South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Graham Douglas Naismith Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 September 1996) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Marlock House,Marlock Close Fiskerton Southwell Notts NG25 1UG |
Director Name | Mr Kenneth Lowery |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 September 1996) |
Role | Production Director |
Correspondence Address | 21 Campion Way Bingham Nottingham Nottinghamshire NG13 8TR |
Director Name | Mr Richard Henry Howarth |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 1993) |
Role | Finance Director |
Correspondence Address | 25 King Street Southwell Nottinghamshire NG25 0EH |
Director Name | Peter John Gray |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 April 1993) |
Role | Sales Director |
Correspondence Address | 190 Copse Hill Wimbledon London SW20 0SP |
Director Name | Roger Fokerd |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1994) |
Role | Personnel & Ops Director |
Correspondence Address | 291 High Road Beeston Nottingham Nottinghamshire NG9 5DD |
Director Name | Guy Grattan Dickson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | Black Barony Home Farm Eddleston Peebles Peeblesshire EH45 8QW Scotland |
Director Name | Joseph Coulson |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Rimmers Barn Old Hall Drive Widmerpool Nottingham NG12 5PZ |
Director Name | Mr Ian Thomas Copeland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 September 1996) |
Role | Commercial Director |
Correspondence Address | Asheville Ash Tree Close Southwell Nottinghamshire NG25 0LA |
Director Name | Mr Donald Aitkenhead |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redd Lyon Cottage Well Lane Everdon Daventry Northamptonshire NN11 3BL |
Secretary Name | Mr Richard Henry Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 25 King Street Southwell Nottinghamshire NG25 0EH |
Director Name | Mr Robert James William Alexander |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 1995) |
Role | Managing Director |
Correspondence Address | 42 Lancaster Road Garstang Preston Lancs PR3 1JA |
Director Name | Gordon Fraser Ferguson Oliver |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 8 Lydney Park West Bridgford Nottingham NG2 7TJ |
Director Name | Nigel Terrence Payne |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | Flat 3 6 Park Drive, The Park Nottingham NG7 1DA |
Secretary Name | Nigel Terrence Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(92 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | Flat 3 6 Park Drive, The Park Nottingham NG7 1DA |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Graham Douglas Kendrick |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 7 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Director Name | John Laurie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2005) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Crescent Edinburgh Midlothian EH4 3LB Scotland |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2009) |
Role | Director Group Financial Servi |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(106 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Correspondence Address | 33 Ellersly Road Edinburgh EH12 6HX Scotland |
Website | brewersfayre.co.uk |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
6m at £1 | Scottish & Newcastle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 19 September 2016 (overdue) |
---|
14 January 1994 | Delivered on: 4 February 1994 Satisfied on: 7 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 June 1926 | Delivered on: 16 June 1926 Satisfied on: 11 October 1997 Persons entitled: C.J.Parr Jp W.E.Thanta Jp Sir J Robinson Ktjp Classification: Trust deed Secured details: £300,000 6% debenture stock. Particulars: Freehold heredits with the beneift of all licences held in camedtia therewith as specified in schedule annexed to the particlars also all other assets present & future uncalled capital. Fully Satisfied |
8 January 2016 | Restoration by order of the court (3 pages) |
---|---|
8 January 2016 | Restoration by order of the court (3 pages) |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Solvency Statement dated 24/11/14 (2 pages) |
8 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Statement by Directors (2 pages) |
8 December 2014 | Solvency Statement dated 24/11/14 (2 pages) |
8 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Statement by Directors (2 pages) |
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
14 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
14 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 April 2014 | Re-registration from a public company to a private limited company (1 page) |
7 April 2014 | Re-registration of Memorandum and Articles (28 pages) |
7 April 2014 | Re-registration from a public company to a private limited company (1 page) |
7 April 2014 | Resolutions
|
7 April 2014 | Re-registration of Memorandum and Articles (28 pages) |
7 April 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2014 | Resolutions
|
7 April 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Consolidation of shares on 21 March 2014 (5 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Consolidation of shares on 21 March 2014 (5 pages) |
7 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (7 pages) |
7 October 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 7 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Anne Louise Oliver on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Sean Michael Paterson on 7 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (7 pages) |
7 October 2013 | Director's details changed for Mrs Anne Louise Oliver on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Sean Michael Paterson on 7 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Anne Louise Oliver on 7 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (7 pages) |
7 October 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Sean Michael Paterson on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 7 October 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 October 2012 | Second filing of AP01 previously delivered to Companies House
|
23 October 2012 | Second filing of AP01 previously delivered to Companies House
|
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 25 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 25 September 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 25 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 25 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Anne Louise Oliver on 25 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Director's details changed for Mr Sean Michael Paterson on 25 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 25 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Sean Michael Paterson on 25 September 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director
|
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director
|
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 February 2009 | Appointment terminated secretary simon aves (1 page) |
18 February 2009 | Appointment terminated secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (7 pages) |
13 February 2009 | Director appointed craig tedford (7 pages) |
2 February 2009 | Director appointed william john payne (7 pages) |
2 February 2009 | Director appointed william john payne (7 pages) |
29 January 2009 | Secretary appointed anne louise oliver (2 pages) |
29 January 2009 | Secretary appointed anne louise oliver (2 pages) |
7 October 2008 | Return made up to 05/09/08; full list of members (7 pages) |
7 October 2008 | Return made up to 05/09/08; full list of members (7 pages) |
5 September 2008 | Appointment terminated director george izatt (1 page) |
5 September 2008 | Appointment terminated director george izatt (1 page) |
5 September 2008 | Director appointed anne louise oliver (3 pages) |
5 September 2008 | Director appointed anne louise oliver (3 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
27 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
27 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
21 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (4 pages) |
1 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 28 December 2003 (7 pages) |
9 July 2004 | Full accounts made up to 28 December 2003 (7 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 December 2003 | Full accounts made up to 27 April 2003 (7 pages) |
2 December 2003 | Full accounts made up to 27 April 2003 (7 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (4 pages) |
21 October 2003 | New director appointed (4 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
12 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 28 April 2002 (7 pages) |
4 December 2002 | Full accounts made up to 28 April 2002 (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
5 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
5 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
3 December 2001 | Full accounts made up to 29 April 2001 (7 pages) |
3 December 2001 | Full accounts made up to 29 April 2001 (7 pages) |
1 November 2001 | Return made up to 05/09/01; full list of members (8 pages) |
1 November 2001 | Return made up to 05/09/01; full list of members (8 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
5 December 2000 | Full accounts made up to 30 April 2000 (7 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (7 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
3 December 1999 | Full accounts made up to 2 May 1999 (7 pages) |
3 December 1999 | Full accounts made up to 2 May 1999 (7 pages) |
3 December 1999 | Full accounts made up to 2 May 1999 (7 pages) |
14 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 3 May 1998 (7 pages) |
25 November 1998 | Full accounts made up to 3 May 1998 (7 pages) |
25 November 1998 | Full accounts made up to 3 May 1998 (7 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: william younger park clarendon park nottingham NG5 1AH (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: william younger park clarendon park nottingham NG5 1AH (1 page) |
1 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
28 November 1997 | Full accounts made up to 27 April 1997 (8 pages) |
28 November 1997 | Full accounts made up to 27 April 1997 (8 pages) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: the brewery mansfield road daybrook nottingham NG5 6BU (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: the brewery mansfield road daybrook nottingham NG5 6BU (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
18 September 1996 | Full accounts made up to 28 April 1996 (7 pages) |
18 September 1996 | Full accounts made up to 28 April 1996 (7 pages) |
17 September 1996 | Return made up to 05/09/96; full list of members
|
17 September 1996 | Return made up to 05/09/96; full list of members
|
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
1 November 1995 | Return made up to 05/09/95; no change of members
|
1 November 1995 | Return made up to 05/09/95; no change of members
|
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
7 October 1991 | Full accounts made up to 28 April 1991 (10 pages) |
7 October 1991 | Full accounts made up to 28 April 1991 (10 pages) |
22 February 1991 | Full accounts made up to 29 April 1990 (9 pages) |
22 February 1991 | Full accounts made up to 29 April 1990 (9 pages) |
31 October 1990 | Return made up to 06/09/90; full list of members (10 pages) |
31 October 1990 | Return made up to 06/09/90; full list of members (10 pages) |
8 December 1989 | Return made up to 05/09/89; full list of members (9 pages) |
8 December 1989 | Return made up to 05/09/89; full list of members (9 pages) |
22 September 1989 | Full accounts made up to 30 April 1989 (8 pages) |
22 September 1989 | Full accounts made up to 30 April 1989 (8 pages) |
19 October 1988 | Accounts made up to 1 May 1988 (12 pages) |
19 October 1988 | Accounts made up to 1 May 1988 (12 pages) |
19 October 1988 | Accounts made up to 1 May 1988 (12 pages) |
4 August 1988 | Return made up to 08/07/88; full list of members (8 pages) |
4 August 1988 | Return made up to 08/07/88; full list of members (8 pages) |
29 September 1987 | Accounts made up to 3 May 1987 (19 pages) |
29 September 1987 | Accounts made up to 3 May 1987 (19 pages) |
29 September 1987 | Accounts made up to 3 May 1987 (19 pages) |
16 June 1987 | Memorandum and Articles of Association (29 pages) |
16 June 1987 | Memorandum and Articles of Association (29 pages) |
19 May 1987 | Return of allotments (3 pages) |
19 May 1987 | Return of allotments (3 pages) |
28 April 1987 | Group of companies' accounts made up to 30 September 1986 (20 pages) |
28 April 1987 | Return made up to 10/04/87; full list of members (22 pages) |
28 April 1987 | Return made up to 10/04/87; full list of members (22 pages) |
28 April 1987 | Group of companies' accounts made up to 30 September 1986 (20 pages) |
2 April 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 April 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 February 1976 | Accounts made up to 30 September 1975 (18 pages) |
14 February 1976 | Accounts made up to 30 September 1975 (18 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |