Company NameThe Dark Star Brewing Company Limited
Company StatusDissolved
Company Number03053142
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameThe Dark Star Brewing Co. (Inc. Skinners Of Brighton) Ltd.

Business Activity

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

Directors

Director NameMr Michael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Timothy James Clay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Andrew Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 December 2022)
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Robert Anthony Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleBrewer
Country of ResidenceEngland
Correspondence Address22 Star Road
Partridge Green
Horsham
West Sussex
RH13 8RA
Director NamePeter Frederick Skinner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleLicensed Victualler
Correspondence Address47 Grantham Road
Brighton
East Sussex
BN1 6EF
Secretary NamePeter Frederick Skinner
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleLicensed Victualler
Correspondence Address47 Grantham Road
Brighton
East Sussex
BN1 6EF
Director NameMr Peter Haydn Halliday
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(2 months, 1 week after company formation)
Appointment Duration22 years, 7 months (resigned 19 February 2018)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address22 Star Road
Partridge Green
Horsham
West Sussex
RH13 8RA
Secretary NameRobert Anthony Jones
NationalityBritish
StatusResigned
Appointed06 August 2001(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Clifton Road
Brighton
BN1 3HN
Director NameMr Mark Crispin Tranter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 April 2013)
RoleBrewer
Country of ResidenceEngland
Correspondence Address22 Star Road
Partridge Green
Horsham
West Sussex
RH13 8RA
Director NameMr Paul Reed
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Star Road
Partridge Green
Horsham
West Sussex
RH13 8RA
Secretary NameMr Nigel Jonathan Hartley
StatusResigned
Appointed30 April 2007(12 years after company formation)
Appointment Duration10 years, 9 months (resigned 19 February 2018)
RoleAccountant
Correspondence Address22 Star Road
Partridge Green
Horsham
West Sussex
RH13 8RA
Director NameMr Nigel Jonathan Hartley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Star Road
Partridge Green
Horsham
West Sussex
RH13 8RA
Director NameMr Nigel Kent Pyle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 2018)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address22 Star Road
Partridge Green
Horsham
West Sussex
RH13 8RA
Director NameMr James Richard Cuthbertson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(16 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 April 2019)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(22 years, 9 months after company formation)
Appointment Duration9 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Secretary NameMs SÉVerine Pascale BÉQuin
StatusResigned
Appointed19 February 2018(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2019)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Hector Gorosabel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 2019(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Rohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yusuke Naritsuka
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2019(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Edward William Perks
StatusResigned
Appointed27 April 2019(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMs Victoria Jane Segebarth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Paolo Lanzarotti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr James Anthony Smith
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(25 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yoshiaki Suzuki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2020(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedarkstarbrewing.co.uk
Email address[email protected]
Telephone01403 713085
Telephone regionHorsham

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Paul Reed
33.33%
Ordinary C
300 at £1Peter Haydn Halliday
33.33%
Ordinary A
100 at £1James Richard Cuthbertson
11.11%
Ordinary G
100 at £1Nigel Jonathan Hartley
11.11%
Ordinary F
100 at £1Nigel Kent Pyle
11.11%
Ordinary E

Financials

Year2014
Net Worth£949,975
Cash£786,991
Current Liabilities£639,785

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 January 2017Delivered on: 13 January 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 October 2009Delivered on: 3 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 January 2007Delivered on: 5 January 2007
Satisfied on: 31 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The duke of wellington public house 368 brighton road shoreham-by-sea by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied

Filing History

3 November 2020Appointment of Mr Timothy James Clay as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of James Anthony Smith as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Edward William Perks as a secretary on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page)
28 October 2020Accounts for a small company made up to 28 December 2019 (25 pages)
17 August 2020Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages)
6 August 2020Appointment of Mr James Anthony Smith as a director on 28 July 2020 (2 pages)
27 March 2020Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page)
27 March 2020Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages)
9 March 2020Registered office address changed from One Forge End Woking Surrey GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page)
21 February 2020Accounts for a small company made up to 31 March 2019 (23 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
25 June 2019Appointment of Ms Victoria Jane Segebarth as a director on 25 June 2019 (2 pages)
10 June 2019Cessation of Fuller Smith & Turner P.L.C as a person with significant control on 27 April 2019 (1 page)
10 June 2019Notification of Asahi Europe Ltd as a person with significant control on 27 April 2019 (2 pages)
29 April 2019Appointment of Mr Yusuke Naritsuka as a director on 27 April 2019 (2 pages)
29 April 2019Termination of appointment of Simon Emeny as a director on 27 April 2019 (1 page)
29 April 2019Termination of appointment of James Richard Cuthbertson as a director on 27 April 2019 (1 page)
29 April 2019Termination of appointment of Séverine Pascale Béquin as a secretary on 27 April 2019 (1 page)
29 April 2019Appointment of Mr Edward William Perks as a secretary on 27 April 2019 (2 pages)
29 April 2019Appointment of Mr Hector Gorosabel as a director on 27 April 2019 (2 pages)
29 April 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
29 April 2019Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 27 April 2019 (1 page)
29 April 2019Termination of appointment of Jonathon David Swaine as a director on 27 April 2019 (1 page)
29 April 2019Appointment of Mr Rohan Cummings as a director on 27 April 2019 (2 pages)
29 April 2019Termination of appointment of Simon Ray Dodd as a director on 27 April 2019 (1 page)
29 April 2019Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to One Forge End Woking Surrey GU21 6DB on 29 April 2019 (1 page)
23 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages)
23 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
23 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 January 2019Total exemption full accounts made up to 31 March 2018 (28 pages)
21 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
16 November 2018Appointment of Mr Simon Emeny as a director on 15 November 2018 (2 pages)
16 November 2018Appointment of Mr Jonathon David Swaine as a director on 15 November 2018 (2 pages)
15 November 2018Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 15 November 2018 (2 pages)
17 July 2018Purchase of own shares.
  • ANNOTATION Clarification Clarification: This document is a second filing of form SH03 registered on 12/12/2016
(4 pages)
21 May 2018Satisfaction of charge 030531420003 in full (1 page)
21 May 2018Satisfaction of charge 2 in full (1 page)
9 May 2018Secretary's details changed for Ms Séverine Pascale Garnham on 30 April 2018 (1 page)
4 April 2018Notification of Fuller Smith & Turner P.L.C as a person with significant control on 19 February 2018 (2 pages)
4 April 2018Cessation of Peter Haydn Halliday as a person with significant control on 19 February 2018 (1 page)
9 March 2018Statement of company's objects (2 pages)
5 March 2018Resolutions
  • RES13 ‐ Re-classified 19/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 March 2018Change of share class name or designation (2 pages)
5 March 2018Particulars of variation of rights attached to shares (2 pages)
23 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2018Cancellation of shares. Statement of capital on 15 February 2018
  • GBP 600
(6 pages)
22 February 2018Termination of appointment of Nigel Jonathan Hartley as a director on 19 February 2018 (1 page)
22 February 2018Appointment of Mr Simon Ray Dodd as a director on 19 February 2018 (2 pages)
22 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 February 2018Termination of appointment of Nigel Jonathan Hartley as a secretary on 19 February 2018 (1 page)
22 February 2018Appointment of Mr James Charles Robert Douglas as a director on 19 February 2018 (2 pages)
22 February 2018Appointment of Ms Séverine Pascale Garnham as a secretary on 19 February 2018 (2 pages)
22 February 2018Termination of appointment of Peter Haydn Halliday as a director on 19 February 2018 (1 page)
22 February 2018Termination of appointment of Nigel Kent Pyle as a director on 19 February 2018 (1 page)
22 February 2018Registered office address changed from 22 Star Road Partridge Green Horsham West Sussex RH13 8RA to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 22 February 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with updates (6 pages)
18 January 2018Resolutions
  • RES13 ‐ Sections 694 of the companies act 2006 22/03/2013
(1 page)
18 January 2018Resolutions
  • RES13 ‐ Sections 694 of the companies act 2006 22/03/2013
(1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 January 2017Registration of charge 030531420003, created on 13 January 2017 (9 pages)
13 January 2017Registration of charge 030531420003, created on 13 January 2017 (9 pages)
4 January 2017Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 600
(6 pages)
4 January 2017Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 600
(6 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2016Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 17/07/2018
(4 pages)
21 November 2016Termination of appointment of Paul Reed as a director on 1 November 2016 (1 page)
21 November 2016Termination of appointment of Paul Reed as a director on 1 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 900
(7 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 900
(7 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
31 August 2015Satisfaction of charge 1 in full (2 pages)
31 August 2015Satisfaction of charge 1 in full (2 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 900
(7 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 900
(7 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 900
(7 pages)
17 February 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
17 February 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 900
(7 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 900
(7 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 900
(7 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Allotment date- Robert Anthony Jones
(4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Allotment date- Robert Anthony Jones
(4 pages)
6 November 2013Purchase of own shares. (3 pages)
6 November 2013Purchase of own shares. (3 pages)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 900
(7 pages)
30 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 900
(7 pages)
30 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2013Termination of appointment of Robert Jones as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013
(2 pages)
2 October 2013Termination of appointment of Robert Jones as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013
(2 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
20 April 2013Termination of appointment of Mark Tranter as a director (1 page)
20 April 2013Termination of appointment of Mark Tranter as a director (1 page)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 1,200
(6 pages)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 1,200
(6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
9 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,500
(16 pages)
9 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,500
(16 pages)
7 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,300
(5 pages)
7 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,300
(5 pages)
6 December 2011Appointment of Mr Nigel Jonathan Hartley as a director (2 pages)
6 December 2011Appointment of Mr Nigel Jonathan Hartley as a director (2 pages)
6 December 2011Appointment of Mr James Richard Cuthbertson as a director (2 pages)
6 December 2011Appointment of Mr Nigel Kent Pyle as a director (2 pages)
6 December 2011Appointment of Mr James Richard Cuthbertson as a director (2 pages)
6 December 2011Appointment of Mr Nigel Kent Pyle as a director (2 pages)
2 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 December 2011Particulars of variation of rights attached to shares (2 pages)
2 December 2011Particulars of variation of rights attached to shares (2 pages)
2 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Peter Haydn Halliday on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Moonhill Farm Burgess Hill Road, Ansty Haywards Heath West Sussex RH17 5AH on 15 December 2009 (1 page)
15 December 2009Director's details changed for Paul Reed on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Paul Reed on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mark Tranter on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Nigel Jonathan Hartley on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Moonhill Farm Burgess Hill Road, Ansty Haywards Heath West Sussex RH17 5AH on 15 December 2009 (1 page)
15 December 2009Director's details changed for Robert Anthony Jones on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Peter Haydn Halliday on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Nigel Jonathan Hartley on 15 December 2009 (1 page)
15 December 2009Director's details changed for Robert Anthony Jones on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mark Tranter on 15 December 2009 (2 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 03/05/09; full list of members (5 pages)
26 May 2009Return made up to 03/05/09; full list of members (5 pages)
22 May 2009Director's change of particulars / mark tranter / 01/05/2009 (1 page)
22 May 2009Director's change of particulars / mark tranter / 01/05/2009 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 May 2008Director's change of particulars / mark tranter / 01/03/2008 (1 page)
26 May 2008Return made up to 03/05/08; full list of members (5 pages)
26 May 2008Return made up to 03/05/08; full list of members (5 pages)
26 May 2008Director's change of particulars / mark tranter / 01/03/2008 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 May 2007Secretary resigned (1 page)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Return made up to 03/05/05; full list of members (8 pages)
4 July 2005Return made up to 03/05/05; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2004Resolutions
  • RES13 ‐ Cert cancel 28/07/04
(1 page)
2 September 2004Resolutions
  • RES13 ‐ Cert cancel 28/07/04
(1 page)
28 June 2004Return made up to 03/05/04; full list of members (7 pages)
28 June 2004Return made up to 03/05/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Return made up to 03/05/03; full list of members (7 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Return made up to 03/05/03; full list of members (7 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 September 2002Ad 18/09/02--------- £ si 596@1=596 £ ic 4/600 (3 pages)
26 September 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 3/4 (3 pages)
26 September 2002Ad 18/09/02--------- £ si 596@1=596 £ ic 4/600 (3 pages)
26 September 2002Ad 19/09/02--------- £ si 400@1=400 £ ic 600/1000 (3 pages)
26 September 2002Ad 19/09/02--------- £ si 400@1=400 £ ic 600/1000 (3 pages)
26 September 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 3/4 (3 pages)
31 July 2002Return made up to 03/05/02; full list of members (6 pages)
31 July 2002Return made up to 03/05/02; full list of members (6 pages)
31 July 2002Registered office changed on 31/07/02 from: 55 surrey street brighton east sussex BN1 3PB (1 page)
31 July 2002Registered office changed on 31/07/02 from: 55 surrey street brighton east sussex BN1 3PB (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Company name changed the dark star brewing co. (Inc. Skinners of brighton) LTD.\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed the dark star brewing co. (Inc. Skinners of brighton) LTD.\certificate issued on 16/08/01 (2 pages)
26 July 2001Return made up to 03/05/01; full list of members (7 pages)
26 July 2001Return made up to 03/05/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Return made up to 03/05/00; full list of members (7 pages)
24 July 2000Return made up to 03/05/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
23 July 1999Return made up to 03/05/99; full list of members (6 pages)
23 July 1999Return made up to 03/05/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 03/05/98; no change of members (4 pages)
10 May 1998Return made up to 03/05/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1997Return made up to 03/05/97; no change of members (4 pages)
10 June 1997Return made up to 03/05/97; no change of members (4 pages)
9 November 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/07/95
(1 page)
9 November 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/07/95
(1 page)
26 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 October 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Return made up to 03/05/96; full list of members (6 pages)
6 June 1996Return made up to 03/05/96; full list of members (6 pages)
11 July 1995Ad 12/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 July 1995Ad 12/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
18 May 1995Registered office changed on 18/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
18 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Incorporation (44 pages)
3 May 1995Incorporation (44 pages)