Company NamePioneer Brewing Company Limited
DirectorMatthew Roddy
Company StatusActive
Company Number09144355
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Previous NameCamden (Horseshoe) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Matthew Roddy
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Marc Francis-Baum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Richmond Road
London
E8 3QN
Director NameMr Patrik Ulf Mattias Franzen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Bucks
HP18 9NH
Director NameMr Jon Andreas Akerlund
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mapesbury Road
London
NW2 4HX
Director NameMr Jasper George Cuppaidge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gresley Road
London
N19 3JZ
Director NameMs Sharon Evelyn Foye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMr Rory McLellan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(1 year, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Iain Edward Ross Newell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(1 year, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Director NameMr Iain Robert Lindley Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2018)
RoleBudgeting And Business Performance Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed29 February 2016(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMr Nicolas Katleen Jozef Bartholomeeusen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2019)
RoleBbp Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House
500 Capability Green
Luton
LU1 3LS
Director NameMiss Claire Louise Richardson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Secretary NameMs Terri Francis
StatusResigned
Appointed01 October 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Oliver James Devon
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Adam Tristan Keary
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMiss Anneleen Straetemans
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed28 September 2020(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 May 2021)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Rory Batt
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2022)
RoleDirector, Fmcg
Country of ResidenceUnited Kingdom
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Aaron Robert Thomas Smedley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 November 2021)
RoleOn-Trade Retail Director, Europe
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN

Location

Registered AddressBureau
Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Camden Public Houses LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,966
Cash£10,775
Current Liabilities£585,480

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

14 January 2021Termination of appointment of Jasper George Cuppaidge as a director on 31 December 2020 (1 page)
12 January 2021Accounts for a small company made up to 31 December 2019 (25 pages)
30 September 2020Appointment of Miss Anneleen Straetemans as a director on 28 September 2020 (2 pages)
30 September 2020Termination of appointment of Claire Louise Richardson as a director on 1 September 2020 (1 page)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Terri Francis as a secretary on 6 January 2020 (1 page)
6 November 2019Appointment of Mr Adam Keary as a director on 1 October 2019 (2 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to Bureau Fetter Lane London EC4A 1EN on 29 March 2019 (1 page)
4 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page)
4 January 2019Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Iain Robert Lindley Hall as a director on 15 March 2018 (1 page)
18 December 2017Accounts for a small company made up to 31 December 2016 (19 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (19 pages)
4 October 2017Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page)
4 October 2017Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Ms Terri Francis as a secretary on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Natalie Louise Walker as a secretary on 1 October 2017 (1 page)
21 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Anna Elizabeth Tolley as a director on 18 August 2017 (1 page)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016 (1 page)
6 October 2016Termination of appointment of Sharon Evelyn Foye as a director on 31 August 2016 (1 page)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016 (2 pages)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016 (1 page)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 March 2016Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages)
19 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016 (2 pages)
19 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 7 January 2016 (2 pages)
19 January 2016Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN to Porter Tun House 500 Capability Green Luton LU1 3LS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN to Porter Tun House 500 Capability Green Luton LU1 3LS on 19 January 2016 (1 page)
18 January 2016Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of Marc Francis-Baum as a director on 7 January 2016 (1 page)
18 January 2016Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page)
18 January 2016Termination of appointment of Marc Francis-Baum as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of Patrik Ulf Mattias Franzen as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Anna Elizabeth Tolley as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of Jon Andreas Akerlund as a director on 7 January 2016 (1 page)
18 January 2016Termination of appointment of Jon Andreas Akerlund as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Mr Iain Edward Ross Newell as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages)
23 September 2015Appointment of Ms Sharon Evelyn Foye as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Ms Sharon Evelyn Foye as a director on 22 September 2015 (2 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(6 pages)
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(6 pages)
10 June 2015Resolutions
  • RES13 ‐ Re sect 177 CA2006 11/05/2015
(2 pages)
10 June 2015Resolutions
  • RES13 ‐ Aquisition of trade and assets of jasper james pub company LIMITED 11/05/2015
(2 pages)
20 April 2015Registered office address changed from 23 Exmouth Market London EC1R 4QL United Kingdom to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 23 Exmouth Market London EC1R 4QL United Kingdom to 55-59 Wilkin Street Mews London NW5 3NN on 20 April 2015 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1,000
(25 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1,000
(25 pages)
23 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
23 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)