Company NameDouble Maxim Beer Company Limited
Company StatusActive
Company Number03884318
CategoryPrivate Limited Company
Incorporation Date23 November 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Douglas Joseph Trotman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hauxley Drive
Chester Le Street
County Durham
DH2 3TE
Director NameMark Anderson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gadwall Road
Houghton Le Spring
Tyne And Wear
DH4 5NL
Secretary NameMark Anderson
NationalityBritish
StatusCurrent
Appointed16 March 2000(3 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gadwall Road
Houghton Le Spring
Tyne And Wear
DH4 5NL
Director NameMr Glen Andrew Whale
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim Brewery 1 Gadwall Road
Houghton Le Spring
DH4 5NL
Director NameMrs Susan Anderson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim Brewery 1 Gadwall Road
Houghton Le Spring
DH4 5NL
Director NameJames Anthony Murray
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 2010)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address143 The Broadway
Sunderland
Tyne & Wear
SR4 8HE
Director NameAlan Appleby
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim Brewery 1 Gadwall Road
Houghton Le Spring
DH4 5NL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitemaximbrewery.co.uk

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.6k at £1Douglas Joseph Trotman
38.77%
Ordinary Deferred
12.6k at £1Mark Anderson
38.77%
Ordinary Deferred
6.3k at £1James Anthony Murray
19.38%
Ordinary Deferred
180 at £1Alan Appleby
0.55%
Ordinary A
180 at £1At Leisure LTD
0.55%
Ordinary A
180 at £1Glen Andrew Whale
0.55%
Ordinary A
180 at £1Mark Anderson
0.55%
Ordinary A
180 at £1Susan Moon
0.55%
Ordinary A
100 at £1Douglas Joseph Trotman
0.31%
Ordinary A

Financials

Year2014
Net Worth£37,653
Cash£50,028
Current Liabilities£184,636

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

15 June 2016Delivered on: 24 June 2016
Persons entitled: At Leisure Limited

Classification: A registered charge
Outstanding
23 July 2013Delivered on: 31 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 2009Delivered on: 12 March 2009
Satisfied on: 18 September 2012
Persons entitled: The Council of the City of Sunderland

Classification: Mortgage
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Machinery and equipment as specified. Dry stores. Carter cold stores (2M wide x 2M deep x 2.3M high) freestanding coldstore complete with searle single fan chiller. S/n 771591. stainless steel 40 litre sigar dissolving mixing vessel complete with top down mixer. For further details of chattels see image.
Fully Satisfied
4 July 2000Delivered on: 19 July 2000
Satisfied on: 18 September 2012
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
7 November 2018Satisfaction of charge 038843180003 in full (1 page)
11 July 2018Director's details changed for Susan Moon on 30 June 2018 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
24 June 2016Registration of charge 038843180004, created on 15 June 2016 (57 pages)
24 June 2016Registration of charge 038843180004, created on 15 June 2016 (57 pages)
29 March 2016Director's details changed for Mark Anderson on 28 March 2016 (2 pages)
29 March 2016Director's details changed for Mark Anderson on 28 March 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 December 2015Director's details changed for Mark Anderson on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Mark Anderson on 4 December 2015 (1 page)
4 December 2015Secretary's details changed for Mark Anderson on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mark Anderson on 4 December 2015 (2 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 32,500
(8 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 32,500
(8 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 32,500
(8 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 32,500
(8 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
5 December 2013Termination of appointment of Alan Appleby as a director (1 page)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 32,500
(8 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 32,500
(8 pages)
5 December 2013Termination of appointment of Alan Appleby as a director (1 page)
4 September 2013Termination of appointment of James Murray as a director (1 page)
4 September 2013Termination of appointment of James Murray as a director (1 page)
31 July 2013Registration of charge 038843180003 (17 pages)
31 July 2013Registration of charge 038843180003 (17 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (10 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (10 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 32,500
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 32,500
(4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (10 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (10 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (10 pages)
10 December 2010Director's details changed for Douglas Joseph Trotman on 3 August 2010 (2 pages)
10 December 2010Director's details changed for James Anthony Murray on 3 August 2010 (2 pages)
10 December 2010Director's details changed for James Anthony Murray on 3 August 2010 (2 pages)
10 December 2010Director's details changed for Douglas Joseph Trotman on 3 August 2010 (2 pages)
10 December 2010Director's details changed for Douglas Joseph Trotman on 3 August 2010 (2 pages)
10 December 2010Director's details changed for James Anthony Murray on 3 August 2010 (2 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (10 pages)
17 August 2010Appointment of Susan Moon as a director (3 pages)
17 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 32,320.00
(4 pages)
17 August 2010Appointment of Alan Appleby as a director (3 pages)
17 August 2010Appointment of Glen Andrew Whale as a director (3 pages)
17 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 32,320.00
(4 pages)
17 August 2010Appointment of Susan Moon as a director (3 pages)
17 August 2010Appointment of Alan Appleby as a director (3 pages)
17 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 32,320.00
(4 pages)
17 August 2010Appointment of Glen Andrew Whale as a director (3 pages)
16 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
16 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
4 December 2008Return made up to 23/11/08; full list of members (4 pages)
4 December 2008Return made up to 23/11/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
18 December 2007Return made up to 23/11/07; full list of members (3 pages)
18 December 2007Return made up to 23/11/07; full list of members (3 pages)
28 June 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
28 June 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
25 May 2007Nc inc already adjusted 20/04/07 (1 page)
25 May 2007Nc inc already adjusted 20/04/07 (2 pages)
25 May 2007Nc inc already adjusted 20/04/07 (2 pages)
25 May 2007Nc inc already adjusted 20/04/07 (1 page)
1 May 2007Ad 20/04/07--------- £ si 3500@1=3500 £ ic 28000/31500 (2 pages)
1 May 2007Ad 20/04/07--------- £ si 3500@1=3500 £ ic 28000/31500 (2 pages)
1 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
1 December 2006Return made up to 23/11/06; full list of members (3 pages)
1 December 2006Return made up to 23/11/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
6 July 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
1 December 2005Return made up to 23/11/05; full list of members (3 pages)
1 December 2005Return made up to 23/11/05; full list of members (3 pages)
7 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
7 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2004Return made up to 23/11/04; full list of members (7 pages)
9 December 2004Return made up to 23/11/04; full list of members (7 pages)
26 November 2004Nc inc already adjusted 27/10/04 (1 page)
26 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004Ad 27/10/04--------- £ si 3000@1=3000 £ ic 25000/28000 (2 pages)
26 November 2004Ad 27/10/04--------- £ si 3000@1=3000 £ ic 25000/28000 (2 pages)
26 November 2004Nc inc already adjusted 27/10/04 (1 page)
26 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
20 September 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
24 December 2003Return made up to 23/11/03; full list of members (7 pages)
24 December 2003Return made up to 23/11/03; full list of members (7 pages)
27 November 2002Return made up to 23/11/02; full list of members (7 pages)
27 November 2002Return made up to 23/11/02; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
17 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2002Ad 01/05/01-01/05/01 £ si 24998@1 (2 pages)
7 May 2002£ nc 1000/25000 30/04/02 (1 page)
7 May 2002£ nc 1000/25000 30/04/02 (1 page)
7 May 2002Ad 01/05/01-01/05/01 £ si 24998@1 (2 pages)
30 November 2001Return made up to 23/11/01; full list of members (6 pages)
30 November 2001Return made up to 23/11/01; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
27 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
28 December 2000Return made up to 23/11/00; full list of members (6 pages)
28 December 2000Return made up to 23/11/00; full list of members (6 pages)
2 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
2 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
9 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/00
(1 page)
9 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/00
(1 page)
19 July 2000Particulars of mortgage/charge (4 pages)
19 July 2000Particulars of mortgage/charge (4 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 80 great eastern street london EC2A 3JL (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 80 great eastern street london EC2A 3JL (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
23 November 1999Incorporation (21 pages)
23 November 1999Incorporation (21 pages)