Company NameBrent Walker Breweries Limited
DirectorsKeith George Dibble and John Leslie Leach
Company StatusLive but Receiver Manager on at least one charge
Company Number01686002
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameKeith George Dibble
NationalityBritish
StatusCurrent
Appointed14 June 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Secretary NameKeith George Dibble
NationalityBritish
StatusCurrent
Appointed03 December 1996(13 years, 12 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS
Director NameMr Kenneth Charles Scobie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPath Hill House Path Hill
Goring Heath
Reading
Berkshire
RG8 7RE
Director NameMr Ravi Sharma
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 1995)
RoleCompany Director
Correspondence Address82 Crowley Road
Ilford
Essex
IG1 3JJ
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Secretary NameMr Anthony Cross
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Lane
Spinkhill
Sheffield
South Yorkshire
S21 3YF

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,577,000
Cash£60,000
Current Liabilities£22,221,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due28 June 2017 (overdue)

Filing History

16 December 2009Notice of ceasing to act as receiver or manager (3 pages)
16 December 2009Notice of ceasing to act as receiver or manager (3 pages)
18 February 2009Receiver's abstract of receipts and payments to 14 December 1998 (2 pages)
3 July 2008Notice of ceasing to act as receiver or manager (1 page)
15 January 2008Receiver's abstract of receipts and payments (2 pages)
9 January 2007Receiver's abstract of receipts and payments (2 pages)
3 January 2006Receiver's abstract of receipts and payments (2 pages)
4 January 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2003Receiver's abstract of receipts and payments (2 pages)
31 December 2002Receiver's abstract of receipts and payments (2 pages)
22 February 2002Receiver's abstract of receipts and payments (2 pages)
8 February 2001Receiver's abstract of receipts and payments (2 pages)
13 January 2000Receiver's abstract of receipts and payments (2 pages)
22 April 1998Form 3.2 statement of affairs (8 pages)
22 April 1998Administrative Receiver's report (14 pages)
27 January 1998Appointment of receiver/manager (2 pages)
27 January 1998Appointment of receiver/manager (2 pages)
31 December 1997Registered office changed on 31/12/97 from: 53-54 brooks mews london W1Y 2NY (1 page)
21 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 July 1997Director's particulars changed (1 page)
7 July 1997Particulars of mortgage/charge (6 pages)
2 January 1997Director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: greenbank hatlepool cleveland TS24 7QS (1 page)
23 October 1996Full accounts made up to 31 December 1995 (18 pages)
15 June 1996Return made up to 14/06/96; full list of members (16 pages)
13 June 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (21 pages)
27 September 1995Director resigned (2 pages)
14 April 1992Particulars of mortgage/charge (6 pages)
13 April 1992Particulars of mortgage/charge (7 pages)
28 November 1991Particulars of mortgage/charge (6 pages)
6 November 1991Full accounts made up to 31 December 1990 (21 pages)
30 November 1990Particulars of mortgage/charge (6 pages)
8 November 1990Full accounts made up to 31 December 1989 (20 pages)
20 November 1989Full accounts made up to 31 December 1988 (28 pages)
17 October 1988Full accounts made up to 27 December 1987 (27 pages)
25 October 1987Full group accounts made up to 28 December 1986 (26 pages)
18 September 1986Full accounts made up to 29 December 1985 (27 pages)
31 January 1985Accounts made up to 31 December 1983 (21 pages)
31 January 1985Accounts made up to 31 December 1983 (21 pages)