Company NameAnarchy Brew Co. Limited
Company StatusActive
Company Number07744184
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NameMorpeth Brewery Ltd

Business Activity

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

Directors

Director NameMr Simon Miles
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Benfield Business Park
Newcastle Upon Tyne
NE6 4NQ
Secretary NameMrs Dawn Miles
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A1 Benfield Business Park
Newcastle Upon Tyne
NE6 4NQ
Director NameMrs Dawn Miles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Benfield Business Park
Newcastle Upon Tyne
NE6 4NQ
Director NameMr Philip John Beatty
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(9 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Benfield Business Park
Newcastle Upon Tyne
NE6 4NQ

Contact

Websitewww.anarchybrewco.com/
Telephone01670 789755
Telephone regionMorpeth

Location

Registered AddressUnit A1
Benfield Business Park
Newcastle Upon Tyne
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

50 at £0.01Mr Simon Miles
50.00%
Ordinary
50 at £0.01Mrs Dawn Miles
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,785
Cash£37,403
Current Liabilities£58,242

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

26 September 2022Delivered 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 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 30 August 2020 (12 pages)
3 September 2020Appointment of Mr Philip John Beatty as a director on 3 September 2020 (2 pages)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 August 2019 (13 pages)
30 August 2019Director's details changed for Mrs Dawn Miles on 12 March 2019 (2 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 August 2019Secretary's details changed for Mrs Dawn Miles on 12 March 2019 (1 page)
30 August 2019Change of details for Mr Simon Miles as a person with significant control on 12 March 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 August 2018 (12 pages)
30 August 2019Change of details for Mrs Dawn Miles as a person with significant control on 12 March 2019 (2 pages)
30 August 2019Registered 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 2019Director's details changed for Mr Simon Miles on 12 March 2019 (2 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
27 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 November 2016Registration of charge 077441840001, created on 15 November 2016 (18 pages)
18 November 2016Registration of charge 077441840001, created on 15 November 2016 (18 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Company name changed morpeth brewery LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
(2 pages)
7 September 2012Company name changed morpeth brewery LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
(2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Change of name notice (2 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Birchfield Mile Road Widdrington Morpeth Northumberland NE61 5QR United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birchfield Mile Road Widdrington Morpeth Northumberland NE61 5QR United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birchfield Mile Road Widdrington Morpeth Northumberland NE61 5QR United Kingdom on 4 January 2012 (1 page)
16 November 2011Appointment of Mrs Dawn Miles as a director (3 pages)
16 November 2011Appointment of Mrs Dawn Miles as a director (3 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)