Company NameCastle Eden Brewery Ltd
DirectorsCliff Walker and David Travers
Company StatusActive
Company Number08001081
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Cliff Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Durham Road
Wingate
Co. Durham
TS28 5HP
Director NameMr David Travers
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Cliff Road
Spectrum Business Park
Seaham
Co Durham
SR7 7PS

Location

Registered Address8 East Cliff Road
Spectrum Business Park
Seaham
Co Durham
SR7 7PS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Cliff Walker
40.00%
Ordinary
22 at £1David Jones
22.00%
Ordinary
17 at £1David Travers
17.00%
Ordinary
11 at £1Craig Davies
11.00%
Ordinary
10 at £1Colin Faid
10.00%
Ordinary

Financials

Year2014
Net Worth-£34,223
Cash£73,642
Current Liabilities£630,221

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

2 February 2018Delivered on: 6 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 October 2015Delivered on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
8 April 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
8 April 2019Notification of Heathwick Limited as a person with significant control on 31 December 2018 (2 pages)
23 January 2019Satisfaction of charge 080010810001 in full (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
14 February 2018Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to 8 East Cliff Road Spectrum Business Park Seaham Co Durham SR7 7PS on 14 February 2018 (2 pages)
6 February 2018Registration of charge 080010810002, created on 2 February 2018 (22 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Registration of charge 080010810001, created on 8 October 2015 (5 pages)
12 October 2015Registration of charge 080010810001, created on 8 October 2015 (5 pages)
12 October 2015Registration of charge 080010810001, created on 8 October 2015 (5 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Appointment of Mr David Travers as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr David Travers as a director on 28 July 2014 (2 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
20 August 2012Registered office address changed from 3Rd Floor Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 3Rd Floor Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 20 August 2012 (1 page)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)