Chester Le Street
County Durham
DH2 3TE
Director Name | Mark Anderson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gadwall Road Houghton Le Spring Tyne And Wear DH4 5NL |
Secretary Name | Mark Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gadwall Road Houghton Le Spring Tyne And Wear DH4 5NL |
Director Name | Mr Glen Andrew Whale |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim Brewery 1 Gadwall Road Houghton Le Spring DH4 5NL |
Director Name | Mrs Susan Anderson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim Brewery 1 Gadwall Road Houghton Le Spring DH4 5NL |
Director Name | James Anthony Murray |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2010) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 143 The Broadway Sunderland Tyne & Wear SR4 8HE |
Director Name | Alan Appleby |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim Brewery 1 Gadwall Road Houghton Le Spring DH4 5NL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | maximbrewery.co.uk |
---|
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
12.6k at £1 | Douglas Joseph Trotman 38.77% Ordinary Deferred |
---|---|
12.6k at £1 | Mark Anderson 38.77% Ordinary Deferred |
6.3k at £1 | James Anthony Murray 19.38% Ordinary Deferred |
180 at £1 | Alan Appleby 0.55% Ordinary A |
180 at £1 | At Leisure LTD 0.55% Ordinary A |
180 at £1 | Glen Andrew Whale 0.55% Ordinary A |
180 at £1 | Mark Anderson 0.55% Ordinary A |
180 at £1 | Susan Moon 0.55% Ordinary A |
100 at £1 | Douglas Joseph Trotman 0.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £37,653 |
Cash | £50,028 |
Current Liabilities | £184,636 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
15 June 2016 | Delivered on: 24 June 2016 Persons entitled: At Leisure Limited Classification: A registered charge Outstanding |
---|---|
23 July 2013 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 |
24 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
7 November 2018 | Satisfaction of charge 038843180003 in full (1 page) |
11 July 2018 | Director's details changed for Susan Moon on 30 June 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 June 2016 | Registration of charge 038843180004, created on 15 June 2016 (57 pages) |
24 June 2016 | Registration of charge 038843180004, created on 15 June 2016 (57 pages) |
29 March 2016 | Director's details changed for Mark Anderson on 28 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mark Anderson on 28 March 2016 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 December 2015 | Director's details changed for Mark Anderson on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Mark Anderson on 4 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Mark Anderson on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mark Anderson on 4 December 2015 (2 pages) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
5 December 2013 | Termination of appointment of Alan Appleby as a director (1 page) |
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Termination of appointment of Alan Appleby as a director (1 page) |
4 September 2013 | Termination of appointment of James Murray as a director (1 page) |
4 September 2013 | Termination of appointment of James Murray as a director (1 page) |
31 July 2013 | Registration of charge 038843180003 (17 pages) |
31 July 2013 | Registration of charge 038843180003 (17 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (10 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (10 pages) |
13 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Director's details changed for Douglas Joseph Trotman on 3 August 2010 (2 pages) |
10 December 2010 | Director's details changed for James Anthony Murray on 3 August 2010 (2 pages) |
10 December 2010 | Director's details changed for James Anthony Murray on 3 August 2010 (2 pages) |
10 December 2010 | Director's details changed for Douglas Joseph Trotman on 3 August 2010 (2 pages) |
10 December 2010 | Director's details changed for Douglas Joseph Trotman on 3 August 2010 (2 pages) |
10 December 2010 | Director's details changed for James Anthony Murray on 3 August 2010 (2 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Appointment of Susan Moon as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 August 2010 | Appointment of Alan Appleby as a director (3 pages) |
17 August 2010 | Appointment of Glen Andrew Whale as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 August 2010 | Appointment of Susan Moon as a director (3 pages) |
17 August 2010 | Appointment of Alan Appleby as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 August 2010 | Appointment of Glen Andrew Whale as a director (3 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
4 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page) |
18 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
28 June 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
28 June 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
25 May 2007 | Nc inc already adjusted 20/04/07 (1 page) |
25 May 2007 | Nc inc already adjusted 20/04/07 (2 pages) |
25 May 2007 | Nc inc already adjusted 20/04/07 (2 pages) |
25 May 2007 | Nc inc already adjusted 20/04/07 (1 page) |
1 May 2007 | Ad 20/04/07--------- £ si 3500@1=3500 £ ic 28000/31500 (2 pages) |
1 May 2007 | Ad 20/04/07--------- £ si 3500@1=3500 £ ic 28000/31500 (2 pages) |
1 May 2007 | Resolutions
|
1 May 2007 | Resolutions
|
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
1 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
7 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
7 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
9 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
26 November 2004 | Nc inc already adjusted 27/10/04 (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Ad 27/10/04--------- £ si 3000@1=3000 £ ic 25000/28000 (2 pages) |
26 November 2004 | Ad 27/10/04--------- £ si 3000@1=3000 £ ic 25000/28000 (2 pages) |
26 November 2004 | Nc inc already adjusted 27/10/04 (1 page) |
26 November 2004 | Resolutions
|
20 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
20 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
14 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
14 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
24 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
24 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
27 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
17 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
7 May 2002 | Ad 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 2002 | Ad 01/05/01-01/05/01 £ si 24998@1 (2 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
27 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
28 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
2 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
2 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
19 July 2000 | Particulars of mortgage/charge (4 pages) |
19 July 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 80 great eastern street london EC2A 3JL (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 80 great eastern street london EC2A 3JL (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
23 November 1999 | Incorporation (21 pages) |
23 November 1999 | Incorporation (21 pages) |