Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIVOVAR LTD
Company Information for

PIVOVAR LTD

STATION YARD YORK ROAD, ELVINGTON, YORK, NORTH YORKSHIRE, YO41 4EL,
Company Registration Number
04993777
Private Limited Company
Active

Company Overview

About Pivovar Ltd
PIVOVAR LTD was founded on 2003-12-12 and has its registered office in York. The organisation's status is listed as "Active". Pivovar Ltd is a Private Limited Company registered in ENGLAND 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
PIVOVAR LTD
 
Legal Registered Office
STATION YARD YORK ROAD
ELVINGTON
YORK
NORTH YORKSHIRE
YO41 4EL
Other companies in YO42
 
Previous Names
M.P.C.C. LTD.21/02/2005
Filing Information
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
Primary Source:Companies House
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.
Companies with same name PIVOVAR LTD
The following companies were found which have the same name as PIVOVAR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PIVOVAR LTD

Current Directors
Officer Role Date Appointed
JAMES ANDREW HAWKSWORTH
Company Secretary 2004-06-02
JAMES ANDREW HAWKSWORTH
Director 2004-04-19
JONATHAN HOLDSWORTH
Director 2004-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG RICHARD WATSON
Director 2004-06-17 2005-01-24
SHARON ELAINE BARTON
Company Secretary 2004-04-19 2004-06-01
SHARON ELAINE BARTON
Director 2004-04-19 2004-06-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-12-12 2004-04-19
CHETTLEBURGH'S LIMITED
Nominated Director 2003-12-12 2004-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW HAWKSWORTH TAPPED YORK LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
JAMES ANDREW HAWKSWORTH HARROGATE TAP LIMITED Director 2013-07-23 CURRENT 2013-03-19 Active
JAMES ANDREW HAWKSWORTH LEEDS TAP LTD Director 2013-04-09 CURRENT 2013-04-08 Active
JAMES ANDREW HAWKSWORTH YORK TAP LIMITED Director 2011-03-31 CURRENT 2011-03-22 Active
JAMES ANDREW HAWKSWORTH EUSTON TAP LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
JAMES ANDREW HAWKSWORTH PIVOVAR TAP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
JAMES ANDREW HAWKSWORTH PIVOVAR CAFE LTD Director 2007-07-04 CURRENT 2007-06-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV Class 2 Driver For Beer DeliveryYorkDuties 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....2016-08-18

Jobs results powered by Indeed
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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02DIRECTOR APPOINTED MR PAUL MICHAEL HAWKSWORTH
2023-05-26CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-05-15Cancellation of shares. Statement of capital on 2022-10-25 GBP 103
2022-10-11APPOINTMENT TERMINATED, DIRECTOR YAN DYLAN PILKINGTON
2022-07-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01SH06Cancellation of shares. Statement of capital on 2021-06-01 GBP 107
2022-05-19MEM/ARTSARTICLES OF ASSOCIATION
2022-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 31/08/2021
  • Resolution of Memorandum and Articles of Association
2022-05-18SH0131/08/21 STATEMENT OF CAPITAL GBP 109.0000
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049937770002
2021-11-27CH01Director's details changed for Mr Yan Dylan Pilkington on 2021-11-27
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23AP01DIRECTOR APPOINTED MR YAN DYLAN PILKINGTON
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW HAWKSWORTH on 2021-11-17
2021-11-16PSC04Change of details for Mr James Andrew Hawksworth as a person with significant control on 2021-11-16
2021-11-16CH01Director's details changed for Mr James Andrew Hawksworth on 2021-11-16
2021-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANDREW HAWKSWORTH on 2021-11-16
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Home Farm Melbourne York YO42 4SX England
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 109
2018-05-11SH0117/04/17 STATEMENT OF CAPITAL GBP 109.00
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2017 FROM READING ROOM MELBOURNE YORK N YORKSHIRE YO42 4QE
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2017 FROM READING ROOM MELBOURNE YORK N YORKSHIRE YO42 4QE
2017-11-09SH10Particulars of variation of rights attached to shares
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 104
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 104
2016-05-27AR0116/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 103
2015-06-05AR0116/04/15 ANNUAL RETURN FULL LIST
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22SH0101/09/14 STATEMENT OF CAPITAL GBP 103
2014-05-08AR0116/04/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0116/04/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for Mr Jonathan Holdsworth on 2012-11-01
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0116/04/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0116/04/11 ANNUAL RETURN FULL LIST
2010-11-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0116/04/10 ANNUAL RETURN FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLDSWORTH / 14/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HAWKSWORTH / 14/04/2010
2009-10-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION FULL
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-22363sRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-02-08363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21CERTNMCOMPANY NAME CHANGED M.P.C.C. LTD. CERTIFICATE ISSUED ON 21/02/05
2005-02-01288bDIRECTOR RESIGNED
2005-01-06363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-01-06288aNEW SECRETARY APPOINTED
2004-07-1488(2)RAD 17/06/04--------- £ SI 2@1=2 £ IC 100/102
2004-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-1188(2)RAD 05/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2004-05-05123NC INC ALREADY ADJUSTED 19/04/04
2004-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-05288bSECRETARY RESIGNED
2004-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-05RES04£ NC 100/4000 19/04/0
2004-04-29CERTNMCOMPANY NAME CHANGED DARTFLAME COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 29/04/04
2003-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PIVOVAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-06-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of PIVOVAR LTD registering or being granted any patents
Domain Names

PIVOVAR LTD owns 1 domain names.

pivovar.co.uk  

Trademarks

Trademark applications by PIVOVAR LTD

PIVOVAR LTD is the Original Applicant for the trademark Image for mark UK00003096908 T ™ (UK00003096908) through the UKIPO on the 2015-03-02
Trademark classes: Beers; ales; stout; porter; mineral and aerated waters and other non-alcoholic beverages; fruit beverages and fruit juices; syrups and other preparations for making beverages. Services for providing food and drink; bar services; restaurant services; temporary accommodation.
PIVOVAR LTD is the Original Applicant for the trademark Image for mark UK00003111374 THE TAPPED BREW CO ™ (UK00003111374) through the UKIPO on the 2015-06-02
Trademark classes: Beers; ales; stout; porter; mineral and aerated waters and other non-alcoholic beverages; fruit beverages and fruit juices; syrups and other preparations for making beverages. Services for providing food and drink; bar services; restaurant services; temporary accommodation.
PIVOVAR LTD is the Original Applicant for the trademark TAPPED ™ (UK00003096907) through the UKIPO on the 2015-03-02
Trademark classes: Mineral and aerated waters; fruit beverages and fruit juices; syrups and other preparations for making beverages. Services for providing food and drink; bar services; restaurant services; temporary accommodation.
Income
Government Income
We have not found government income sources for PIVOVAR LTD. 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as PIVOVAR LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PIVOVAR LTD 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 PIVOVAR LTD 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 PIVOVAR LTD 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.