Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PETER'S BREWERY GROUP LIMITED
Company Information for

ST. PETER'S BREWERY GROUP LIMITED

ST PETERS HALL, ST PETER SOUTH ELMHAM, BUNGAY, SUFFOLK, NR35 1NQ,
Company Registration Number
03358047
Private Limited Company
Active

Company Overview

About St. Peter's Brewery Group Ltd
ST. PETER'S BREWERY GROUP LIMITED was founded on 1997-04-22 and has its registered office in Bungay. The organisation's status is listed as "Active". St. Peter's Brewery Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. PETER'S BREWERY GROUP LIMITED
 
Legal Registered Office
ST PETERS HALL
ST PETER SOUTH ELMHAM
BUNGAY
SUFFOLK
NR35 1NQ
Other companies in NR35
 
Filing Information
Company Number 03358047
Company ID Number 03358047
Date formed 1997-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PETER'S BREWERY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. PETER'S BREWERY GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN JAMES
Company Secretary 1999-06-30
JANET DIANE FOGG
Director 2002-09-27
STEPHEN MAGNALL
Director 2015-05-05
JOHN MATTHEW MURPHY
Director 1997-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ARETAS WORTLEY
Director 1997-05-16 2002-09-27
JOHN HENRY COX
Director 1998-05-08 1999-12-31
VANESSA ANNE FLETCHER
Company Secretary 1997-05-16 1999-06-30
VANESSA ANNE FLETCHER
Director 1997-05-16 1999-06-30
RICHARD EYTON-JONES
Director 1997-05-16 1998-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-22 1997-06-16
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-22 1997-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-04-22 1997-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET DIANE FOGG RUFFIANS GROUP LIMITED Director 2011-08-22 CURRENT 2011-06-02 Active
JANET DIANE FOGG ST PETERS BREWERY TRADING CO LIMITED Director 2002-07-15 CURRENT 1997-06-25 Active
JANET DIANE FOGG ST. PETER'S BREWERY CO. LIMITED Director 2002-07-15 CURRENT 1995-02-02 Active
STEPHEN MAGNALL ST PETERS BREWERY TRADING CO LIMITED Director 2015-05-05 CURRENT 1997-06-25 Active
JOHN MATTHEW MURPHY RUFFIANS GROUP LIMITED Director 2011-08-22 CURRENT 2011-06-02 Active
JOHN MATTHEW MURPHY ST PETERS BREWERY TRADING CO LIMITED Director 1997-06-25 CURRENT 1997-06-25 Active
JOHN MATTHEW MURPHY ST. PETER'S BREWERY CO. LIMITED Director 1995-02-02 CURRENT 1995-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Register inspection address changed from Kildare House Dorset Rise London EC4Y 8EN United Kingdom to Bankside 300 Broadland Business Park Peachman Way Norwich NR7 0LB
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MRS HAYLEY LOUISE SCOREY
2023-09-0728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-10-1128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CH01Director's details changed for Mrs Catherine Jane Vlasto on 2022-05-01
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-02-25AP01DIRECTOR APPOINTED MR ANTON IVAN VAN HEERDEN
2021-08-31AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-01SH0122/01/21 STATEMENT OF CAPITAL GBP 2604816
2021-01-26PSC02Notification of Key Endeavours Group Limited as a person with significant control on 2021-01-22
2021-01-26PSC07CESSATION OF JOHN MATTHEW MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26AP01DIRECTOR APPOINTED MR DEREK HUGH JONES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET DIANE FOGG
2021-01-26TM02Termination of appointment of David John James on 2021-01-22
2021-01-06MARRe-registration of memorandum and articles of association
2021-01-06CERT10Certificate of re-registration from Public Limited Company to Private
2021-01-06RR02Re-registration from a public company to a private limited company
2021-01-06RES02
  • Resolution of re-registration'>Resolutions passed:
    • Resolution of re-registration
  • 2020-09-23AAFULL ACCOUNTS MADE UP TO 29/02/20
    2020-08-20PSC04Change of details for Mrs Janet Diane Fogg as a person with significant control on 2020-08-11
    2020-08-20CH01Director's details changed for Mrs Janet Diane Fogg on 2020-08-11
    2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
    2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY HADINGHAM
    2019-08-09AAFULL ACCOUNTS MADE UP TO 28/02/19
    2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
    2019-02-22AD04Register(s) moved to registered office address St Peters Hall St Peter South Elmham Bungay Suffolk NR35 1NQ
    2018-10-08AP01DIRECTOR APPOINTED MR JOHN ANTHONY HADINGHAM
    2018-10-02AP01DIRECTOR APPOINTED MRS JULIE HINSLEY
    2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAGNALL
    2018-07-27AAFULL ACCOUNTS MADE UP TO 28/02/18
    2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
    2017-08-22AAFULL ACCOUNTS MADE UP TO 28/02/17
    2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2502366
    2017-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
    2017-05-12CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
    2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
    2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2502366
    2016-06-08AR0122/04/16 ANNUAL RETURN FULL LIST
    2015-12-10AD03Registers moved to registered inspection location of Kildare House Dorset Rise London EC4Y 8EN
    2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
    2015-06-03AP01DIRECTOR APPOINTED MR. STEPHEN MAGNALL
    2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2502366
    2015-05-01AR0122/04/15 ANNUAL RETURN FULL LIST
    2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
    2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2502366
    2014-05-15AR0122/04/14 ANNUAL RETURN FULL LIST
    2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
    2013-05-15AR0122/04/13 ANNUAL RETURN FULL LIST
    2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
    2012-05-16AR0122/04/12 ANNUAL RETURN FULL LIST
    2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
    2011-06-23RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2011-05-06AR0122/04/11 FULL LIST
    2011-05-06AD02SAIL ADDRESS CREATED
    2010-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
    2010-05-05AR0122/04/10 FULL LIST
    2009-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
    2009-05-13363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
    2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
    2008-05-02363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
    2007-08-13AAFULL ACCOUNTS MADE UP TO 28/02/07
    2007-05-10363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
    2006-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
    2006-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2006-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2006-05-12363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
    2005-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
    2005-05-18363(288)SECRETARY'S PARTICULARS CHANGED
    2005-05-18363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
    2004-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
    2004-04-30363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
    2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
    2003-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
    2003-05-14363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
    2002-10-17288bDIRECTOR RESIGNED
    2002-10-17288aNEW DIRECTOR APPOINTED
    2002-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
    2002-05-03363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
    2001-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
    2001-05-02363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
    2000-09-20AAFULL GROUP ACCOUNTS MADE UP TO 29/02/00
    2000-05-15363(288)SECRETARY'S PARTICULARS CHANGED
    2000-05-15363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
    2000-01-07288bDIRECTOR RESIGNED
    1999-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    1999-07-26AAFULL GROUP ACCOUNTS MADE UP TO 28/02/99
    1999-07-20288aNEW SECRETARY APPOINTED
    1999-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    1999-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
    1999-05-14363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
    1998-11-26CERTNMCOMPANY NAME CHANGED ST. PETER'S GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 27/11/98
    1998-09-22AAFULL GROUP ACCOUNTS MADE UP TO 28/02/98
    1998-05-26288aNEW DIRECTOR APPOINTED
    1998-05-26288bDIRECTOR RESIGNED
    1998-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
    1998-05-14363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
    1998-05-13395PARTICULARS OF MORTGAGE/CHARGE
    1997-08-29SASHARES AGREEMENT OTC
    1997-08-2988(2)PAD 27/06/97--------- £ SI 2502364@1=2502364 £ IC 2/2502366
    1997-08-11225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 28/02/98
    1997-07-30117APPLICATION COMMENCE BUSINESS
    1997-07-30CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
    1997-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    1997-06-19CERTNMCOMPANY NAME CHANGED FUTURECAPITAL PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 20/06/97
    1997-06-12288bDIRECTOR RESIGNED
    1997-06-12288aNEW DIRECTOR APPOINTED
    1997-06-12123NC INC ALREADY ADJUSTED 16/05/97
    1997-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    1997-06-12288aNEW DIRECTOR APPOINTED
    1997-06-12288aNEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    11 - Manufacture of beverages
    110 - Manufacture of beverages
    11050 - Manufacture of beer




    Licences & Regulatory approval
    We could not find any licences issued to ST. PETER'S BREWERY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against ST. PETER'S BREWERY GROUP LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    MORTGAGE DEBENTURE 1998-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
    Intangible Assets
    Patents
    We have not found any records of ST. PETER'S BREWERY GROUP LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST. PETER'S BREWERY GROUP LIMITED
    Trademarks
    We have not found any records of ST. PETER'S BREWERY GROUP LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST. PETER'S BREWERY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as ST. PETER'S BREWERY GROUP LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where ST. PETER'S BREWERY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ST. PETER'S BREWERY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ST. PETER'S BREWERY GROUP LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.