London
W1W 8BE
Director Name | Ms Lynsey Jane Nicoll |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(38 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Paul Mark Horsley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ |
Director Name | Mr John Edmund Noble |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 30 Morla View Two Trees Waderbridge Cornwall |
Secretary Name | Mr Gerald Edward Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyview Caundle Marsh Sherborne Dorset DT9 5LX |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2003) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Secretary Name | Mr Christopher David Hitchiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2003) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(23 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(23 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (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 | 15 January 2009(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (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 |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(24 years, 1 month 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(26 years, 8 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(26 years, 9 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 | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2023) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
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 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2014(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park 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 | Resigned |
Appointed | 06 October 2014(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2017) |
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 David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2014(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
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 |
153.2k at £1 | Heineken Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
3 November 1992 | Delivered on: 6 November 1992 Satisfied on: 3 December 2014 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Legal charge Secured details: £75,151.56 due or to become due from the company to northern clubs federation limited under the terms of the charge. Particulars: The white hart public house, pool street, bodmin, cornwall,. Fully Satisfied |
---|---|
15 July 1991 | Delivered on: 17 July 1991 Satisfied on: 3 December 2014 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Legal charge Secured details: £96,000 all monies due or to become due from the company to the chargee including monies due for goods supplied. Particulars: F/H land at glen road wadebridge cornwall. Fully Satisfied |
28 January 1991 | Delivered on: 31 January 1991 Satisfied on: 3 December 2014 Persons entitled: Cornish Brewery Company Limited Classification: Legal charge Secured details: £100,000 all monies due or to become due from the company to the chargee including monies due for goods received & services rendered. Particulars: The white hart poole street bodmin cornwall. Fully Satisfied |
28 January 1991 | Delivered on: 31 January 1991 Satisfied on: 3 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises being: the white hart public house 7, 9 & 11 pool street bodmin cornwall, with the goodwill of the business carried on upon the said premises and also all benefit and excise licences present and future. Fully Satisfied |
16 July 1990 | Delivered on: 19 July 1990 Satisfied on: 22 January 2001 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
3 August 1987 | Delivered on: 5 August 1987 Satisfied on: 3 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments & premises being glen road wadebridge cornwall & all fixtures & fittings goodwill of the business benefit of any licences. Fully Satisfied |
6 October 1986 | Delivered on: 13 October 1986 Satisfied on: 22 January 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 February 1986 | Delivered on: 7 March 1986 Satisfied on: 28 October 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being the olive branch 15 wyndham street east north road plymouth devon with goodwill and all fixtures and fittings and also any sum of compensation money to which the company may become entitled under the licensing act 1964. Fully Satisfied |
2 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
13 November 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
29 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
2 March 2017 | Memorandum and Articles of Association (38 pages) |
2 March 2017 | Memorandum and Articles of Association (38 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Statement of company's objects (2 pages) |
21 December 2016 | Statement of company's objects (2 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders (6 pages) |
5 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders (6 pages) |
8 December 2014 | Solvency Statement dated 24/11/14 (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 | Statement by Directors (2 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Solvency Statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement by Directors (2 pages) |
3 December 2014 | Satisfaction of charge 5 in full (4 pages) |
3 December 2014 | Satisfaction of charge 3 in full (4 pages) |
3 December 2014 | Satisfaction of charge 6 in full (4 pages) |
3 December 2014 | Satisfaction of charge 3 in full (4 pages) |
3 December 2014 | Satisfaction of charge 5 in full (4 pages) |
3 December 2014 | Satisfaction of charge 6 in full (4 pages) |
3 December 2014 | Satisfaction of charge 8 in full (4 pages) |
3 December 2014 | Satisfaction of charge 7 in full (4 pages) |
3 December 2014 | Satisfaction of charge 7 in full (4 pages) |
3 December 2014 | Satisfaction of charge 8 in full (4 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 December 2013 | Director's details changed for Mrs Anne Louise Oliver on 16 December 2013 (2 pages) |
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Sean Michael Paterson on 16 December 2013 (2 pages) |
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs Anne Louise Oliver on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Sean Michael Paterson on 16 December 2013 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Director's details changed for Mr Sean Michael Paterson on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mrs Anne Louise Oliver on 27 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Sean Michael Paterson on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mrs Anne Louise Oliver on 27 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 27 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 27 November 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 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) |
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 (2 pages) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
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) |
1 December 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page) |
1 December 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page) |
1 December 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages) |
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 | 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) |
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 | 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) |
5 April 2011 | Accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Accounts made up to 31 December 2010 (9 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
18 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
18 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
12 February 2009 | Director appointed craig tedford (5 pages) |
12 February 2009 | Director appointed craig tedford (5 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (6 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (6 pages) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (5 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (5 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 December 2006 | Return made up to 18/11/06; full list of members
|
10 December 2006 | Return made up to 18/11/06; full list of members
|
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 November 2005 | Return made up to 18/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 18/11/05; full list of members (7 pages) |
15 November 2005 | New director appointed (7 pages) |
15 November 2005 | New director appointed (7 pages) |
1 November 2005 | New director appointed (7 pages) |
1 November 2005 | New director appointed (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Return made up to 18/11/04; full list of members
|
15 November 2004 | Return made up to 18/11/04; full list of members
|
23 September 2004 | Company name changed federation brewery (west) limite d\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed federation brewery (west) limite d\certificate issued on 23/09/04 (2 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 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) |
27 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (7 pages) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (7 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (6 pages) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (6 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (6 pages) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (6 pages) |
18 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2000 | Return made up to 18/11/00; full list of members
|
18 December 2000 | Return made up to 18/11/00; full list of members
|
18 October 2000 | Registered office changed on 18/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
26 June 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
14 June 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
11 April 2000 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
11 April 2000 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
8 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
2 June 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
16 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
19 June 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
19 June 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
8 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
20 August 1997 | Accounts for a dormant company made up to 1 March 1997 (5 pages) |
20 August 1997 | Accounts for a dormant company made up to 1 March 1997 (5 pages) |
20 August 1997 | Accounts for a dormant company made up to 1 March 1997 (5 pages) |
19 December 1996 | Return made up to 18/11/96; full list of members
|
19 December 1996 | Return made up to 18/11/96; full list of members
|
20 November 1996 | Accounts for a dormant company made up to 2 March 1996 (5 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Accounts for a dormant company made up to 2 March 1996 (5 pages) |
20 November 1996 | Accounts for a dormant company made up to 2 March 1996 (5 pages) |
8 December 1995 | Return made up to 18/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 18/11/95; full list of members (6 pages) |
19 October 1995 | Accounts made up to 25 February 1995 (6 pages) |
19 October 1995 | Accounts made up to 25 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
6 November 1992 | Particulars of mortgage/charge (3 pages) |
6 November 1992 | Particulars of mortgage/charge (3 pages) |
17 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
17 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
17 July 1991 | Particulars of mortgage/charge (3 pages) |
17 July 1991 | Particulars of mortgage/charge (3 pages) |
5 August 1987 | Particulars of mortgage/charge (3 pages) |
5 August 1987 | Particulars of mortgage/charge (3 pages) |
19 December 1984 | Incorporation (18 pages) |
19 December 1984 | Incorporation (18 pages) |