Company NameThe Independent Family Brewers Of Britain
Company StatusActive
Company Number02772916
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 December 1992(31 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jonathan Beale Neame
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(12 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPheasant Farm Church Road
Oare
Faversham
Kent
ME13 0QB
Director NameMr William George Richard Lees-Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Director NameMr Oliver John Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(22 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Timothy William Dewey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 October 2017(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTimothy Taylor's Knowle Spring Brewery
Keighley
Yorkshire
BD21 1AW
Director NameMr Richard Anthony John Bailey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaniel Thwaites Plc Myerscough Road
Mellor Brook
Blackburn
BB2 7LB
Secretary NameMr Richard Hamilton Fleetwood Fuller
StatusCurrent
Appointed11 October 2017(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Tom McMullen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Old Cross
Hertford
SG14 1RD
Director NameMr Kevin Georgel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Trevarthian Road
St. Austell
PL25 4BY
Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House Strand On The Green
London
W4 3NN
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2023(30 years, 12 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House Garratt Lane
London
SW18 4AQ
Director NameMr Jeremy James Richard Pope
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Cottage West Compton
Maiden Newton
Dorchester
Dorset
DT2 0EY
Secretary NameMr Michael Allan Clarke
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Lodge
Stinsford
Dorchester
Dorset
DT2 8PR
Director NameMr Anthony Gerard Fleetwood Fuller
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 October 2005)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chalfield Manor
Melksham
Wiltshire
SN12 8NN
Director NameThomas David Mure Hart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressFairfield House
Pimperne
Blandford
Dorset
DT11 8UB
Director NameMr John David Kay
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1996)
RoleDirector/General Manager
Correspondence AddressLittle Oxendale Farm
Osbaldeston
Blackburn
Lancashire
BB2 7LZ
Director NameMr David Shaun McMullen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmill Bury
Westmill
Buntingford
Hertfordshire
SG9 9LH
Director NameMr Robert Harry Beale Neame
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 October 2005)
RoleChairman/Brewer
Country of ResidenceUnited Kingdom
Correspondence AddressDane Court Farmhouse
Kits Hill Selling
Faversham
Kent
ME13 9QP
Director NameMr Christopher John Rolph Pope
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 1998)
RoleCompany Director
Correspondence AddressWrackleford House
Wrackleford
Dorchester
Dorset
DT2 9SN
Director NameCharles Patrick Wilson Read
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Little Bognor Nr Fittleworth
Pulborough
West Sussex
RH20 1JT
Director NameGp Capt Reginald George Bowyer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 1998)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe River House Lands End Road
Old Bursledon
Southampton
Hampshire
SO31 8DN
Director NameMr Charles Adam Hyde
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 1998)
RoleBrewery Director
Country of ResidenceEngland
Correspondence AddressYewbarrow 20 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NP
Director NameChristopher Michael Brain
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 October 2005)
RoleChairman Brewer
Correspondence AddressTrelawne
Peterston Super Ely
Cardiff
Vale Of Glamorgan
CF5 6NE
Wales
Director NameMr Nigel John Bewley Atkinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Barnett Farm Alton Road
Froxfield
Petersfield
Hampshire
GU32 1BZ
Secretary NameRoger Ashworth
NationalityBritish
StatusResigned
Appointed02 February 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address5 Woolton Lodge Gardens
Newbury
Berkshire
RG20 9SU
Director NameMr Richard Anthony Spencer Everard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Farndon Hall
Market Harborough
Leicestershire
LE16 9SE
Director NameTrevor Irwin Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2000)
RoleManaging Director
Correspondence Address2 Greta Grove House
Elliott Park
Keswick
Cumbria
CA12 5NF
Director NameMichael Derek Clayton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreat Kettle Barn
Great Asby
Appleby In Westmorland
Cumbria
CA16 6EX
Director NameCharles John Eric Batholomew
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 October 2006)
RoleBrewery Director
Correspondence AddressThe Mill House
Bulkington
Devizes
Wiltshire
SN10 1SP
Secretary NameMr Torquil Charles Fflorance Barrow Sligo-Young
NationalityBritish
StatusResigned
Appointed11 December 2001(9 years after company formation)
Appointment Duration15 years, 10 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Keffolds
Bunch Lane
Haslemere
Surrey
GU27 1AJ
Director NameMr Stephen Frederick Goodyear
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(10 years, 10 months after company formation)
Appointment Duration12 years (resigned 14 October 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Timothy Eric Bonham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pump House
Wymondham
Melton Mowbray
Leicestershire
LE14 2AS
Director NameBrian Charles Hickman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 October 2007)
RoleManaging Director
Correspondence Address6 St John's Drive
North Rigton
Harrogate
North Yorkshire
HG1 3AG
Director NameMr Stuart George Carson Bateman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalem Bridge Brewery Mill Lane
Wainfleet
Skegness
Lincolnshire
PE24 4JE
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2017(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYoung & Co'S. Brewery P.L.C. Riverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Stephen Goodyear
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYoung & Co, Riverside House Osiers Road
London
SW18 1NH

Contact

Websitefamilybrewers.co.uk
Telephone020 88744128
Telephone regionLondon

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£74,990
Net Worth£55,048
Cash£76,800
Current Liabilities£24,022

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Appointment of Mr Simon Ray Dodd as a director on 2 December 2023 (2 pages)
6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 May 2023Termination of appointment of Stephen Goodyear as a director on 5 May 2023 (1 page)
9 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 October 2022Appointment of Mr Simon Emeny as a director on 12 October 2022 (2 pages)
14 October 2022Termination of appointment of Paul Richard Wells as a director on 13 October 2022 (1 page)
14 October 2022Termination of appointment of Michael John Turner as a director on 12 October 2022 (1 page)
11 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2020Appointment of Mr Stephen Goodyear as a director on 29 October 2020 (2 pages)
9 December 2020Appointment of Mr Tom Mcmullen as a director on 29 October 2020 (2 pages)
9 December 2020Termination of appointment of Patrick Anthony Dardis as a director on 29 October 2020 (1 page)
9 December 2020Termination of appointment of Stuart George Carson Bateman as a director on 29 October 2020 (1 page)
9 December 2020Appointment of Mr Kevin Georgel as a director on 29 October 2020 (2 pages)
8 December 2020Termination of appointment of William James Collin Wood as a director on 29 October 2020 (1 page)
8 December 2020Secretary's details changed for Mr Richard Hamilton Fleetwood Fuller on 7 December 2020 (1 page)
7 October 2020Registered office address changed from Fuller Smith & Turner Plc Chiswick Lane South London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 7 October 2020 (1 page)
2 December 2019Termination of appointment of Simon James Staughton as a director on 1 December 2019 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 November 2018Director's details changed for Mr Timothy William Dewey on 26 November 2018 (2 pages)
7 November 2018Director's details changed for Mr William James Collin Wood on 6 November 2018 (2 pages)
29 October 2018Director's details changed for Mr Richard Anthony John Bailey on 29 October 2018 (2 pages)
29 October 2018Termination of appointment of John Scott Waddington as a director on 10 October 2018 (1 page)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 December 2017Director's details changed for Mr Paul Richard Wells on 7 December 2017 (2 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Director's details changed for Mr Paul Richard Wells on 7 December 2017 (2 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Registered office address changed from C/O Young & Co.'S Brewery, P.L.C. Riverside House Osiers Road London SW18 1NH to Fuller Smith & Turner Plc Chiswick Lane South London W4 2QB on 7 December 2017 (1 page)
7 December 2017Registered office address changed from C/O Young & Co.'S Brewery, P.L.C. Riverside House Osiers Road London SW18 1NH to Fuller Smith & Turner Plc Chiswick Lane South London W4 2QB on 7 December 2017 (1 page)
25 October 2017Appointment of Mr Timothy William Dewey as a director on 11 October 2017 (2 pages)
25 October 2017Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a secretary on 11 October 2017 (1 page)
25 October 2017Appointment of Mr Richard Anthony John Bailey as a director on 11 October 2017 (2 pages)
25 October 2017Appointment of Mr Richard Anthony John Bailey as a director on 11 October 2017 (2 pages)
25 October 2017Appointment of Mr Richard Hamilton Fleetwood Fuller as a secretary on 11 October 2017 (2 pages)
25 October 2017Appointment of Mr Patrick Anthony Dardis as a director on 11 October 2017 (2 pages)
25 October 2017Appointment of Mr Stuart George Carson Bateman as a director on 11 October 2017 (2 pages)
25 October 2017Appointment of Mr Patrick Anthony Dardis as a director on 11 October 2017 (2 pages)
25 October 2017Appointment of Mr Richard Hamilton Fleetwood Fuller as a secretary on 11 October 2017 (2 pages)
25 October 2017Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a secretary on 11 October 2017 (1 page)
25 October 2017Appointment of Mr Stuart George Carson Bateman as a director on 11 October 2017 (2 pages)
25 October 2017Appointment of Mr Timothy William Dewey as a director on 11 October 2017 (2 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Director's details changed for Mr John Scott Waddington on 8 July 2016 (2 pages)
26 September 2016Director's details changed for Mr John Scott Waddington on 8 July 2016 (2 pages)
11 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
23 December 2015Annual return made up to 30 November 2015 no member list (10 pages)
23 December 2015Appointment of Mr Oliver John Robinson as a director on 14 October 2015 (2 pages)
23 December 2015Annual return made up to 30 November 2015 no member list (10 pages)
23 December 2015Appointment of Mr Oliver John Robinson as a director on 14 October 2015 (2 pages)
22 December 2015Termination of appointment of Stephen Frederick Goodyear as a director on 14 October 2015 (1 page)
22 December 2015Termination of appointment of Stephen Frederick Goodyear as a director on 14 October 2015 (1 page)
14 November 2015Full accounts made up to 31 March 2015 (12 pages)
14 November 2015Full accounts made up to 31 March 2015 (12 pages)
1 December 2014Annual return made up to 30 November 2014 no member list (10 pages)
1 December 2014Director's details changed for William George Richard Lees-Jones on 5 November 2014 (2 pages)
1 December 2014Director's details changed for Mr John Scott Waddington on 28 October 2014 (2 pages)
1 December 2014Director's details changed for William George Richard Lees-Jones on 5 November 2014 (2 pages)
1 December 2014Director's details changed for Mr John Scott Waddington on 28 October 2014 (2 pages)
1 December 2014Director's details changed for William George Richard Lees-Jones on 5 November 2014 (2 pages)
1 December 2014Annual return made up to 30 November 2014 no member list (10 pages)
30 October 2014Termination of appointment of Peter Bryan Robinson as a director on 7 October 2014 (1 page)
30 October 2014Termination of appointment of Peter Bryan Robinson as a director on 7 October 2014 (1 page)
30 October 2014Termination of appointment of Peter Bryan Robinson as a director on 7 October 2014 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (12 pages)
21 October 2014Full accounts made up to 31 March 2014 (12 pages)
2 December 2013Annual return made up to 30 November 2013 no member list (11 pages)
2 December 2013Annual return made up to 30 November 2013 no member list (11 pages)
29 November 2013Full accounts made up to 31 March 2013 (12 pages)
29 November 2013Full accounts made up to 31 March 2013 (12 pages)
19 December 2012Annual return made up to 30 November 2012 no member list (11 pages)
19 December 2012Annual return made up to 30 November 2012 no member list (11 pages)
18 December 2012Director's details changed for William George Richard Lees-Jones on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Jonathan Beale Neame on 18 December 2012 (2 pages)
18 December 2012Director's details changed for William George Richard Lees-Jones on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Paul Richard Wells on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Jonathan Beale Neame on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Paul Richard Wells on 18 December 2012 (2 pages)
21 August 2012Full accounts made up to 31 March 2012 (12 pages)
21 August 2012Full accounts made up to 31 March 2012 (12 pages)
6 December 2011Annual return made up to 30 November 2011 no member list (11 pages)
6 December 2011Annual return made up to 30 November 2011 no member list (11 pages)
27 October 2011Appointment of Mr William James Collin Wood as a director (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (12 pages)
27 October 2011Full accounts made up to 31 March 2011 (12 pages)
27 October 2011Appointment of Mr William James Collin Wood as a director (2 pages)
10 December 2010Full accounts made up to 31 March 2010 (11 pages)
10 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 December 2010Annual return made up to 30 November 2010 no member list (10 pages)
9 December 2010Annual return made up to 30 November 2010 no member list (10 pages)
8 December 2010Director's details changed for Mr Jonathan Beale Neame on 30 November 2010 (2 pages)
8 December 2010Director's details changed for Mr Jonathan Beale Neame on 30 November 2010 (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (11 pages)
16 January 2010Full accounts made up to 31 March 2009 (11 pages)
16 December 2009Director's details changed for Michael John Turner on 16 December 2009 (2 pages)
16 December 2009Director's details changed for William George Richard Lees-Jones on 16 December 2009 (2 pages)
16 December 2009Director's details changed for John Scott Waddington on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Peter Bryan Robinson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Michael John Turner on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from C/O Young & Co's Brewery P L C Riverside House 26 Osiers Road London SW18 1NH on 16 December 2009 (1 page)
16 December 2009Director's details changed for Mr Peter Bryan Robinson on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 no member list (6 pages)
16 December 2009Director's details changed for John Scott Waddington on 16 December 2009 (2 pages)
16 December 2009Director's details changed for William George Richard Lees-Jones on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from C/O Young & Co's Brewery P L C Riverside House 26 Osiers Road London SW18 1NH on 16 December 2009 (1 page)
16 December 2009Annual return made up to 30 November 2009 no member list (6 pages)
11 November 2009Director's details changed for William George Richard Lees-Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for William George Richard Lees-Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for William George Richard Lees-Jones on 1 October 2009 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
16 December 2008Director's change of particulars / william lees-jones / 16/12/2008 (1 page)
16 December 2008Director's change of particulars / william lees-jones / 16/12/2008 (1 page)
16 December 2008Annual return made up to 30/11/08 (4 pages)
16 December 2008Director's change of particulars / paul wells / 16/12/2008 (1 page)
16 December 2008Annual return made up to 30/11/08 (4 pages)
16 December 2008Director's change of particulars / paul wells / 16/12/2008 (1 page)
14 July 2008Director's change of particulars / john waddington / 07/07/2008 (1 page)
14 July 2008Director's change of particulars / paul wells / 07/07/2008 (1 page)
14 July 2008Director's change of particulars / john waddington / 07/07/2008 (1 page)
14 July 2008Director's change of particulars / paul wells / 07/07/2008 (1 page)
14 July 2008Director's change of particulars / michael turner / 07/07/2008 (1 page)
14 July 2008Director's change of particulars / michael turner / 07/07/2008 (1 page)
14 July 2008Director's change of particulars / jonathan neame / 08/07/2008 (1 page)
14 July 2008Director's change of particulars / jonathan neame / 08/07/2008 (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
6 December 2007Annual return made up to 30/11/07 (3 pages)
6 December 2007Annual return made up to 30/11/07 (3 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: the ram brewery high street, wandsworth london SW18 4JD (1 page)
14 November 2007Registered office changed on 14/11/07 from: the ram brewery high street, wandsworth london SW18 4JD (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 March 2007 (10 pages)
16 October 2007Full accounts made up to 31 March 2007 (10 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Secretary's particulars changed (1 page)
4 January 2007Annual return made up to 30/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Annual return made up to 30/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Full accounts made up to 31 March 2006 (9 pages)
2 January 2007Full accounts made up to 31 March 2006 (9 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
3 January 2006Annual return made up to 30/11/05
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2006Annual return made up to 30/11/05
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 March 2005 (13 pages)
13 September 2005Full accounts made up to 31 March 2005 (13 pages)
17 January 2005Full accounts made up to 31 March 2004 (13 pages)
17 January 2005Full accounts made up to 31 March 2004 (13 pages)
30 December 2004Annual return made up to 30/11/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 December 2004Annual return made up to 30/11/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
18 December 2003Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
31 October 2003Full accounts made up to 31 March 2003 (11 pages)
31 October 2003Full accounts made up to 31 March 2003 (11 pages)
30 December 2002Annual return made up to 30/11/02 (8 pages)
30 December 2002Annual return made up to 30/11/02 (8 pages)
24 December 2002New secretary appointed (3 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (3 pages)
23 October 2002Registered office changed on 23/10/02 from: the eagle brewery havelock street bedford bedfordshire MK40 4LU (1 page)
23 October 2002Registered office changed on 23/10/02 from: the eagle brewery havelock street bedford bedfordshire MK40 4LU (1 page)
6 October 2002Full accounts made up to 31 March 2002 (11 pages)
6 October 2002Full accounts made up to 31 March 2002 (11 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Annual return made up to 30/11/01 (6 pages)
11 December 2001Annual return made up to 30/11/01 (6 pages)
11 December 2001Director resigned (1 page)
5 October 2001Full accounts made up to 31 March 2001 (9 pages)
5 October 2001Full accounts made up to 31 March 2001 (9 pages)
2 January 2001Full accounts made up to 31 March 2000 (15 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Annual return made up to 30/11/00 (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (15 pages)
2 January 2001Annual return made up to 30/11/00 (6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Annual return made up to 30/11/99 (6 pages)
6 December 1999Annual return made up to 30/11/99 (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
31 December 1998Full accounts made up to 31 March 1998 (8 pages)
31 December 1998Full accounts made up to 31 March 1998 (8 pages)
31 December 1998Annual return made up to 11/12/98 (6 pages)
31 December 1998New director appointed (3 pages)
31 December 1998New director appointed (3 pages)
31 December 1998Annual return made up to 11/12/98 (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 March 1998Registered office changed on 03/03/98 from: weymouth avenue dorchester dorset DT1 1QT (1 page)
3 March 1998Registered office changed on 03/03/98 from: weymouth avenue dorchester dorset DT1 1QT (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
8 January 1998Annual return made up to 11/12/97 (8 pages)
8 January 1998Annual return made up to 11/12/97 (8 pages)
28 October 1997Full accounts made up to 31 March 1997 (7 pages)
28 October 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
21 January 1997Annual return made up to 11/12/96 (12 pages)
21 January 1997Annual return made up to 11/12/96 (12 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
11 January 1996Annual return made up to 11/12/95 (8 pages)
11 January 1996Annual return made up to 11/12/95 (8 pages)
11 December 1992Incorporation (28 pages)
11 December 1992Incorporation (28 pages)