Company NameScottish & Newcastle India Limited
DirectorsSean Michael Paterson and Rob Kleinjan
Company StatusActive
Company Number03043809
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Previous NamesHackremco (No.1032) Limited and Courage Breweries Limited

Business Activity

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

Directors

Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Rob Kleinjan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed26 September 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2005)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameJohn Simon Hunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2009)
RoleMd For Asia
Correspondence Address25 Fountainhall Road
Edinburgh
EH9 2LN
Scotland
Director NamePeter Dilworth Kennerley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 13 December 2005)
RoleCompany Secretary & General Co
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2005)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Crescent
Edinburgh
Midlothian
EH4 3LB
Scotland
Director NameIan Philip McHoul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address45 Murray Place (Top Flat)
Edinburgh
Midlothian
EH3 6BQ
Scotland
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 September 2009)
RoleDirector Of Group Financial Se
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Director NameMr David Richard Hazelwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(13 years after company formation)
Appointment DurationResigned same day (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Les Bois Dores
204 Chemin Du Clos De Brasset
065660 Valbonne
France
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 9 months 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 Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed25 September 2009(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(16 years, 4 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 NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(16 years, 11 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(19 years, 6 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(19 years, 6 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(19 years, 6 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(21 years, 5 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 NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitewww.just-drinks.com
Telephone01527 573600
Telephone regionRedditch

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

Financials

Year2012
Net Worth£102,858,800
Current Liabilities£188,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

18 November 2020Full accounts made up to 31 December 2019 (21 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (19 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (19 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (19 pages)
15 September 2017Full accounts made up to 31 December 2016 (19 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)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 February 2017Memorandum and Articles of Association (38 pages)
9 February 2017Memorandum and Articles of Association (38 pages)
21 December 2016Statement of company's objects (2 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2016Statement of company's objects (2 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 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)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 119,000,000
(7 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 119,000,000
(7 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 119,000,000
(7 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 119,000,000
(7 pages)
17 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
17 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
17 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
17 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
17 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
17 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
17 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
17 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
17 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
17 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
17 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 May 2014Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 119,000,000
(6 pages)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 119,000,000
(6 pages)
8 May 2014Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (11 pages)
12 August 2013Full accounts made up to 31 December 2012 (11 pages)
24 April 2013Director's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mrs Kelly Taylor-Welsh on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mrs Kelly Taylor-Welsh on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Sean Michael Paterson on 24 April 2013 (2 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
24 April 2013Secretary's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Sean Michael Paterson on 24 April 2013 (2 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 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)
21 June 2012Full accounts made up to 31 December 2011 (11 pages)
21 June 2012Full accounts made up to 31 December 2011 (11 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 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)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
30 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)
4 November 2011Termination of appointment of Kevin Santry as a director (1 page)
4 November 2011Termination of appointment of Kevin Santry as a director (1 page)
19 October 2011Termination of appointment of Craig Tedford as a director (1 page)
19 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
19 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
19 October 2011Termination of appointment of Craig Tedford as a director (1 page)
2 September 2011Termination of appointment of William Payne as a director (1 page)
2 September 2011Appointment of Mr John Charles Low as a director (2 pages)
2 September 2011Appointment of Mr John Charles Low as a director (2 pages)
2 September 2011Termination of appointment of William Payne as a director (1 page)
7 June 2011Full accounts made up to 31 December 2010 (11 pages)
7 June 2011Full accounts made up to 31 December 2010 (11 pages)
19 April 2011Director's details changed for Mr William John Payne on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr William John Payne on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mrs Anne Louise Oliver on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Craig Tedford on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2011 (1 page)
19 April 2011Director's details changed for Mr Craig Tedford on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mrs Anne Louise Oliver on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Kevin James Albert Santry on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Kevin James Albert Santry on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2011 (1 page)
8 October 2010Full accounts made up to 31 December 2009 (12 pages)
8 October 2010Full accounts made up to 31 December 2009 (12 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
16 March 2010Full accounts made up to 31 December 2008 (10 pages)
16 March 2010Full accounts made up to 31 December 2008 (10 pages)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Director appointed mr kevin james albert santry (1 page)
25 September 2009Director appointed mr kevin james albert santry (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Director appointed mrs anne louise oliver (1 page)
16 April 2009Director appointed mr william john payne (1 page)
16 April 2009Director appointed mr william john payne (1 page)
16 April 2009Appointment terminated director john hunt (1 page)
16 April 2009Director appointed mrs anne louise oliver (1 page)
16 April 2009Director appointed mr craig tedford (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Director appointed mr craig tedford (1 page)
16 April 2009Appointment terminated secretary simon aves (1 page)
16 April 2009Appointment terminated director john hunt (1 page)
16 April 2009Appointment terminated secretary simon aves (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Secretary appointed simon howard aves (2 pages)
4 August 2008Secretary appointed simon howard aves (2 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 2008Appointment terminated director david hazelwood (1 page)
5 June 2008Appointment terminated director david hazelwood (1 page)
13 May 2008Director appointed david hazelwood (2 pages)
13 May 2008Director appointed david hazelwood (2 pages)
2 May 2008Appointment terminated director ian mchoul (1 page)
2 May 2008Appointment terminated director ian mchoul (1 page)
15 April 2008Return made up to 10/04/08; full list of members (6 pages)
15 April 2008Return made up to 10/04/08; full list of members (6 pages)
4 March 2008Full accounts made up to 31 December 2007 (12 pages)
4 March 2008Full accounts made up to 31 December 2007 (12 pages)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
22 July 2007Director's particulars changed (1 page)
22 July 2007Director's particulars changed (1 page)
20 June 2007Return made up to 10/04/07; full list of members (6 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 10/04/07; full list of members (6 pages)
20 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 May 2006Return made up to 10/04/06; full list of members (8 pages)
2 May 2006Return made up to 10/04/06; full list of members (8 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 October 2005Ad 02/06/05--------- £ si 118999999@1=118999999 £ ic 1/119000000 (2 pages)
18 October 2005Ad 02/06/05--------- £ si 118999999@1=118999999 £ ic 1/119000000 (2 pages)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2005Nc inc already adjusted 02/06/05 (2 pages)
30 September 2005Nc inc already adjusted 02/06/05 (2 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 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)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
24 December 2004New director appointed (3 pages)
24 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
17 December 2004Company name changed courage breweries LIMITED\certificate issued on 17/12/04 (2 pages)
17 December 2004Company name changed courage breweries LIMITED\certificate issued on 17/12/04 (2 pages)
17 April 2004Return made up to 10/04/04; full list of members (7 pages)
17 April 2004Return made up to 10/04/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
9 February 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
10 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
13 April 2003Return made up to 10/04/03; full list of members (7 pages)
13 April 2003Return made up to 10/04/03; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
6 October 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
6 October 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (4 pages)
2 May 2002New secretary appointed;new director appointed (4 pages)
5 April 2002Return made up to 10/04/02; full list of members (6 pages)
5 April 2002Return made up to 10/04/02; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
5 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
23 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
12 May 1999Return made up to 10/04/99; no change of members (4 pages)
12 May 1999Return made up to 10/04/99; no change of members (4 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
13 May 1997Return made up to 10/04/97; no change of members (4 pages)
13 May 1997Return made up to 10/04/97; no change of members (4 pages)
12 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
12 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1996Return made up to 10/04/96; full list of members (6 pages)
18 April 1996Return made up to 10/04/96; full list of members (6 pages)
7 July 1995Director resigned;new director appointed (4 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 July 1995Director resigned;new director appointed (4 pages)
30 June 1995Registered office changed on 30/06/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
30 June 1995Registered office changed on 30/06/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
28 June 1995Accounting reference date notified as 30/04 (1 page)
28 June 1995Accounting reference date notified as 30/04 (1 page)
15 June 1995Company name changed hackremco (no.1032) LIMITED\certificate issued on 16/06/95 (4 pages)
15 June 1995Company name changed hackremco (no.1032) LIMITED\certificate issued on 16/06/95 (4 pages)
10 April 1995Incorporation (40 pages)
10 April 1995Incorporation (40 pages)