South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Rob Kleinjan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 September 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2005) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | John Simon Hunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 January 2009) |
Role | Md For Asia |
Correspondence Address | 25 Fountainhall Road Edinburgh EH9 2LN Scotland |
Director Name | Peter Dilworth Kennerley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 13 December 2005) |
Role | Company Secretary & General Co |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Director Name | John Laurie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2005) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Crescent Edinburgh Midlothian EH4 3LB Scotland |
Director Name | Ian Philip McHoul |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 45 Murray Place (Top Flat) Edinburgh Midlothian EH3 6BQ Scotland |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2009) |
Role | Director Of Group Financial Se |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Director Name | Mr David Richard Hazelwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Les Bois Dores 204 Chemin Du Clos De Brasset 065660 Valbonne France |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 25 September 2009(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(16 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2023) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2017) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2014(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | www.just-drinks.com |
---|---|
Telephone | 01527 573600 |
Telephone region | Redditch |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £102,858,800 |
Current Liabilities | £188,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
18 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
9 February 2017 | Memorandum and Articles of Association (38 pages) |
9 February 2017 | Memorandum and Articles of Association (38 pages) |
21 December 2016 | Statement of company's objects (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement of company's objects (2 pages) |
21 December 2016 | Resolutions
|
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
17 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 May 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 April 2013 | Director's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Sean Michael Paterson on 24 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Sean Michael Paterson on 24 April 2013 (2 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
4 November 2011 | Termination of appointment of Kevin Santry as a director (1 page) |
4 November 2011 | Termination of appointment of Kevin Santry as a director (1 page) |
19 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
19 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
19 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
19 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
2 September 2011 | Termination of appointment of William Payne as a director (1 page) |
2 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
2 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
2 September 2011 | Termination of appointment of William Payne as a director (1 page) |
7 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 April 2011 | Director's details changed for Mr William John Payne on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr William John Payne on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mrs Anne Louise Oliver on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Craig Tedford on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mr Craig Tedford on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mrs Anne Louise Oliver on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Kevin James Albert Santry on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Kevin James Albert Santry on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2011 (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (10 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (10 pages) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Director appointed mr kevin james albert santry (1 page) |
25 September 2009 | Director appointed mr kevin james albert santry (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Director appointed mrs anne louise oliver (1 page) |
16 April 2009 | Director appointed mr william john payne (1 page) |
16 April 2009 | Director appointed mr william john payne (1 page) |
16 April 2009 | Appointment terminated director john hunt (1 page) |
16 April 2009 | Director appointed mrs anne louise oliver (1 page) |
16 April 2009 | Director appointed mr craig tedford (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Director appointed mr craig tedford (1 page) |
16 April 2009 | Appointment terminated secretary simon aves (1 page) |
16 April 2009 | Appointment terminated director john hunt (1 page) |
16 April 2009 | Appointment terminated secretary simon aves (1 page) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
5 June 2008 | Appointment terminated director david hazelwood (1 page) |
5 June 2008 | Appointment terminated director david hazelwood (1 page) |
13 May 2008 | Director appointed david hazelwood (2 pages) |
13 May 2008 | Director appointed david hazelwood (2 pages) |
2 May 2008 | Appointment terminated director ian mchoul (1 page) |
2 May 2008 | Appointment terminated director ian mchoul (1 page) |
15 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
4 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 July 2007 | Director's particulars changed (1 page) |
22 July 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
20 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
2 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 October 2005 | Ad 02/06/05--------- £ si 118999999@1=118999999 £ ic 1/119000000 (2 pages) |
18 October 2005 | Ad 02/06/05--------- £ si 118999999@1=118999999 £ ic 1/119000000 (2 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Nc inc already adjusted 02/06/05 (2 pages) |
30 September 2005 | Nc inc already adjusted 02/06/05 (2 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 10/04/05; full list of members
|
15 April 2005 | Return made up to 10/04/05; full list of members
|
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (3 pages) |
24 December 2004 | New director appointed (3 pages) |
24 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
17 December 2004 | Company name changed courage breweries LIMITED\certificate issued on 17/12/04 (2 pages) |
17 December 2004 | Company name changed courage breweries LIMITED\certificate issued on 17/12/04 (2 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
9 February 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
10 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
13 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
6 October 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
6 October 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (4 pages) |
2 May 2002 | New secretary appointed;new director appointed (4 pages) |
5 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
5 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
5 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members
|
23 April 2001 | Return made up to 10/04/01; full list of members
|
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members
|
26 April 2000 | Return made up to 10/04/00; full list of members
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
13 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
12 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
12 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
18 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page) |
28 June 1995 | Accounting reference date notified as 30/04 (1 page) |
28 June 1995 | Accounting reference date notified as 30/04 (1 page) |
15 June 1995 | Company name changed hackremco (no.1032) LIMITED\certificate issued on 16/06/95 (4 pages) |
15 June 1995 | Company name changed hackremco (no.1032) LIMITED\certificate issued on 16/06/95 (4 pages) |
10 April 1995 | Incorporation (40 pages) |
10 April 1995 | Incorporation (40 pages) |