Company NameNewcastle Breweries Limited(The)
Company StatusDissolved
Company Number00030926
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(110 years, 4 months after company formation)
Appointment Duration3 years (closed 14 April 2015)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(112 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 14 April 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2014(112 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 14 April 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(112 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 14 April 2015)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Thomas Allison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 1995)
RoleOperations Director
Correspondence Address6 Rowan Court
Doune
FK16 6HS
Scotland
Director NameMr Haydn Biddle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorwick Hall
Acklington
Northumberland
NE65 9DG
Director NameAlan Ross
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressWestlands 58 Western Way
Newcastle Upon Tyne
NE20 9AP
Director NameGuy Grattan Dickson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressBlack Barony Home Farm
Eddleston
Peebles
Peeblesshire
EH45 8QW
Scotland
Director NameDonald Wilson George Harley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 April 2001)
RoleFinacial Director
Correspondence Address1 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameMr Gerald Anthony Kingston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1994)
RolePersonnel Director
Correspondence Address2 Bankside
Morpeth
Northumberland
NE61 1XD
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed14 July 1992(90 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(92 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameAlastair McKinnon Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressRossardan
Drumburn Road
Muckhart
Clackmannanshire
FK14 7LL
Scotland
Director NameMaurice Thomas Langford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(92 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 1999)
RolePersonnel Director
Correspondence Address24 Park Drive
Melton Park
Newcastle Upon Tyne
NE3 5QB
Director NameJames Pearce Merrington
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(92 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressThornberry Garth
Brancepeth Village
Durham
DH7 8EL
Director NameWilliam James Collin Wood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Cluny Drive
Morningside
Edinburgh
EH10 6DW
Scotland
Director NameGeorge Robertson Ross
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(93 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Hawthorns 13a Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration10 years, 5 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Napier Road
Merchinston
Edinburgh
EH10 5AY
Scotland
Director NameMichael Price
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address5 Olliver Lane
Skeeby
Richmond
North Yorkshire
DL10 5DP
Director NameJohn Sarginson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address2 Wharfe Bank
Collingham
Wetherby
West Yorkshire
LS22 5JP
Director NameKate Guthrie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(97 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 April 2001)
RolePersonnel Director
Correspondence Address6a Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Director NameStephen John Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(97 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address17 Tanners Court
Friars
Newcastle Upon Tyne
Tyne & Wear
NE1 5XE
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(98 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 January 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NamePeter Dilworth Kennerley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(99 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2008)
RoleSolicitor
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Director NameGraham Douglas Kendrick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address7 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(100 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(106 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2009)
RoleDirector Of Group Financial Srvices
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed27 July 2008(106 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed15 January 2009(107 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(109 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(109 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(109 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitesilverstream-tech.com
Email address[email protected]
Telephone020 78817910
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

3.8m at £1Heineken Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2014Voluntary strike-off action has been suspended (1 page)
31 December 2014Voluntary strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement by directors (2 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement by directors (2 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
3 December 2014Satisfaction of charge 1 in full (4 pages)
3 December 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders (6 pages)
13 August 2014Annual return made up to 14 July 2014 with a full list of shareholders (6 pages)
4 July 2014Accounts made up to 31 December 2013 (4 pages)
4 July 2014Accounts made up to 31 December 2013 (4 pages)
4 October 2013Accounts made up to 31 December 2012 (3 pages)
4 October 2013Accounts made up to 31 December 2012 (3 pages)
2 August 2013Director's details changed for Mr Sean Michael Paterson on 31 July 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
2 August 2013Director's details changed for Mrs Kelly Taylor-Welsh on 31 July 2013 (2 pages)
2 August 2013Director's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
2 August 2013Director's details changed for Mr Sean Michael Paterson on 31 July 2013 (2 pages)
2 August 2013Director's details changed for Mrs Kelly Taylor-Welsh on 31 July 2013 (2 pages)
2 August 2013Director's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages)
10 September 2012Accounts made up to 31 December 2011 (3 pages)
10 September 2012Accounts made up to 31 December 2011 (3 pages)
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
20 July 2012Director's details changed for Mrs Kelly Taylor-Welsh on 18 July 2012 (2 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
20 July 2012Secretary's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Sean Michael Paterson on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Mrs Kelly Taylor-Welsh on 18 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Sean Michael Paterson on 18 July 2012 (2 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Appointment of Mrs Anne Louise Oliver as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mrs Anne Louise Oliver as a director on 29 September 2011 (2 pages)
26 September 2011Accounts made up to 31 December 2010 (3 pages)
26 September 2011Accounts made up to 31 December 2010 (3 pages)
12 September 2011Termination of appointment of William John Payne as a director on 31 August 2011 (1 page)
12 September 2011Termination of appointment of William John Payne as a director on 31 August 2011 (1 page)
12 September 2011Appointment of Mr John Charles Low as a director on 31 August 2011 (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 31 August 2011 (2 pages)
5 August 2011Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page)
5 August 2011Director's details changed for Mr William John Payne on 5 August 2011 (2 pages)
5 August 2011Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Mr William John Payne on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages)
5 August 2011Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr William John Payne on 5 August 2011 (2 pages)
26 January 2011Termination of appointment of William Crawshay as a director (1 page)
26 January 2011Termination of appointment of William Crawshay as a director (1 page)
10 August 2010Accounts made up to 31 December 2009 (2 pages)
10 August 2010Accounts made up to 31 December 2009 (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
8 April 2009Accounts made up to 31 December 2008 (2 pages)
8 April 2009Accounts made up to 31 December 2008 (2 pages)
23 February 2009Appointment terminated secretary simon aves (1 page)
23 February 2009Appointment terminated secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (7 pages)
13 February 2009Director appointed craig tedford (7 pages)
2 February 2009Director appointed william john payne (7 pages)
2 February 2009Director appointed william john payne (7 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
15 August 2008Secretary appointed simon howard aves (2 pages)
15 August 2008Secretary appointed simon howard aves (2 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Appointment terminated secretary mark stevens (1 page)
1 August 2008Return made up to 14/07/08; full list of members (5 pages)
1 August 2008Return made up to 14/07/08; full list of members (5 pages)
7 July 2008Accounts made up to 31 December 2007 (2 pages)
7 July 2008Accounts made up to 31 December 2007 (2 pages)
19 May 2008Director appointed alan dick (2 pages)
19 May 2008Appointment terminated director john dunsmore (1 page)
19 May 2008Appointment terminated director peter kennerley (1 page)
19 May 2008Director appointed alan dick (2 pages)
19 May 2008Appointment terminated director peter kennerley (1 page)
19 May 2008Appointment terminated director john dunsmore (1 page)
19 October 2007Accounts made up to 31 December 2006 (2 pages)
19 October 2007Accounts made up to 31 December 2006 (2 pages)
28 July 2007Return made up to 14/07/07; full list of members (6 pages)
28 July 2007Return made up to 14/07/07; full list of members (6 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
7 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2006Accounts made up to 31 December 2005 (2 pages)
13 July 2006Accounts made up to 31 December 2005 (2 pages)
25 July 2005Return made up to 14/07/05; full list of members (8 pages)
25 July 2005Return made up to 14/07/05; full list of members (8 pages)
5 July 2005Accounts made up to 31 December 2004 (2 pages)
5 July 2005Accounts made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
23 July 2004Return made up to 14/07/04; full list of members (8 pages)
23 July 2004Return made up to 14/07/04; full list of members (8 pages)
19 July 2004Accounts made up to 31 December 2003 (2 pages)
19 July 2004Accounts made up to 31 December 2003 (2 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
15 December 2003Accounts made up to 27 April 2003 (2 pages)
15 December 2003Accounts made up to 27 April 2003 (2 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
18 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2002Accounts made up to 28 April 2002 (2 pages)
16 December 2002Accounts made up to 28 April 2002 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: the tyne brewery gallowgate newcastle-upon-tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: the tyne brewery gallowgate newcastle-upon-tyne NE99 1RA (1 page)
14 July 2002Return made up to 14/07/02; full list of members (8 pages)
14 July 2002Return made up to 14/07/02; full list of members (8 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
27 January 2002Accounts made up to 29 April 2001 (2 pages)
27 January 2002Accounts made up to 29 April 2001 (2 pages)
9 August 2001Return made up to 14/07/01; full list of members (7 pages)
9 August 2001Return made up to 14/07/01; full list of members (7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
6 February 2001Accounts made up to 30 April 2000 (2 pages)
6 February 2001Accounts made up to 30 April 2000 (2 pages)
20 July 2000Return made up to 14/07/00; full list of members (8 pages)
20 July 2000Return made up to 14/07/00; full list of members (8 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
22 February 2000Accounts made up to 2 May 1999 (2 pages)
22 February 2000Accounts made up to 2 May 1999 (2 pages)
22 February 2000Accounts made up to 2 May 1999 (2 pages)
16 August 1999Return made up to 14/07/99; full list of members (8 pages)
16 August 1999Return made up to 14/07/99; full list of members (8 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
14 April 1999New director appointed (1 page)
14 April 1999New director appointed (1 page)
8 February 1999Accounts made up to 3 May 1998 (2 pages)
8 February 1999Accounts made up to 3 May 1998 (2 pages)
8 February 1999Accounts made up to 3 May 1998 (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
21 August 1998Return made up to 14/07/98; no change of members (6 pages)
21 August 1998Return made up to 14/07/98; no change of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
22 January 1998Accounts made up to 27 April 1997 (2 pages)
22 January 1998Accounts made up to 27 April 1997 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Accounts made up to 28 April 1996 (2 pages)
10 September 1996Accounts made up to 28 April 1996 (2 pages)
8 August 1996Return made up to 14/07/96; full list of members (8 pages)
8 August 1996Return made up to 14/07/96; full list of members (8 pages)
12 February 1996Accounts made up to 30 April 1995 (2 pages)
12 February 1996Accounts made up to 30 April 1995 (2 pages)
16 August 1995Return made up to 14/07/95; no change of members (6 pages)
16 August 1995Return made up to 14/07/95; no change of members (6 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
10 August 1994Return made up to 14/07/94; full list of members
  • 363(287) ‐ Registered office changed on 10/08/94
(7 pages)
10 August 1994Return made up to 14/07/94; full list of members
  • 363(287) ‐ Registered office changed on 10/08/94
(7 pages)
4 February 1994Particulars of mortgage/charge (4 pages)
4 February 1994Particulars of mortgage/charge (4 pages)
13 August 1993Return made up to 14/07/93; no change of members (6 pages)
13 August 1993Return made up to 14/07/93; no change of members (6 pages)
4 August 1992Return made up to 14/07/92; full list of members (7 pages)
4 August 1992Return made up to 14/07/92; full list of members (7 pages)
12 September 1986Accounts made up to 27 April 1986 (2 pages)
12 September 1986Accounts made up to 27 April 1986 (2 pages)
30 May 1975Accounts made up to 27 April 1975 (4 pages)
30 May 1975Accounts made up to 27 April 1975 (4 pages)
7 December 1972Memorandum and Articles of Association (33 pages)
7 December 1972Memorandum and Articles of Association (33 pages)