Wylam
Northumberland
NE41 8HB
Director Name | Mr David Jonathan Stone |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palace Of Arts Exhibition Park Claremont Road Newcastle Upon Tyne Tyne And Wear NE2 4PZ |
Director Name | Mr Robert Cameron |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palace Of Arts Exhibition Park Claremont Road Newcastle Upon Tyne Tyne And Wear NE2 4PZ |
Director Name | Robert Andrew McKenzie Leighton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Brewer |
Correspondence Address | 87 Dene Road Wylam Northumberland NE41 8HB |
Director Name | Mr John Boyle |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakwood Cottages Wylam Northumberland NE41 8BJ |
Secretary Name | Mr John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakwood Cottages Wylam Northumberland NE41 8BJ |
Director Name | Mr Matthew Dunstan Boyle |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 December 2019) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Palace Of Arts Exhibition Park Claremont Road Newcastle Upon Tyne Tyne And Wear NE2 4PZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | wylambrewery.co.uk |
---|---|
Telephone | 01661 853377 |
Telephone region | Prudhoe |
Registered Address | Palace Of Arts Exhibition Park Claremont Road Newcastle Upon Tyne Tyne And Wear NE2 4PZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
160 at £1 | Brewhub Uk LTD 80.00% Ordinary |
---|---|
10 at £1 | Kirsty H.m Thatcher 5.00% Ordinary |
5 at £1 | Fiona Hennem 2.50% Ordinary |
25 at £1 | Carina E.m Curry 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,822 |
Cash | £30,195 |
Current Liabilities | £183,587 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 June 2007 | Delivered on: 19 June 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being fulton 20E oil fired boiler, boiler ancillary equipment and 5000L cold liquor tank for details of further chattels charged please refer to form 395 and all spare parts replacements modifications and addition. See the mortgage charge document for full details. Outstanding |
14 June 2007 | Delivered on: 19 June 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
19 June 2023 | Change of details for Brewhub Uk Limited as a person with significant control on 5 June 2023 (2 pages) |
31 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 April 2021 | Director's details changed for Mr Robert Cameron on 22 April 2021 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
10 June 2020 | Previous accounting period extended from 30 October 2019 to 31 December 2019 (1 page) |
17 January 2020 | Notification of Brewhub Uk Limited as a person with significant control on 23 December 2019 (2 pages) |
17 January 2020 | Cessation of Matthew Dunstan Boyle as a person with significant control on 23 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Matthew Dunstan Boyle as a director on 23 December 2019 (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
29 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
6 November 2018 | Registered office address changed from South Houghton Heddon on the Wall Newcastle upon Tyne Northumberland NE15 0EZ to Palace of Arts Exhibition Park Claremont Road Newcastle upon Tyne Tyne and Wear NE2 4PZ on 6 November 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of John Boyle as a director on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Boyle as a director on 18 August 2016 (1 page) |
18 August 2016 | Director's details changed for Mr Matthew Dunstan Boyle on 1 January 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Matthew Dunstan Boyle on 1 January 2016 (2 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 May 2016 | Satisfaction of charge 1 in full (2 pages) |
9 May 2016 | Satisfaction of charge 1 in full (2 pages) |
9 May 2016 | Satisfaction of charge 2 in full (2 pages) |
9 May 2016 | Satisfaction of charge 2 in full (2 pages) |
6 May 2016 | Registration of charge 040691260003, created on 3 May 2016 (26 pages) |
6 May 2016 | Registration of charge 040691260003, created on 3 May 2016 (26 pages) |
6 May 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 May 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
6 May 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 May 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
18 November 2015 | Termination of appointment of John Boyle as a secretary on 1 November 2015 (1 page) |
18 November 2015 | Appointment of Mr David Jonathan Stone as a director on 1 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of John Boyle as a secretary on 1 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Robert Cameron as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Robert Cameron as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr David Jonathan Stone as a director on 1 November 2015 (2 pages) |
12 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (7 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 April 2013 | Appointment of Mr Matthew Dunstan Boyle as a director (2 pages) |
19 April 2013 | Appointment of Mr Matthew Dunstan Boyle as a director (2 pages) |
26 March 2013 | Change of share class name or designation (2 pages) |
26 March 2013 | Change of share class name or designation (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Carina Elena Mckenzie Curry on 11 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Carina Elena Mckenzie Curry on 11 September 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 October 2008 | Return made up to 11/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 11/09/08; full list of members (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (4 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 June 2007 | Particulars of mortgage/charge (4 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Return made up to 11/09/06; full list of members (4 pages) |
31 October 2006 | Return made up to 11/09/06; full list of members (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 March 2006 | Ad 09/03/06--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
9 March 2006 | Ad 09/03/06--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
6 October 2005 | Return made up to 11/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 11/09/05; full list of members (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 November 2004 | Return made up to 11/09/04; full list of members (8 pages) |
11 November 2004 | Return made up to 11/09/04; full list of members (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 September 2001 | Return made up to 11/09/01; full list of members
|
20 September 2001 | Return made up to 11/09/01; full list of members
|
5 March 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
5 March 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
13 November 2000 | Ad 02/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 November 2000 | Ad 02/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Incorporation (10 pages) |
11 September 2000 | Incorporation (10 pages) |