Company NameMeantime Brewing Company (Retail) Limited
Company StatusDissolved
Company Number04286540
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NameIngleby (1454) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMs Victoria Jane Segebarth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Michael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 06 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Lars Martin Daehlie Huser
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed18 December 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Timbercroft Lane
Plumstead
London
SE18 2SB
Director NameMr Alastair Frederick Hook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(3 months, 1 week after company formation)
Appointment Duration18 years (resigned 31 December 2019)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address4e St. Johns Park
London
SE3 7TG
Secretary NameMr Lars Martin Daehlie Huser
NationalityNorwegian
StatusResigned
Appointed18 December 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Timbercroft Lane
Plumstead
London
SE18 2SB
Director NameAndrew James Alexander Ward
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2011)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address15 Luffman Road
Grove Park
London
SE12 9SZ
Director NameDavid Peter Cliff
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2003(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Walmer
Deal
Kent
CT14 7QS
Director NameMr Benjamin Joseph
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 January 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address216 Burrage Road
London
SE18 7JU
Secretary NameMr Alastair Frederick Hook
NationalityBritish
StatusResigned
Appointed19 September 2007(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4e St. Johns Park
London
SE3 7TG
Director NameNicholas Brian Miller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal George 2 Blissett Street
Greenwich
London
SE10 8UP
Secretary NameMr Robert Emms
StatusResigned
Appointed30 January 2013(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Correspondence Address4 South Avenue
Hurstpierpoint
West Sussex
BN6 9QB
Director NameMrs Laura Virginia Yule
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOne Forge End Forge End
Woking
GU21 6DB
Director NameCiaran Giblin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(17 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 July 2019)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressOne Forge End Forge End
Woking
GU21 6DB
Secretary NameMr James Smith
StatusResigned
Appointed30 January 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2020)
RoleCompany Director
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(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Edward Perks
StatusResigned
Appointed28 July 2020(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitemeantimebrewing.com
Email address[email protected]
Telephone020 86926258
Telephone regionLondon

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

2 at £1Meantime Brewing Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,343
Cash£70,971
Current Liabilities£276,223

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

3 February 2014Delivered on: 4 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2006Delivered on: 28 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 January 2006Delivered on: 27 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Greenwich union public house 56 royal hill greenwich london.
Outstanding
23 January 2002Delivered on: 1 February 2002
Persons entitled: Endforth Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The observatory public house, 56 royal hill, greenwich, london SE10 8RT.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
9 March 2023Application to strike the company off the register (1 page)
3 March 2023Satisfaction of charge 1 in full (1 page)
3 March 2023Satisfaction of charge 042865400004 in full (1 page)
1 September 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
6 June 2022Termination of appointment of James Anthony Smith as a director on 4 May 2022 (1 page)
14 April 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (30 pages)
22 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 4
(3 pages)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
3 November 2020Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Edward Perks as a secretary on 1 November 2020 (1 page)
26 October 2020Full accounts made up to 31 December 2019 (31 pages)
17 August 2020Change of details for Meantime Brewing Company as a person with significant control on 9 March 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 August 2020Appointment of Mr James Anthony Smith as a director on 28 July 2020 (2 pages)
6 August 2020Termination of appointment of James Smith as a secretary on 28 July 2020 (1 page)
6 August 2020Appointment of Mr Edward Perks as a secretary on 28 July 2020 (2 pages)
9 March 2020Registered office address changed from One Forge End Forge End Woking GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page)
24 February 2020Termination of appointment of Alastair Frederick Hook as a director on 31 December 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Ciaran Giblin as a director on 7 July 2019 (1 page)
25 June 2019Appointment of Ms Victoria Jane Segebarth as a director on 25 June 2019 (2 pages)
14 February 2019Appointment of Mr James Smith as a secretary on 30 January 2019 (2 pages)
2 January 2019Termination of appointment of Laura Virginia Yule as a director on 21 December 2018 (1 page)
2 January 2019Appointment of Ciaran Giblin as a director on 21 December 2018 (2 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Robert Emms as a secretary on 23 March 2018 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
25 October 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS England to One Forge End Forge End Woking GU21 6DB on 25 October 2016 (1 page)
25 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
25 October 2016Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS England to One Forge End Forge End Woking GU21 6DB on 25 October 2016 (1 page)
25 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 July 2016Termination of appointment of Nicholas Brian Miller as a director on 31 March 2016 (1 page)
27 July 2016Appointment of Mrs Laura Virginia Yule as a director on 4 July 2016 (2 pages)
27 July 2016Appointment of Mrs Laura Virginia Yule as a director on 4 July 2016 (2 pages)
27 July 2016Termination of appointment of Nicholas Brian Miller as a director on 31 March 2016 (1 page)
8 March 2016Satisfaction of charge 3 in full (5 pages)
8 March 2016Satisfaction of charge 3 in full (5 pages)
8 March 2016Satisfaction of charge 2 in full (4 pages)
8 March 2016Satisfaction of charge 2 in full (4 pages)
12 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
12 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
3 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(14 pages)
3 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(14 pages)
4 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Sabmiller House Church Street West Woking Surrey GU21 6HS on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Sabmiller House Church Street West Woking Surrey GU21 6HS on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Sabmiller House Church Street West Woking Surrey GU21 6HS on 4 June 2015 (1 page)
19 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 February 2015All of the property or undertaking has been released from charge 2 (3 pages)
7 February 2015All of the property or undertaking has been released from charge 2 (3 pages)
28 October 2014Director's details changed for Nicholas Brian Miller on 13 September 2013 (2 pages)
28 October 2014Director's details changed for Nicholas Brian Miller on 13 September 2013 (2 pages)
28 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 February 2014Registration of charge 042865400004 (26 pages)
4 February 2014Registration of charge 042865400004 (26 pages)
23 October 2013Termination of appointment of Alastair Hook as a secretary (1 page)
23 October 2013Termination of appointment of Alastair Hook as a secretary (1 page)
23 October 2013Appointment of Mr Robert Emms as a secretary (2 pages)
23 October 2013Termination of appointment of Benjamin Joseph as a director (1 page)
23 October 2013Appointment of Mr Robert Emms as a secretary (2 pages)
23 October 2013Termination of appointment of Benjamin Joseph as a director (1 page)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
3 August 2012Full accounts made up to 31 December 2011 (13 pages)
3 August 2012Full accounts made up to 31 December 2011 (13 pages)
30 September 2011Termination of appointment of Andrew Ward as a director (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Appointment of Nicholas Brian Miller as a director (3 pages)
30 September 2011Appointment of Nicholas Brian Miller as a director (3 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Termination of appointment of Andrew Ward as a director (2 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
23 September 2011Director's details changed for Andrew James Alexander Ward on 1 January 2011 (2 pages)
23 September 2011Director's details changed for Andrew James Alexander Ward on 1 January 2011 (2 pages)
23 September 2011Director's details changed for Andrew James Alexander Ward on 1 January 2011 (2 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Andrew James Alexander Ward on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Andrew James Alexander Ward on 1 October 2009 (2 pages)
29 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Andrew James Alexander Ward on 1 October 2009 (2 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Appointment terminated director david cliff (1 page)
29 September 2009Appointment terminated director david cliff (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Return made up to 12/09/08; full list of members (4 pages)
25 September 2008Return made up to 12/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / david cliff / 13/09/2003 (1 page)
24 September 2008Director and secretary's change of particulars / alastair hook / 01/01/2008 (1 page)
24 September 2008Director and secretary's change of particulars / alastair hook / 01/01/2008 (1 page)
24 September 2008Director's change of particulars / andrew ward / 14/05/2008 (1 page)
24 September 2008Director's change of particulars / david cliff / 13/09/2003 (1 page)
24 September 2008Director's change of particulars / andrew ward / 14/05/2008 (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Return made up to 12/09/07; full list of members (3 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Return made up to 12/09/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Return made up to 12/09/06; full list of members (3 pages)
13 October 2006Return made up to 12/09/06; full list of members (3 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Return made up to 12/09/05; full list of members (2 pages)
6 October 2005Return made up to 12/09/05; full list of members (2 pages)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 March 2005Registered office changed on 11/03/05 from: 2 penhall road london SE7 8RX (1 page)
11 March 2005Registered office changed on 11/03/05 from: 2 penhall road london SE7 8RX (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 September 2004Return made up to 12/09/04; full list of members (7 pages)
24 September 2004Return made up to 12/09/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
25 February 2004Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
25 February 2004Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
11 November 2003Return made up to 12/09/03; full list of members (7 pages)
11 November 2003Return made up to 12/09/03; full list of members (7 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 February 2003Return made up to 12/09/02; full list of members (6 pages)
17 February 2003Return made up to 12/09/02; full list of members (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
18 October 2001Company name changed ingleby (1454) LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed ingleby (1454) LIMITED\certificate issued on 18/10/01 (2 pages)
12 September 2001Incorporation (20 pages)
12 September 2001Incorporation (20 pages)