Company NameRoyal Brewery,Brentford Limited(The)
Company StatusDissolved
Company Number00032191
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 20 September 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 20 September 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameGraham Horsford Griffin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleChartered Secretary/Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 1995)
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Secretary NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1995)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed31 January 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(97 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(100 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
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)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2008(106 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
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)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(98 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressAshby House
1 Bribge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

450k at £1Scottish & Newcastle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 450,000
(6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 450,000
(6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 April 2009Accounts made up to 31 December 2008 (3 pages)
3 March 2009Appointment Terminate, Director And Secretary Scottish & Newcastle Logged Form (1 page)
3 March 2009Appointment terminate, director and secretary scottish & newcastle logged form (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
24 February 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
2 February 2009Director appointed william john payne (6 pages)
2 February 2009Director appointed william john payne (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (6 pages)
15 August 2008Director and secretary appointed simon howard aves (6 pages)
15 August 2008Director and secretary appointed simon howard aves (6 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 July 2008Accounts made up to 31 December 2007 (2 pages)
27 February 2008Return made up to 22/02/08; full list of members (5 pages)
27 February 2008Return made up to 22/02/08; full list of members (5 pages)
26 September 2007Accounts made up to 31 December 2006 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
13 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 July 2006Accounts made up to 31 December 2005 (2 pages)
22 February 2006Return made up to 22/02/06; full list of members (7 pages)
22 February 2006Return made up to 22/02/06; full list of members (7 pages)
17 May 2005Accounts made up to 31 December 2004 (2 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
18 June 2004Accounts made up to 28 December 2003 (2 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 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)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 May 2003Accounts made up to 27 April 2003 (2 pages)
20 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
27 September 2002Accounts made up to 28 April 2002 (2 pages)
15 May 2002Return made up to 22/02/02; full list of members (7 pages)
15 May 2002Return made up to 22/02/02; full list of members (7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (5 pages)
2 May 2002New secretary appointed;new director appointed (5 pages)
7 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
7 November 2001Accounts made up to 29 April 2001 (2 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Return made up to 22/02/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 January 2001Accounts made up to 30 April 2000 (2 pages)
20 March 2000Return made up to 22/02/00; full list of members (6 pages)
20 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (8 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (8 pages)
24 March 1999Return made up to 22/02/99; no change of members (4 pages)
24 March 1999Return made up to 22/02/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
23 December 1998Accounts made up to 3 May 1998 (2 pages)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
5 March 1998Return made up to 22/02/98; full list of members (6 pages)
5 March 1998Return made up to 22/02/98; full list of members (6 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
14 March 1997Return made up to 22/02/97; no change of members (4 pages)
14 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
12 November 1996Accounts made up to 28 April 1996 (2 pages)
9 March 1995Accounts made up to 30 June 1994 (4 pages)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
1 January 1995A selection of documents registered before 1 January 1995 (156 pages)
9 March 1994Accounts made up to 30 June 1993 (5 pages)
9 March 1994Accounts for a dormant company made up to 30 June 1993 (5 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
26 October 1992Memorandum and Articles of Association (14 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
26 October 1992Memorandum and Articles of Association (14 pages)
3 May 1989Full accounts made up to 30 June 1988 (4 pages)
3 May 1989Full accounts made up to 30 June 1988 (4 pages)
9 July 1987Full accounts made up to 27 September 1986 (4 pages)
9 July 1987Accounts made up to 27 September 1986 (4 pages)
21 May 1976Accounts made up to 25 October 1975 (3 pages)
21 May 1976Accounts made up to 25 October 2075 (3 pages)