Background WavePink WaveYellow Wave

ST. PETER'S BREWERY CO. LIMITED (03017349)

ST. PETER'S BREWERY CO. LIMITED (03017349) is an active UK company. incorporated on 2 February 1995. with registered office in Bungay. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. ST. PETER'S BREWERY CO. LIMITED has been registered for 31 years. Current directors include HINSLEY, Julie, MATHER, Richard Simon, SCOREY, Hayley Louise and 2 others.

Company Number
03017349
Status
active
Type
ltd
Incorporated
2 February 1995
Age
31 years
Address
St Peter's Hall, Bungay, NR35 1NQ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
HINSLEY, Julie, MATHER, Richard Simon, SCOREY, Hayley Louise, VAN HEERDEN, Anton Ivan, VLASTO, Catherine Jane
SIC Codes
11050, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PETER'S BREWERY CO. LIMITED

ST. PETER'S BREWERY CO. LIMITED is an active company incorporated on 2 February 1995 with the registered office located in Bungay. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. ST. PETER'S BREWERY CO. LIMITED was registered 31 years ago.(SIC: 11050, 56302)

Status

active

Active since 31 years ago

Company No

03017349

LTD Company

Age

31 Years

Incorporated 2 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

St Peter's Hall South Elmham Bungay, NR35 1NQ,

Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Dec 13
Director Left
Apr 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Apr 16
Loan Secured
Jan 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 22
Funding Round
Feb 23
New Owner
Jun 23
Loan Cleared
Jul 23
Director Left
May 25
Director Left
May 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

SCOREY, Hayley Louise

Active
St Peter's Hall, BungayNR35 1NQ
Secretary
Appointed 19 Aug 2015

HINSLEY, Julie

Active
St Peter's Hall, BungayNR35 1NQ
Born March 1971
Director
Appointed 01 Aug 2002

MATHER, Richard Simon

Active
St Peter's Hall, BungayNR35 1NQ
Born June 1984
Director
Appointed 22 Jan 2021

SCOREY, Hayley Louise

Active
St Peter's Hall, BungayNR35 1NQ
Born May 1986
Director
Appointed 06 Apr 2016

VAN HEERDEN, Anton Ivan

Active
St Peter's Hall, BungayNR35 1NQ
Born October 1968
Director
Appointed 08 Feb 2022

VLASTO, Catherine Jane

Active
St Peter's Hall, BungayNR35 1NQ
Born August 1964
Director
Appointed 22 Jan 2021

BISHOP, Julian John Hugh

Resigned
Hazeley Cottage, Hartley WintneyRG27 8LR
Secretary
Appointed 30 Aug 1996
Resigned 31 Dec 1996

BURNETT, Alistair Crozier

Resigned
St Peters Hall, BungayNR35 1NQ
Secretary
Appointed 19 Jun 1995
Resigned 29 Nov 1996

FLETCHER, Vanessa Anne

Resigned
Wrentham House, BecclesNR34 7JF
Secretary
Appointed 29 Nov 1996
Resigned 11 Feb 1999

MURPHY, John Matthew

Resigned
57 Noel Road, LondonN1 8HE
Secretary
Appointed 02 Feb 1995
Resigned 22 Jan 2021

SCOTT, Harriet

Resigned
Ropers Farm, BungayNR35 1QU
Secretary
Appointed 11 Feb 1999
Resigned 18 Aug 2015

SHEARD, Keith Alan

Resigned
St Peters Hall, BungayNR35 1NQ
Secretary
Appointed 25 Apr 1995
Resigned 19 Jun 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 1995
Resigned 02 Feb 1995

BURNETT, Alistair Crozier

Resigned
St Peters Hall, BungayNR35 1NQ
Born January 1965
Director
Appointed 25 Apr 1995
Resigned 29 Nov 1996

CORDY, Colin Gordon Christopher

Resigned
The Granary, AttleboroughNR17 1PS
Born January 1952
Director
Appointed 12 Jan 2004
Resigned 19 May 2015

COX, John Henry

Resigned
41 Poplar Road, DerbyDE72 3BH
Born February 1944
Director
Appointed 10 Apr 1997
Resigned 31 Dec 1999

EYTON-JONES, Richard

Resigned
St Peters Hall, BungayNR35 1NQ
Born May 1963
Director
Appointed 01 Mar 1996
Resigned 08 May 1998

FLETCHER, Vanessa Anne

Resigned
Wrentham House, BecclesNR34 7JF
Born April 1961
Director
Appointed 29 Nov 1996
Resigned 30 Jun 1999

FOGG, Janet Diane

Resigned
Noel Road, LondonN1 8HA
Born May 1952
Director
Appointed 15 Jul 2002
Resigned 22 Jan 2021

HADINGHAM, John Anthony

Resigned
St Peter's Hall, BungayNR35 1NQ
Born August 1969
Director
Appointed 01 Oct 2018
Resigned 17 Apr 2020

JONES, Derek Hugh

Resigned
St Peter's Hall, BungayNR35 1NQ
Born July 1963
Director
Appointed 22 Jan 2021
Resigned 29 Apr 2025

MAGNALL, Stephen James

Resigned
St Peter's Hall, BungayNR35 1NQ
Born July 1963
Director
Appointed 05 May 2015
Resigned 30 Sept 2018

MURPHY, Elaine, Professor

Resigned
382 Lauderdale Tower, BarbicanEC2Y 8NA
Born January 1947
Director
Appointed 02 Feb 1995
Resigned 25 Apr 1995

MURPHY, John Matthew

Resigned
Noel Road, LondonN1 8HA
Born February 1944
Director
Appointed 02 Feb 1995
Resigned 22 Jan 2021

SCOTT, Harriet

Resigned
Ropers Farm, BungayNR35 1QU
Born May 1962
Director
Appointed 01 Aug 2002
Resigned 31 Mar 2015

SHEARD, Keith Alan

Resigned
St Peters Hall, BungayNR35 1NQ
Born November 1950
Director
Appointed 25 Apr 1995
Resigned 19 Jun 1995

SLATER, Mark Adrian, Mr.

Resigned
Thornycroft Gardens, LowestoftNR33 8GE
Born July 1963
Director
Appointed 15 Jul 2002
Resigned 31 Dec 2013

SLATER, Mark Adrian

Resigned
53 Lower Olland Street, BungayNR35 1BY
Born July 1963
Director
Appointed 01 May 2000
Resigned 23 Mar 2001

TOSCH, Wolfgang, Dr

Resigned
St Peter's Hall, BungayNR35 1NQ
Born September 1974
Director
Appointed 22 Jan 2021
Resigned 29 Apr 2025

WORTLEY, George Aretas

Resigned
Riverside Cottage The Old Mill, EyeIP21 4LL
Born January 1949
Director
Appointed 01 Mar 1996
Resigned 27 Sept 2002

Persons with significant control

3

2 Active
1 Ceased

Ms Catherine Vlasto

Active
St Peter's Hall, BungayNR35 1NQ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2023

Mr John Matthew Murphy

Ceased
St Peter's Hall, BungayNR35 1NQ
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

St. Peter's Brewery Group Limited

Active
St. Peter South Elmham, BungayNR35 1NQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
25 September 1999
403aParticulars of Charge Subject to s859A
Legacy
25 September 1999
403aParticulars of Charge Subject to s859A
Legacy
25 September 1999
403aParticulars of Charge Subject to s859A
Legacy
25 September 1999
403aParticulars of Charge Subject to s859A
Legacy
25 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
88(2)R88(2)R
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
88(2)R88(2)R
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
21 February 1997
123Notice of Increase in Nominal Capital
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
123Notice of Increase in Nominal Capital
Resolution
9 August 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
28 May 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
88(3)88(3)
Legacy
21 May 1996
88(2)O88(2)O
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
88(2)P88(2)P
Legacy
28 April 1996
123Notice of Increase in Nominal Capital
Resolution
28 April 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
395Particulars of Mortgage or Charge
Legacy
9 April 1996
395Particulars of Mortgage or Charge
Legacy
7 July 1995
288288
Legacy
26 May 1995
224224
Legacy
26 May 1995
287Change of Registered Office
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
8 February 1995
288288
Incorporation Company
2 February 1995
NEWINCIncorporation