Company NameWorkington Brewery Company,Limited(The)
Company StatusDissolved
Company Number00033955
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
Appointed28 August 2008(106 years, 9 months after company formation)
Appointment Duration3 years (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)
RoleCompany Director
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 NameJames Hepburn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(90 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 1996)
RoleFinancial Controller
Correspondence Address2 The Conifers Japps Lane
Barton
Preston
Lancashire
PR3 5BG
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(90 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameMr Robert James William Alexander
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(90 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 1993)
RoleOperations Director
Correspondence Address42 Lancaster Road
Garstang
Preston
Lancs
PR3 1JA
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed07 September 1992(90 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(91 years, 5 months after company formation)
Appointment Duration9 years (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameJohn Rochester Lawson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(94 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2003)
RoleFinancial Controller
Correspondence Address12 The Farthings
Astley Village
Chorley
Lancashire
PR7 1TP
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(94 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
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 NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(97 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 52 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
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration6 months (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
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration6 months (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 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

61k at £1Scottish & Newcastle LTD
9.23%
Preference A
300k at £1Scottish & Newcastle LTD
45.39%
Ordinary
300k at £1Scottish & Newcastle LTD
45.39%
Preference B

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)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 661,000
(7 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 661,000
(7 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 661,000
(7 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 September 2009Return made up to 07/09/09; full list of members (4 pages)
11 September 2009Return made up to 07/09/09; full list of members (4 pages)
8 April 2009Accounts made up to 31 December 2008 (3 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
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 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
1 December 2008Resolutions
  • RES13 ‐ Ro change 27/11/2008
(1 page)
1 December 2008Resolutions
  • RES13 ‐ Ro change 27/11/2008
(1 page)
1 December 2008Registered office changed on 01/12/2008 from john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA (1 page)
1 December 2008Registered office changed on 01/12/2008 from john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA (1 page)
7 October 2008Return made up to 07/09/08; full list of members (8 pages)
7 October 2008Return made up to 07/09/08; full list of members (8 pages)
3 September 2008Appointment Terminated Director george izatt (1 page)
3 September 2008Appointment terminated director george izatt (1 page)
1 September 2008Director appointed anne loise oliver (3 pages)
1 September 2008Director appointed anne loise oliver (3 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)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
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 (3 pages)
7 July 2008Accounts made up to 31 December 2007 (3 pages)
15 November 2007Return made up to 07/09/07; full list of members (8 pages)
15 November 2007Return made up to 07/09/07; full list of members (8 pages)
30 September 2007Accounts made up to 31 December 2006 (3 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2006Return made up to 07/09/06; full list of members (7 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 July 2006Accounts made up to 31 December 2005 (3 pages)
21 September 2005Return made up to 07/09/05; full list of members (7 pages)
21 September 2005Return made up to 07/09/05; full list of members (7 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 July 2005Accounts made up to 31 December 2004 (3 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)
7 September 2004Return made up to 07/09/04; full list of members (7 pages)
7 September 2004Return made up to 07/09/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Accounts made up to 28 December 2003 (3 pages)
18 June 2004Director resigned (1 page)
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)
12 September 2003Return made up to 07/09/03; full list of members (8 pages)
12 September 2003Return made up to 07/09/03; full list of members (8 pages)
4 June 2003Accounts made up to 27 April 2003 (3 pages)
4 June 2003Accounts for a dormant company made up to 27 April 2003 (3 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)
5 September 2002Return made up to 07/09/02; full list of members (8 pages)
5 September 2002Return made up to 07/09/02; full list of members (8 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 (7 pages)
2 May 2002New secretary appointed;new director appointed (7 pages)
9 November 2001Accounts made up to 29 April 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 February 2001Accounts made up to 30 April 2000 (2 pages)
13 September 2000Return made up to 07/09/00; full list of members (7 pages)
13 September 2000Return made up to 07/09/00; full list of members (7 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 February 2000Accounts made up to 2 May 1999 (2 pages)
25 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
14 October 1999Return made up to 07/09/99; full list of members (6 pages)
14 October 1999Return made up to 07/09/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
21 October 1998Location of register of members (1 page)
21 October 1998Location of register of members (1 page)
1 October 1998Return made up to 07/09/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
1 October 1998Return made up to 07/09/98; no change of members (4 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
22 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
22 January 1998Accounts made up to 27 April 1997 (2 pages)
10 October 1997Return made up to 07/09/97; no change of members (4 pages)
10 October 1997Return made up to 07/09/97; no change of members (4 pages)
17 September 1996Accounts made up to 28 April 1996 (2 pages)
17 September 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
16 September 1996Return made up to 07/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1996Return made up to 07/09/96; full list of members (6 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 January 1996Accounts made up to 30 April 1995 (2 pages)
10 October 1995Return made up to 07/09/95; no change of members (4 pages)
10 October 1995Return made up to 07/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of documents registered before 1 January 1995 (221 pages)
6 February 1992Accounts made up to 28 April 1991 (2 pages)
6 February 1992Accounts for a dormant company made up to 28 April 1991 (2 pages)
15 May 1989Full accounts made up to 1 May 1988 (13 pages)
15 May 1989Full accounts made up to 1 May 1988 (13 pages)
15 May 1989Full accounts made up to 1 May 1988 (13 pages)
4 April 1987Full accounts made up to 27 September 1986 (14 pages)
4 April 1987Full accounts made up to 27 September 1986 (14 pages)
21 June 1984Memorandum and Articles of Association (54 pages)
21 June 1984Memorandum and Articles of Association (54 pages)