Company NameThe Great Heck Brewing Company Limited
Company StatusActive
Company Number12417679
CategoryPrivate Limited Company
Incorporation Date21 January 2020(4 years, 3 months ago)
Previous NameTraffic Bidco Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Alexander Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Andrew Crispin Keeble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(9 months, 1 week after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerryhills Berryhills
Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameMrs Deborah Jane Keeble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(9 months, 1 week after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerryhills Berryhills
Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameMr William Mark McDavid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(9 months, 1 week after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerryhills Berryhills
Kirklington
Bedale
North Yorkshire
DL8 2NL

Location

Registered AddressBerryhills Berryhills
Kirklington
Bedale
North Yorkshire
DL8 2NL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHowgrave
WardTanfield

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 November 2022Previous accounting period extended from 20 July 2022 to 31 July 2022 (1 page)
2 February 2022Second filing of a statement of capital following an allotment of shares on 15 October 2020
  • GBP 2
(4 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
1 February 2022Second filing of Confirmation Statement dated 20 January 2021 (3 pages)
28 January 2022Notification of Veg with Edge Limited as a person with significant control on 31 December 2020 (2 pages)
28 January 2022Cessation of Heck! Food Limited as a person with significant control on 1 December 2020 (1 page)
16 November 2021Accounts for a dormant company made up to 20 July 2021 (2 pages)
2 February 2021Confirmation statement made on 20 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2022.
(5 pages)
2 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
14 December 2020Notification of Heck! Food Limited as a person with significant control on 1 December 2020 (2 pages)
25 November 2020Cessation of Panoramic Growth Equity (Gp2) Llp as a person with significant control on 26 October 2020 (1 page)
25 November 2020Appointment of Mr William Mark Mcdavid as a director on 26 October 2020 (2 pages)
25 November 2020Appointment of Mrs Deborah Jane Keeble as a director on 26 October 2020 (2 pages)
25 November 2020Appointment of Mr Andrew Crispin Keeble as a director on 26 October 2020 (2 pages)
15 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 1
(3 pages)
15 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2022.
(4 pages)
25 September 2020Current accounting period extended from 31 January 2021 to 20 July 2021 (1 page)
24 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
(3 pages)
23 September 2020Registered office address changed from 6th Floor Becket House 36 Old Jewry London EC2R 8DD United Kingdom to Berryhills Berryhills Kirklington Bedale North Yorkshire DL8 2NL on 23 September 2020 (1 page)
21 January 2020Incorporation
Statement of capital on 2020-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)