Company NameNewcastle Federation Breweries Limited
DirectorsRob Kleinjan and Lynsey Jane Nicoll
Company StatusActive
Company Number01873267
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)
Previous NamesCrown Breweries (West) Limited and Federation Brewery (West) Limited

Business Activity

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

Directors

Director NameMr Rob Kleinjan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed26 September 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Lynsey Jane Nicoll
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(38 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Paul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Director NameMr John Edmund Noble
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address30 Morla View
Two Trees
Waderbridge
Cornwall
Secretary NameMr Gerald Edward Gould
NationalityBritish
StatusResigned
Appointed18 November 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyview
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2003)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Secretary NameMr Christopher David Hitchiner
NationalityBritish
StatusResigned
Appointed18 September 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2003)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleAssistant Company Secretary
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(23 years, 7 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(23 years, 7 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 NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed15 January 2009(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(26 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(26 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2023)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2014(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(29 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2017)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2014(29 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed14 October 2005(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

153.2k at £1Heineken Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

3 November 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
13 November 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
29 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
29 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
2 March 2017Memorandum and Articles of Association (38 pages)
2 March 2017Memorandum and Articles of Association (38 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2016Statement of company's objects (2 pages)
21 December 2016Statement of company's objects (2 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
13 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (7 pages)
8 October 2015Full accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 18 November 2014 with a full list of shareholders (6 pages)
5 February 2015Annual return made up to 18 November 2014 with a full list of shareholders (6 pages)
8 December 2014Solvency Statement dated 24/11/14 (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Statement by Directors (2 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Solvency Statement dated 24/11/14 (2 pages)
8 December 2014Statement by Directors (2 pages)
3 December 2014Satisfaction of charge 5 in full (4 pages)
3 December 2014Satisfaction of charge 3 in full (4 pages)
3 December 2014Satisfaction of charge 6 in full (4 pages)
3 December 2014Satisfaction of charge 3 in full (4 pages)
3 December 2014Satisfaction of charge 5 in full (4 pages)
3 December 2014Satisfaction of charge 6 in full (4 pages)
3 December 2014Satisfaction of charge 8 in full (4 pages)
3 December 2014Satisfaction of charge 7 in full (4 pages)
3 December 2014Satisfaction of charge 7 in full (4 pages)
3 December 2014Satisfaction of charge 8 in full (4 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
15 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 December 2013Director's details changed for Mrs Anne Louise Oliver on 16 December 2013 (2 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 153,197
(6 pages)
16 December 2013Director's details changed for Mrs Kelly Taylor-Welsh on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs Kelly Taylor-Welsh on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Sean Michael Paterson on 16 December 2013 (2 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 153,197
(6 pages)
16 December 2013Secretary's details changed for Mrs Anne Louise Oliver on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mrs Anne Louise Oliver on 16 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Anne Louise Oliver on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mr Sean Michael Paterson on 16 December 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Mr Sean Michael Paterson on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mrs Anne Louise Oliver on 27 November 2012 (2 pages)
27 November 2012Secretary's details changed for Mrs Anne Louise Oliver on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Sean Michael Paterson on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mrs Kelly Taylor-Welsh on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mrs Anne Louise Oliver on 27 November 2012 (2 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Mrs Kelly Taylor-Welsh on 27 November 2012 (2 pages)
27 November 2012Secretary's details changed for Mrs Anne Louise Oliver on 27 November 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
1 December 2011Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page)
1 December 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages)
1 December 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page)
1 December 2011Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
5 April 2011Accounts made up to 31 December 2010 (9 pages)
5 April 2011Accounts made up to 31 December 2010 (9 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 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)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
12 February 2009Director appointed craig tedford (5 pages)
12 February 2009Director appointed craig tedford (5 pages)
2 February 2009Director appointed william john payne (4 pages)
2 February 2009Director appointed william john payne (4 pages)
29 January 2009Director and secretary appointed anne louise oliver (5 pages)
29 January 2009Director and secretary appointed anne louise oliver (5 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
18 November 2008Return made up to 18/11/08; full list of members (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)
4 August 2008Director and secretary appointed simon howard aves (6 pages)
4 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 (1 page)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 November 2007Return made up to 18/11/07; full list of members (5 pages)
29 November 2007Return made up to 18/11/07; full list of members (5 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 November 2005Return made up to 18/11/05; full list of members (7 pages)
16 November 2005Return made up to 18/11/05; full list of members (7 pages)
15 November 2005New director appointed (7 pages)
15 November 2005New director appointed (7 pages)
1 November 2005New director appointed (7 pages)
1 November 2005New director appointed (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 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)
15 November 2004Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2004Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2004Company name changed federation brewery (west) limite d\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed federation brewery (west) limite d\certificate issued on 23/09/04 (2 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 November 2003Return made up to 18/11/03; full list of members (7 pages)
27 November 2003Return made up to 18/11/03; full list of members (7 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
1 October 2003Total exemption full accounts made up to 25 April 2003 (7 pages)
1 October 2003Total exemption full accounts made up to 25 April 2003 (7 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
18 December 2002Return made up to 18/11/02; full list of members (7 pages)
18 December 2002Return made up to 18/11/02; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 26 April 2002 (6 pages)
21 November 2002Total exemption full accounts made up to 26 April 2002 (6 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
4 March 2002Total exemption full accounts made up to 27 April 2001 (6 pages)
4 March 2002Total exemption full accounts made up to 27 April 2001 (6 pages)
18 December 2001Return made up to 18/11/01; full list of members (6 pages)
18 December 2001Return made up to 18/11/01; full list of members (6 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2000Registered office changed on 18/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
26 June 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
26 June 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
14 June 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
14 June 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
11 April 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
11 April 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
8 December 1999Return made up to 18/11/99; full list of members (6 pages)
8 December 1999Return made up to 18/11/99; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
2 June 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
16 December 1998Return made up to 18/11/98; full list of members (6 pages)
16 December 1998Return made up to 18/11/98; full list of members (6 pages)
19 June 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
19 June 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
8 December 1997Return made up to 18/11/97; full list of members (6 pages)
8 December 1997Return made up to 18/11/97; full list of members (6 pages)
20 August 1997Accounts for a dormant company made up to 1 March 1997 (5 pages)
20 August 1997Accounts for a dormant company made up to 1 March 1997 (5 pages)
20 August 1997Accounts for a dormant company made up to 1 March 1997 (5 pages)
19 December 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1996Accounts for a dormant company made up to 2 March 1996 (5 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Accounts for a dormant company made up to 2 March 1996 (5 pages)
20 November 1996Accounts for a dormant company made up to 2 March 1996 (5 pages)
8 December 1995Return made up to 18/11/95; full list of members (6 pages)
8 December 1995Return made up to 18/11/95; full list of members (6 pages)
19 October 1995Accounts made up to 25 February 1995 (6 pages)
19 October 1995Accounts made up to 25 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
6 November 1992Particulars of mortgage/charge (3 pages)
6 November 1992Particulars of mortgage/charge (3 pages)
17 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
17 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
17 July 1991Particulars of mortgage/charge (3 pages)
17 July 1991Particulars of mortgage/charge (3 pages)
5 August 1987Particulars of mortgage/charge (3 pages)
5 August 1987Particulars of mortgage/charge (3 pages)
19 December 1984Incorporation (18 pages)
19 December 1984Incorporation (18 pages)