (3 pages) |
11 March 2021 | Cessation of Philip Bell as a person with significant control on 19 October 2016 (1 page) |
3 December 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
25 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
27 March 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 30 April 2018 (1 page) |
20 April 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
15 November 2016 | Appointment of Mr Christopher Darryl Walwyn-James as a director on 19 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Christopher Darryl Walwyn-James as a director on 19 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Keith Caville Stephenson on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Keith Caville Stephenson on 15 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Ian Booth Robinson as a director on 19 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Keith Caville Stephenson as a director on 19 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Keith Caville Stephenson as a director on 19 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Ian Booth Robinson as a director on 19 October 2016 (2 pages) |
4 November 2016 | Appointment of The Alnwick Brewing Company Limited as a director on 24 October 2016 (2 pages) |
4 November 2016 | Appointment of The Alnwick Brewing Company Limited as a director on 24 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Philip Steel as a director on 19 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Philip Steel as a secretary on 19 October 2016 (1 page) |
2 November 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
2 November 2016 | Termination of appointment of Terry Maughan as a director on 19 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Philip Steel as a director on 19 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Terry Maughan as a director on 19 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Philip Steel as a secretary on 19 October 2016 (1 page) |
2 November 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Registered office address changed from The Village Inn Front Street Longframlington Morpeth Northumberland NE65 8AD to Unit E Hawkhill Industrial Park Lesbury Alnwick Northumberland NE66 3PG on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from The Village Inn Front Street Longframlington Morpeth Northumberland NE65 8AD to Unit E Hawkhill Industrial Park Lesbury Alnwick Northumberland NE66 3PG on 11 February 2015 (1 page) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (6 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|