Enville Ales Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£1,056,306 -0.86%
Employees£12 0%
Total assets£1,291,085 -2.37%

Details

Company type Private Limited Company, Active
Company Number 03660967
Record last updated Wednesday, November 14, 2018 2:54:50 AM UTC
Official Address Enville Brewery Cox Green Hollies Lane Stourbridge West Midlands Dy75lg Trysull And Seisdon
There are 5 companies registered at this street
Locality Trysull And Seisdon
Region Staffordshire, England
Postal Code DY75LG
Sector Manufacture of beer

Charts

Visits

ENVILLE ALES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-32022-122024-62024-72025-20123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 9, 2018 Resignation of 5 people: one Secretary (a man) and one Director (a man) Resignation of 5 people: one Secretary (a man) and one Director (a man)
Registry Nov 3, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Nov 5, 2014 Annual accounts Annual accounts
Registry Nov 4, 2014 Annual return Annual return
Financials Dec 20, 2013 Annual accounts Annual accounts
Registry Nov 4, 2013 Annual return Annual return
Financials Dec 6, 2012 Annual accounts Annual accounts
Registry Nov 6, 2012 Annual return Annual return
Financials Nov 11, 2011 Annual accounts Annual accounts
Registry Nov 3, 2011 Annual return Annual return
Registry Nov 3, 2010 Annual return 3660... Annual return 3660...
Financials Oct 8, 2010 Annual accounts Annual accounts
Financials Dec 20, 2009 Annual accounts 3660... Annual accounts 3660...
Registry Nov 4, 2009 Annual return Annual return
Registry Nov 4, 2009 Change of particulars for director Change of particulars for director
Registry Nov 4, 2009 Change of particulars for director 3660... Change of particulars for director 3660...
Registry Nov 4, 2009 Change of particulars for director Change of particulars for director
Registry Nov 4, 2009 Change of particulars for director 3660... Change of particulars for director 3660...
Registry Nov 4, 2009 Change of particulars for director Change of particulars for director
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Nov 3, 2008 Annual return Annual return
Registry Jan 3, 2008 Annual return 3660... Annual return 3660...
Registry Nov 27, 2007 Resignation of a director Resignation of a director
Registry Nov 27, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 27, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 27, 2007 Appointment of a director Appointment of a director
Registry Nov 27, 2007 Appointment of a director 3660... Appointment of a director 3660...
Registry Nov 27, 2007 Appointment of a director Appointment of a director
Registry Nov 27, 2007 Appointment of a director 3660... Appointment of a director 3660...
Registry Nov 27, 2007 Appointment of a director Appointment of a director
Financials Nov 13, 2007 Annual accounts Annual accounts
Registry Nov 6, 2007 Five appointments: 5 men Five appointments: 5 men
Registry Nov 6, 2007 Resignation of a woman Resignation of a woman
Registry Sep 5, 2007 Resignation of a secretary Resignation of a secretary
Registry Sep 5, 2007 Appointment of a secretary Appointment of a secretary
Registry Aug 29, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 29, 2007 Resignation of one Brewer and one Secretary (a man) Resignation of one Brewer and one Secretary (a man)
Registry Jul 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 14, 2007 Resignation of a secretary Resignation of a secretary
Registry May 14, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 23, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 23, 2007 Appointment of a man as Secretary and Brewer Appointment of a man as Secretary and Brewer
Registry Jan 27, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 22, 2007 Resignation of a secretary Resignation of a secretary
Financials Jan 20, 2007 Annual accounts Annual accounts
Registry Nov 24, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 24, 2006 Annual return Annual return
Registry Sep 20, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 20, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 22, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 4, 2006 Particulars of a mortgage or charge 3660... Particulars of a mortgage or charge 3660...
Registry Dec 23, 2005 Annual return Annual return
Financials Dec 13, 2005 Annual accounts Annual accounts
Registry Dec 2, 2004 Annual return Annual return
Financials Nov 29, 2004 Annual accounts Annual accounts
Registry Jan 28, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 28, 2004 Shares agreement Shares agreement
Registry Dec 8, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 4, 2003 Annual return Annual return
Registry Mar 26, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 23, 2002 Annual accounts Annual accounts
Registry Dec 2, 2002 Annual return Annual return
Registry Dec 2, 2002 Resignation of a secretary Resignation of a secretary
Registry Dec 2, 2002 Appointment of a secretary Appointment of a secretary
Registry Dec 2, 2002 Resignation of a director Resignation of a director
Registry Oct 19, 2002 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Oct 19, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 7, 2002 Annual accounts Annual accounts
Registry Nov 14, 2001 Annual return Annual return
Financials Apr 11, 2001 Annual accounts Annual accounts
Registry Nov 23, 2000 Annual return Annual return
Financials Mar 5, 2000 Annual accounts Annual accounts
Registry Jan 21, 2000 Annual return Annual return
Registry Sep 24, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 17, 1998 Appointment of a director Appointment of a director
Registry Dec 17, 1998 Appointment of a director 3660... Appointment of a director 3660...
Registry Dec 16, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 16, 1998 Resignation of a director Resignation of a director
Registry Dec 16, 1998 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 1998 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Nov 3, 1998 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)