Company NameThe Shefford Brewery Co. Limited
Company StatusDissolved
Company Number02498586
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameBenjamin Leigh Ayres
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(4 years, 10 months after company formation)
Appointment Duration27 years, 7 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cottage Cobbett Lane
Flitton
Bedford
Bedfordshire
MK45 5DX
Secretary NameBenjamin Leigh Ayres
NationalityBritish
StatusClosed
Appointed03 March 1995(4 years, 10 months after company formation)
Appointment Duration27 years, 7 months (closed 11 October 2022)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cottage Cobbett Lane
Flitton
Bedford
Bedfordshire
MK45 5DX
Director NameMr Martin Leigh Ayres
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 1995)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage
Cobbett Lane
Flitton
Bedfordshire
MK45 5DX
Director NameMichel Andre Desquesnes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 1995)
RoleBrewer
Correspondence Address60 Russell Drive
Ampthill
Bedford
Bedfordshire
MK45 2TU
Secretary NameMr Martin Leigh Ayres
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage
Cobbett Lane
Flitton
Bedfordshire
MK45 5DX
Director NameMrs Doreen Desquesnes
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(4 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 09 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Medale Road
Bean Hill
Milton Keynes
Buckinghamshire
MK6 4NA

Contact

Telephone01462 504271
Telephone regionHitchin

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Angela Ellis Ayres
50.00%
Ordinary
50 at £1Michel Andre Desquesnes
50.00%
Ordinary

Financials

Year2014
Turnover£4,985
Net Worth-£3,472
Cash£508
Current Liabilities£5,915

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2021Termination of appointment of Doreen Desquesnes as a director on 9 July 2021 (1 page)
23 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
10 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
22 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 July 2017Registered office address changed from The Brewery Shefford Bedfordshire SG17 5DZ to 43 Manchester Street London W1U 7LP on 28 July 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Registered office address changed from The Brewery Shefford Bedfordshire SG17 5DZ to 43 Manchester Street London W1U 7LP on 28 July 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
14 September 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
11 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
11 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
11 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
26 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
19 May 2010Director's details changed for Benjamin Leigh Ayres on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Benjamin Leigh Ayres on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Benjamin Leigh Ayres on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Doreen Desquesnes on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Doreen Desquesnes on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Doreen Desquesnes on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
5 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 May 2009Return made up to 03/05/09; full list of members (4 pages)
27 May 2009Director's change of particulars / doreen desquesnes / 28/02/2009 (2 pages)
27 May 2009Director's change of particulars / doreen desquesnes / 28/02/2009 (2 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
30 May 2007Return made up to 03/05/07; full list of members (2 pages)
30 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
5 May 2006Return made up to 03/05/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
5 February 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
3 June 2005Return made up to 03/05/05; full list of members (7 pages)
3 June 2005Return made up to 03/05/05; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
12 May 2004Return made up to 03/05/04; full list of members (7 pages)
12 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
20 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 May 2002Return made up to 03/05/02; full list of members (7 pages)
15 May 2002Return made up to 03/05/02; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 June 2000Return made up to 03/05/00; full list of members (6 pages)
2 June 2000Return made up to 03/05/00; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
20 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
2 June 1998Return made up to 03/05/98; full list of members (6 pages)
2 June 1998Return made up to 03/05/98; full list of members (6 pages)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
24 April 1996Return made up to 03/05/96; no change of members (4 pages)
24 April 1996Return made up to 03/05/96; no change of members (4 pages)
31 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
31 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
24 April 1995Return made up to 03/05/95; full list of members (6 pages)
24 April 1995Return made up to 03/05/95; full list of members (6 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)