Company NameCamden Brewing Group Limited
Company StatusDissolved
Company Number09422924
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 1 month ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)
Previous NameCamden Brewery Industries Limited

Business Activity

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

Directors

Director NameMiss Anneleen Straetemans
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBelgian
StatusClosed
Appointed28 September 2020(5 years, 7 months after company formation)
Appointment Duration3 years (closed 03 October 2023)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Matthew Roddy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Patrik Ulf Mattias Franzen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed04 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Bucks
HP18 9NH
Director NameMr Marc Francis-Baum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(3 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-59 Wilkin Street Mews
London
NW5 3NN
Director NameSir John Kevin Hegarty
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(3 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-59 Wilkin Street Mews
London
NW5 3NN
Director NameMiss Laila Jenny Anne Hegarty
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(3 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-59 Wilkin Street Mews
London
NW5 3NN
Director NameMs Sharon Evelyn Foye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Jasper George Cuppaidge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2015(3 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBureau Fetter Lane
London
EC4A 1EN
Director NameMr Jon Andreas Akerlund
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 2015(3 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-59 Wilkin Street Mews
London
NW5 3NN
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Ian Robert Lindley Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Ian Edward Ross Newell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(11 months, 1 week 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
Bedfordshire
LU1 3LS
Director NameMr Rory McLellan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(11 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2016)
RolePeople Director Uk
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMr Ben Ruggles
StatusResigned
Appointed29 February 2016(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Secretary NameMs Natalie Louise Walker
StatusResigned
Appointed15 August 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Nicolas Katleen Jozef Bartholomeeusen
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2016(1 year, 10 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
Bedfordshire
LU1 3LS
Director NameMiss Claire Louise Richardson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(1 year, 10 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(2 years, 7 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 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 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(4 years, 7 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

Contact

Websitewww.camdentownbrewing.com
Telephone020 74851671
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
7 July 2023Application to strike the company off the register (1 page)
5 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
13 October 2022Amended accounts for a small company made up to 31 December 2021 (18 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 April 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
23 December 2021Second filing for the appointment of Mr Matthew Roddy as a director (3 pages)
16 December 2021Termination of appointment of Oliver James Devon as a director on 23 October 2021 (1 page)
16 December 2021Appointment of Mr Matthew Roddy as a director on 23 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/21
(3 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
30 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2021Solvency Statement dated 16/06/21 (1 page)
30 June 2021Statement of capital on 30 June 2021
  • GBP 1
(3 pages)
30 June 2021Statement by Directors (1 page)
17 May 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 76,047,925.39
(4 pages)
13 May 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
12 April 2021Termination of appointment of Adam Tristan Keary as a director on 1 April 2021 (1 page)
27 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 54,547,925.3927
(4 pages)
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 (16 pages)
4 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 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)
18 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
14 January 2020Change of details for Pioneer Brewing Company as a person with significant control on 14 February 2019 (2 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)
10 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
29 March 2019Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Bureau Fetter Lane London EC4A 1EN on 29 March 2019 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 January 2019Appointment of Mr Oliver James Devon as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
27 March 2018Termination of appointment of Ian Robert Lindley Hall as a director on 15 March 2018 (1 page)
19 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 December 2016 (16 pages)
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)
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)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Group of companies' accounts made up to 31 December 2015 (30 pages)
6 February 2017Group of companies' accounts made up to 31 December 2015 (30 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016 (2 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016 (2 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
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)
12 December 2016Termination of appointment of Ian 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)
12 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Ian Edward Ross Newell as a director on 1 December 2016 (1 page)
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)
2 March 2016Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Ben Ruggles as a secretary on 29 February 2016 (2 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,925.3904
(8 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,925.3904
(8 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 January 2016Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 19 January 2016 (1 page)
18 January 2016Appointment of Mr Ian Robert Lindley Hall 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 2016Appointment of Mr Ian Robert Lindley Hall 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 2016Appointment of Mr Rory Mclellan 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 Mr Ian Edward Ross Newell as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of Laila Jenny Anne Hegarty 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 Mr Ian Edward Ross Newell as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of John Kevin Hegarty 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 Laila Jenny Anne Hegarty 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 2016Termination of appointment of Marc Francis-Baum as a director on 7 January 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 18/01/2016 for Marc Francis-Baum
(2 pages)
18 January 2016Termination of appointment of Marc Francis-Baum as a director on 7 January 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 18/01/2016 for Marc Francis-Baum
(2 pages)
18 January 2016Termination of appointment of John Kevin Hegarty as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Mr Rory Mclellan as a director on 7 January 2016 (2 pages)
2 September 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 7,925.3904
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 7,925.3904
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 7,500
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 7,500
(4 pages)
19 June 2015Change of name notice (2 pages)
19 June 2015Change of name notice (2 pages)
19 June 2015Company name changed camden brewery industries LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
(4 pages)
19 June 2015Company name changed camden brewery industries LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
(4 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/06/2015
(15 pages)
17 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue loan notes 11/05/2015
(4 pages)
10 June 2015Sub-division of shares on 11 May 2015 (5 pages)
10 June 2015Sub-division of shares on 11 May 2015 (5 pages)
10 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 3,675
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 3,675
(4 pages)
10 June 2015Resolutions
  • RES13 ‐ Sale of issued shares 11/05/2015
(12 pages)
5 June 2015Appointment of Mr Marc Francis-Baum as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Sir John Kevin Hegarty as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Miss Laila Jenny Anne Hegarty as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Miss Laila Jenny Anne Hegarty as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Marc Francis-Baum as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Jon Andreas Akerlund as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Jasper George Cuppaidge as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Miss Laila Jenny Anne Hegarty as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Jasper George Cuppaidge as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Jasper George Cuppaidge as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Ms Sharon Evelyn Foye as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Sir John Kevin Hegarty as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Ms Sharon Evelyn Foye as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Sir John Kevin Hegarty as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Jon Andreas Akerlund as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Marc Francis-Baum as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Ms Sharon Evelyn Foye as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Jon Andreas Akerlund as a director on 4 June 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)
13 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
13 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
5 February 2015Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
5 February 2015Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
4 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-04
  • GBP 1
(22 pages)
4 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-04
  • GBP 1
(22 pages)