Active
Company Information for PIVOVAR LTD
STATION YARD YORK ROAD, ELVINGTON, YORK, NORTH YORKSHIRE, YO41 4EL,
|
Company Registration Number
04993777
Private Limited Company
Active |
Company Name | ||
---|---|---|
PIVOVAR LTD | ||
Legal Registered Office | ||
STATION YARD YORK ROAD ELVINGTON YORK NORTH YORKSHIRE YO41 4EL Other companies in YO42 | ||
Previous Names | ||
|
Company Number | 04993777 | |
---|---|---|
Company ID Number | 04993777 | |
Date formed | 2003-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB840006868 |
Last Datalog update: | 2024-05-05 15:20:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PIVOVAR BAKERY, LLC | 320 S 8TH ST STE 210 WACO TX 76701 | Active | Company formed on the 2022-04-08 | |
PIVOVAR CAFE LTD | HOME FARM MELBOURNE YORK YO42 4SX | Active | Company formed on the 2007-06-26 | |
PIVOVAR CONTRACTING LLC | New Jersey | Unknown | ||
PIVOVAR ESTATES INC. | 131 WILLIAMSBURG COURT - CHAGRIN FALLS OH 44023 | Active | Company formed on the 2006-06-14 | |
PIVOVAR HEROLD BREZNICE HOLDINGS USA | Delaware | Unknown | ||
PIVOVAR HOLDINGS LIMITED | HOME FARM MELBOURNE YORK YO42 4SX | Active | Company formed on the 2019-08-12 | |
PIVOVAR HOTEL LLC | 320 S 8TH ST WACO TX 76701 | Active | Company formed on the 2021-02-23 | |
PIVOVAR INCORPORATED | New Jersey | Unknown | ||
PIVOVAR LLC | 6505 VISTA VIEW DR WOODWAY TX 76712 | Active | Company formed on the 2018-10-23 | |
PIVOVAR MANAGEMENT LIMITED | HOME FARM MELBOURNE YORK YO42 4SX | Active | Company formed on the 2013-04-26 | |
PIVOVAR TAP LIMITED | HOME FARM MELBOURNE YORK YO42 4SX | Active | Company formed on the 2009-07-08 | |
PIVOVAROFF SECOND FAMILY LIMITED PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
PIVOVAROFF THIRD FAMILY LIMITED PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
PIVOVAROFF FOURTH FAMILY LIMITED PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
PIVOVAROV CORP | Delaware | Unknown | ||
PIVOVARY LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANDREW HAWKSWORTH |
||
JAMES ANDREW HAWKSWORTH |
||
JONATHAN HOLDSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG RICHARD WATSON |
Director | ||
SHARON ELAINE BARTON |
Company Secretary | ||
SHARON ELAINE BARTON |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAPPED YORK LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
HARROGATE TAP LIMITED | Director | 2013-07-23 | CURRENT | 2013-03-19 | Active | |
LEEDS TAP LTD | Director | 2013-04-09 | CURRENT | 2013-04-08 | Active | |
YORK TAP LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-22 | Active | |
EUSTON TAP LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
PIVOVAR TAP LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Active | |
PIVOVAR CAFE LTD | Director | 2007-07-04 | CURRENT | 2007-06-26 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
HGV Class 2 Driver For Beer Delivery | York | Duties will include but are not limited to:. Owing to the continued expansion Pivovar Ltd, we require a HGV delivery driver to join our logistics team.... |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR PAUL MICHAEL HAWKSWORTH | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2022-10-25 GBP 103 | ||
APPOINTMENT TERMINATED, DIRECTOR YAN DYLAN PILKINGTON | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-06-01 GBP 107 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 31/08/21 STATEMENT OF CAPITAL GBP 109.0000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049937770002 | |
CH01 | Director's details changed for Mr Yan Dylan Pilkington on 2021-11-27 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR YAN DYLAN PILKINGTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW HAWKSWORTH on 2021-11-17 | |
PSC04 | Change of details for Mr James Andrew Hawksworth as a person with significant control on 2021-11-16 | |
CH01 | Director's details changed for Mr James Andrew Hawksworth on 2021-11-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW HAWKSWORTH on 2021-11-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/20 FROM Home Farm Melbourne York YO42 4SX England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 109 | |
SH01 | 17/04/17 STATEMENT OF CAPITAL GBP 109.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM READING ROOM MELBOURNE YORK N YORKSHIRE YO42 4QE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM READING ROOM MELBOURNE YORK N YORKSHIRE YO42 4QE | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 04/10/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 103 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Holdsworth on 2012-11-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLDSWORTH / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HAWKSWORTH / 14/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED M.P.C.C. LTD. CERTIFICATE ISSUED ON 21/02/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 17/06/04--------- £ SI 2@1=2 £ IC 100/102 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
123 | NC INC ALREADY ADJUSTED 19/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/4000 19/04/0 | |
CERTNM | COMPANY NAME CHANGED DARTFLAME COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 29/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1145968 | Active | Licenced property: YORK ROAD STATION YARD ELVINGTON YORK ELVINGTON GB YO41 4XP. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIVOVAR LTD
PIVOVAR LTD owns 1 domain names.
pivovar.co.uk
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as PIVOVAR LTD are:
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. |