Company NameAlnwick Ales Limited
DirectorsAndrew Stuart Burrows and Shona Patrine Jean Burrows
Company StatusActive
Company Number04627868
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Stuart Burrows
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address47 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameMrs Shona Patrine Jean Burrows
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address47 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Secretary NameMrs Shona Patrine Jean Burrows
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address47 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehadrian-border-brewery.co.uk
Email address[email protected]
Telephone0191 2649000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 The Preserving Works
Shelley Road Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

50 at £1Andrew S. Burrows
50.00%
Ordinary
50 at £1Shona Patrine Jean Burrows
50.00%
Ordinary

Financials

Year2014
Net Worth£55,667
Cash£1,438
Current Liabilities£236,849

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

11 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in station hotel hill street, gateshead NE8 2AS. Land registry no. TY243035.
Outstanding
28 September 2009Delivered on: 2 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 the preserving works shelley road newcastle upon tyne.
Outstanding
21 April 2009Delivered on: 30 April 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 July 2019Registration of charge 046278680003, created on 11 July 2019 (7 pages)
26 June 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 January 2018Cessation of Andrew Burrows as a person with significant control on 16 January 2018 (1 page)
16 January 2018Notification of Andrew Stuart Burrows as a person with significant control on 16 January 2018 (2 pages)
1 August 2017Change of details for Mrs Shona Patrine Jean Burrows as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Change of details for Mr Andrew Burrows as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Change of details for Mr Andrew Burrows as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Change of details for Mrs Shona Patrine Jean Burrows as a person with significant control on 1 August 2017 (2 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Registered office address changed from Unit 11 Hawick Crescent Industrial Estate, Newcastle upon Tyne Tyne & Wear NE6 1AS on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Unit 11 Hawick Crescent Industrial Estate, Newcastle upon Tyne Tyne & Wear NE6 1AS on 14 February 2011 (1 page)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Andrew Stuart Burrows on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Stuart Burrows on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Shona Patrine Jean Burrows on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Shona Patrine Jean Burrows on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Stuart Burrows on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Shona Patrine Jean Burrows on 3 January 2010 (2 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 January 2009Return made up to 03/01/09; full list of members (4 pages)
6 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 January 2008Return made up to 03/01/08; no change of members (7 pages)
23 January 2008Return made up to 03/01/08; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 January 2007Return made up to 03/01/07; full list of members (7 pages)
19 January 2007Return made up to 03/01/07; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 March 2006Return made up to 03/01/06; full list of members (7 pages)
8 March 2006Return made up to 03/01/06; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Registered office changed on 12/10/04 from: 36 moor park court north shields tyne & wear NE29 8AH (1 page)
12 October 2004Registered office changed on 12/10/04 from: 36 moor park court north shields tyne & wear NE29 8AH (1 page)
13 May 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
13 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 May 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
13 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2004Return made up to 03/01/04; full list of members (7 pages)
28 February 2004Return made up to 03/01/04; full list of members (7 pages)
25 February 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 February 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)