Newcastle Upon Tyne
NE6 4NQ
Secretary Name | Mrs Dawn Miles |
---|---|
Status | Current |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit A1 Benfield Business Park Newcastle Upon Tyne NE6 4NQ |
Director Name | Mrs Dawn Miles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Benfield Business Park Newcastle Upon Tyne NE6 4NQ |
Director Name | Mr Philip John Beatty |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Benfield Business Park Newcastle Upon Tyne NE6 4NQ |
Website | www.anarchybrewco.com/ |
---|---|
Telephone | 01670 789755 |
Telephone region | Morpeth |
Registered Address | Unit A1 Benfield Business Park Newcastle Upon Tyne NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
50 at £0.01 | Mr Simon Miles 50.00% Ordinary |
---|---|
50 at £0.01 | Mrs Dawn Miles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,785 |
Cash | £37,403 |
Current Liabilities | £58,242 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
26 September 2022 | Delivered on: 26 September 2022 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
15 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 December 2020 | Total exemption full accounts made up to 30 August 2020 (12 pages) |
---|---|
3 September 2020 | Appointment of Mr Philip John Beatty as a director on 3 September 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 30 August 2019 (13 pages) |
30 August 2019 | Director's details changed for Mrs Dawn Miles on 12 March 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
30 August 2019 | Secretary's details changed for Mrs Dawn Miles on 12 March 2019 (1 page) |
30 August 2019 | Change of details for Mr Simon Miles as a person with significant control on 12 March 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 August 2018 (12 pages) |
30 August 2019 | Change of details for Mrs Dawn Miles as a person with significant control on 12 March 2019 (2 pages) |
30 August 2019 | Registered office address changed from Unit 5 a & B the Whitehouse Farm Centre Stannington Morpeth Northumberland NE61 6AW to Unit a1 Benfield Business Park Newcastle upon Tyne NE6 4NQ on 30 August 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Simon Miles on 12 March 2019 (2 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
27 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 November 2016 | Registration of charge 077441840001, created on 15 November 2016 (18 pages) |
18 November 2016 | Registration of charge 077441840001, created on 15 November 2016 (18 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 September 2012 | Company name changed morpeth brewery LTD\certificate issued on 07/09/12
|
7 September 2012 | Company name changed morpeth brewery LTD\certificate issued on 07/09/12
|
4 September 2012 | Change of name notice (2 pages) |
4 September 2012 | Change of name notice (2 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from Birchfield Mile Road Widdrington Morpeth Northumberland NE61 5QR United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birchfield Mile Road Widdrington Morpeth Northumberland NE61 5QR United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birchfield Mile Road Widdrington Morpeth Northumberland NE61 5QR United Kingdom on 4 January 2012 (1 page) |
16 November 2011 | Appointment of Mrs Dawn Miles as a director (3 pages) |
16 November 2011 | Appointment of Mrs Dawn Miles as a director (3 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|