Company NameHydes' Brewery Limited
Company StatusActive
Company Number00126186
CategoryPrivate Limited Company
Incorporation Date27 December 1912(111 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
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
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Adam Hyde
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(78 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Secretary NameMr Charles Adam Hyde
NationalityBritish
StatusCurrent
Appointed17 June 1999(86 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Paul David Jefferies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(86 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleBrewer
Country of ResidenceWales
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Adam James Mayers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(96 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant, Finance Director
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Brian Bagnall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(103 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Richard Mainon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(104 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleFinancial Adviser
Country of ResidenceWales
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Richard Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(106 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Simon Wesley Mollitt
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed17 September 2020(107 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMiss Nanette Hyde Bryce
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(78 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Parkfield Road
Knutsford
Cheshire
WA16 5NF
Director NameMr Alfred Neal Grimshaw Hyde
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(78 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleChairman
Correspondence AddressHolly Lodge 3 Glentwood
South Downs Drive Hale
Altrincham
Cheshire
WA14 3HR
Director NameMr Christopher Grimshaw Hyde
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(78 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 July 2005)
RoleChairman
Correspondence AddressGreen Bank 15 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameMr Philip Thomas Hyde
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(78 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2002)
RoleProperty Director
Correspondence AddressBirchleigh Prescot Road
Hale
Altrincham
Cheshire
WA15 9PZ
Director NameMr Peter Nield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(78 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 October 1997)
RoleTrade Director
Correspondence Address236 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NE
Secretary NameMr John Leonard Carter
NationalityBritish
StatusResigned
Appointed07 August 1991(78 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address47 Furness Grove
Heaton Mersey
Stockport
Cheshire
SK4 2AS
Secretary NameJulia Margaret Shotton
NationalityBritish
StatusResigned
Appointed01 May 1993(80 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 1999)
RoleCompany Director
Correspondence Address40 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameJulia Margaret Shotton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(82 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 1999)
RolePersonnel Director
Correspondence Address40 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameMr Timothy Reginald Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(84 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 July 2005)
RoleSolicitor
Correspondence AddressThe Old School
Ollerton
Knutsford
Cheshire
WA16 8SC
Director NameMr Peter Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(84 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Christopher Thomas Howard Hopkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(85 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NamePaul Edward Boswell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(86 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2001)
RoleMultiple Licensed Retail Opera
Correspondence Address3 Ripon Close
Hale
Altrincham
Cheshire
WA15 8NX
Director NameGerald Stephen Kalton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(88 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 14 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameDr Susan Margaret Allkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(89 years after company formation)
Appointment Duration14 years, 8 months (resigned 25 August 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameDavid Safiruddin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(90 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameAdam Luke Milner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(90 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleRetail Director
Correspondence Address9 Raleigh Close
Manchester
M20 2BY
Director NamePaul William Mercer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(93 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2012)
RoleTied Trade Director
Country of ResidenceEngland
Correspondence Address46 Moss Lane West
Manchester
M15 5PH
Director NameAndrew Kitchin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(93 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2012)
RoleFree Trade Director
Country of ResidenceEngland
Correspondence Address46 Moss Lane West
Manchester
M15 5PH
Director NameMr David Robert Stevenson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(96 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Moss Lane West
Manchester
M15 5PH

Contact

Websitehydesbrewery.com
Email address[email protected]
Telephone0161 2261317
Telephone regionManchester

Location

Registered AddressThe Beer Studio
30 Kansas Avenue
Salford
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

17.3k at £1Trustees Of Nanette Bryce Charitable Trust
6.19%
Cumulative Preference
15k at £1Robert Derbyshire
5.36%
Cumulative Preference
13.6k at £1Rulegale Nominees LTD
4.85%
Cumulative Preference
9.5k at £1J. Halstead
3.39%
Cumulative Preference
8.9k at £1Rulegale Nominees LTD
3.18%
Ordinary B
-OTHER
26.45%
-
7.8k at £1Gillian Watts
2.78%
Ordinary
7.5k at £1Andrew Hyde
2.67%
Ordinary
6.9k at £1Susan Allkins
2.48%
Ordinary
6.7k at £1M.e. Burry
2.39%
Ordinary B
6k at £1Elizabeth Hyde
2.14%
Ordinary
5.6k at £1Charles A. Hyde & Ceridwen Hyde
2.00%
Ordinary
5.6k at £1Julia Shotton
2.00%
Ordinary
40k at £1Trustees Of Nanette Bryce Charitable Trust
14.29%
Ordinary B
30k at £1Hsbc Global Custody Nominee (Uk) LTD
10.71%
Ordinary B
5k at £1Neil Jones
1.79%
Cumulative Preference
4.8k at £1W. Edwards
1.70%
Ordinary B
4.3k at £1Joan Bolton
1.55%
Cumulative Preference
4k at £1Sky Hill Limited
1.42%
Ordinary B
3.9k at £1R.d. Carlrow
1.38%
Ordinary B
3.6k at £1P. Hyde
1.29%
Ordinary

Financials

Year2014
Turnover£22,338,636
Gross Profit£14,853,603
Net Worth£15,907,025
Cash£1,101,654
Current Liabilities£4,392,408

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

13 October 2006Delivered on: 25 October 2006
Satisfied on: 3 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Corbans 329 hale road hale barnes cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
5 December 2002Delivered on: 10 December 2002
Satisfied on: 3 July 2010
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Horse & farrier 144 gatley road gatley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
13 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nursery inn 258 green lane heaton norris stockport lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
13 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quarry bank inn 151 bloomsbury lane timperley altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
13 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jolly thresher higher lane lymm cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
13 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the red lion hotel market place leek t/no SF298906. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
1 July 2022Delivered on: 8 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The property known as friendship inn, wilmslow road, fallowfield M14 6XY (title number MAN117043). For more details please refer to the instrument.
Outstanding
22 September 2015Delivered on: 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Stamford bridge inn, tarvin road, christleton, chester, CH3 7HN (land registry title no: CH463359).
Outstanding
22 September 2015Delivered on: 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The goshawk, station road, moulsworth, chester, CH3 8AJ (land registry title no: CH443382).
Outstanding
22 September 2015Delivered on: 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The boathouse, 1 the parade, parkgate, neston, CH64 6RN (land registry title no: CH141235).
Outstanding
6 April 2016Delivered on: 8 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The boathouse, 1 the parade, parkgate, neston, CH64 6RN (land registry title no: CH141235).
Outstanding
13 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coach & four 69-71 alderley road wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
6 April 2016Delivered on: 8 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The goshawk, station road, mouldsworth, chester, CH3 8AJ (land registry title no: CH443382).
Outstanding
6 April 2016Delivered on: 8 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Stamford bridge inn, tarvin road, christleton, chester, CH3 7HN (land registry title no: CH463359).
Outstanding
27 June 2014Delivered on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The new helsby arms, chester road, helsby, frodsham WA6 0JE registered at the land registry under title number CH434551.
Outstanding
11 June 2014Delivered on: 16 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mount inn, 11 the mount, chester CH3 5UD, title number CH444374.
Outstanding
10 April 2014Delivered on: 12 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 union street shudehill t/no GM313351 14 union street t/no GM490649 36 and 38 turner street manchester t/no GM746294 land lying to the west of turner street gorton manchester t/no GM847694 the barlow mow public house 34 turner street manchester t/no GM80207 and 3 and 7 catlow lane manchester t/no GM498750.
Outstanding
15 April 2011Delivered on: 20 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scuffy murphys 256 wilmslow road, manchester, t/no: GM668504 and land on the north side of wilbraham road, manchester t/no: GM339095 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2010Delivered on: 8 July 2010
Persons entitled: The Trustees from Time to Time of the Hydes' Brewery Limited Pension Scheme

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 June 2009Delivered on: 4 July 2009
Persons entitled: The Royal Bank of Scotland 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
31 March 2008Delivered on: 3 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being bamford hall stockport road hyde t/no GM415567 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
31 March 2008Delivered on: 3 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being millington hill 67 station road cheadle hulme t/no's GM857776, GM913462 and GM913457 and the f/h land being the friendship inn, wilmslow, fallowfield by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
13 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a bulls head hotel mill street congleton t/no CH483024 and f/h land k/a 6 8 10 mill street congleton t/no CH422646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Part Satisfied

Filing History

7 October 2023Full accounts made up to 2 April 2023 (43 pages)
15 August 2023Confirmation statement made on 5 August 2023 with updates (18 pages)
5 September 2022Director's details changed for Mr Paul David Jefferies on 5 July 2022 (2 pages)
18 August 2022Confirmation statement made on 5 August 2022 with updates (18 pages)
17 August 2022Register inspection address has been changed from The Courtyard 17 West Street Farnham GU9 7DR England to 3 the Millenium Centre Crosby Way Farnham GU9 7XX (1 page)
3 August 2022Full accounts made up to 3 April 2022 (43 pages)
8 July 2022Registration of charge 001261860024, created on 1 July 2022 (53 pages)
4 January 2022Full accounts made up to 28 March 2021 (45 pages)
16 August 2021Confirmation statement made on 5 August 2021 with updates (19 pages)
29 March 2021Full accounts made up to 29 March 2020 (43 pages)
18 September 2020Appointment of Mr Simon Wesley Mollitt as a director on 17 September 2020 (2 pages)
18 August 2020Confirmation statement made on 5 August 2020 with updates (18 pages)
15 June 2020Termination of appointment of Christopher Thomas Howard Hopkins as a director on 13 June 2020 (1 page)
11 December 2019Full accounts made up to 31 March 2019 (41 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 August 2019Termination of appointment of Peter Johnson as a director on 31 July 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with updates (18 pages)
26 July 2019Appointment of Mr Richard Lancaster as a director on 23 July 2019 (2 pages)
4 April 2019Satisfaction of charge 001261860019 in full (1 page)
13 December 2018Full accounts made up to 1 April 2018 (42 pages)
9 August 2018Confirmation statement made on 7 August 2018 with updates (19 pages)
20 December 2017Full accounts made up to 2 April 2017 (41 pages)
20 December 2017Full accounts made up to 2 April 2017 (41 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (18 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (18 pages)
3 February 2017Register inspection address has been changed to The Courtyard 17 West Street Farnham GU9 7DR (1 page)
3 February 2017Appointment of Mr Richard Mainon as a director on 1 February 2017 (2 pages)
3 February 2017Register inspection address has been changed to The Courtyard 17 West Street Farnham GU9 7DR (1 page)
3 February 2017Appointment of Mr Richard Mainon as a director on 1 February 2017 (2 pages)
3 February 2017Register(s) moved to registered inspection location The Courtyard 17 West Street Farnham GU9 7DR (1 page)
3 February 2017Register(s) moved to registered inspection location The Courtyard 17 West Street Farnham GU9 7DR (1 page)
7 September 2016Termination of appointment of Susan Margaret Allkins as a director on 25 August 2016 (1 page)
7 September 2016Termination of appointment of Susan Margaret Allkins as a director on 25 August 2016 (1 page)
19 August 2016Confirmation statement made on 7 August 2016 with updates (23 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (23 pages)
12 August 2016Group of companies' accounts made up to 3 April 2016 (47 pages)
12 August 2016Group of companies' accounts made up to 3 April 2016 (47 pages)
29 July 2016Appointment of Mr Brian Bagnall as a director on 21 July 2016 (2 pages)
29 July 2016Appointment of Mr Brian Bagnall as a director on 21 July 2016 (2 pages)
18 April 2016Registration of acquisition 001261860023, acquired on 6 April 2016 (8 pages)
18 April 2016Registration of acquisition 001261860023, acquired on 6 April 2016 (8 pages)
13 April 2016Registration of acquisition 001261860022, acquired on 6 April 2016 (8 pages)
13 April 2016Registration of acquisition 001261860021, acquired on 6 April 2016 (8 pages)
13 April 2016Registration of acquisition 001261860022, acquired on 6 April 2016 (8 pages)
13 April 2016Registration of acquisition 001261860021, acquired on 6 April 2016 (8 pages)
8 April 2016Registration of charge 001261860019, created on 6 April 2016 (8 pages)
8 April 2016Registration of charge 001261860020, created on 6 April 2016 (8 pages)
8 April 2016Registration of charge 001261860019, created on 6 April 2016 (8 pages)
8 April 2016Registration of charge 001261860018, created on 6 April 2016 (8 pages)
8 April 2016Registration of charge 001261860020, created on 6 April 2016 (8 pages)
8 April 2016Registration of charge 001261860018, created on 6 April 2016 (8 pages)
4 February 2016Satisfaction of charge 3 in part (4 pages)
4 February 2016Satisfaction of charge 3 in part (4 pages)
6 January 2016Full accounts made up to 29 March 2015 (36 pages)
6 January 2016Full accounts made up to 29 March 2015 (36 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 280,003
(22 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 280,003
(22 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 280,003
(22 pages)
17 October 2014Full accounts made up to 30 March 2014 (38 pages)
17 October 2014Full accounts made up to 30 March 2014 (38 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 280,003
(23 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 280,003
(23 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 280,003
(23 pages)
30 June 2014Registration of charge 001261860017 (8 pages)
30 June 2014Registration of charge 001261860017 (8 pages)
16 June 2014Registration of charge 001261860016 (8 pages)
16 June 2014Registration of charge 001261860016 (8 pages)
12 April 2014Registration of charge 001261860015 (10 pages)
12 April 2014Registration of charge 001261860015 (10 pages)
19 December 2013Full accounts made up to 31 March 2013 (34 pages)
19 December 2013Full accounts made up to 31 March 2013 (34 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 280,003
(23 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 280,003
(23 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 280,003
(23 pages)
31 July 2013Termination of appointment of David Safiruddin as a director (1 page)
31 July 2013Termination of appointment of David Safiruddin as a director (1 page)
8 January 2013Full accounts made up to 1 April 2012 (28 pages)
8 January 2013Full accounts made up to 1 April 2012 (28 pages)
8 January 2013Full accounts made up to 1 April 2012 (28 pages)
4 December 2012Registered office address changed from 46 Moss Lane West Manchester M15 5PH on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 46 Moss Lane West Manchester M15 5PH on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 46 Moss Lane West Manchester M15 5PH on 4 December 2012 (1 page)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (24 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (24 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (24 pages)
9 July 2012Termination of appointment of David Stevenson as a director (1 page)
9 July 2012Termination of appointment of David Stevenson as a director (1 page)
16 March 2012Termination of appointment of Paul Mercer as a director (1 page)
16 March 2012Termination of appointment of Paul Mercer as a director (1 page)
26 January 2012Termination of appointment of Andrew Kitchin as a director (1 page)
26 January 2012Termination of appointment of Andrew Kitchin as a director (1 page)
24 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
24 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
24 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
24 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
4 January 2012Full accounts made up to 3 April 2011 (26 pages)
4 January 2012Full accounts made up to 3 April 2011 (26 pages)
4 January 2012Full accounts made up to 3 April 2011 (26 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (29 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (29 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (29 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 August 2011Statement of company's objects (2 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 August 2011Statement of company's objects (2 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 December 2010Full accounts made up to 28 March 2010 (26 pages)
23 December 2010Full accounts made up to 28 March 2010 (26 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (27 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (27 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (27 pages)
13 September 2010Director's details changed for Mr Adam James Mayers on 30 July 2010 (2 pages)
13 September 2010Director's details changed for Mr Adam James Mayers on 30 July 2010 (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 January 2010Full accounts made up to 29 March 2009 (26 pages)
20 January 2010Full accounts made up to 29 March 2009 (26 pages)
18 November 2009Director's details changed for Paul David Jefferies on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Paul David Jefferies on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Johnson on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Johnson on 17 November 2009 (2 pages)
30 October 2009Director's details changed for Christopher Thomas Howard Hopkins on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Paul William Mercer on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Charles Adam Hyde on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Johnson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Safiruddin on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Safiruddin on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Susan Margaret Allkins on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Kitchin on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Paul William Mercer on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Paul David Jefferies on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Robert Stevenson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Kitchin on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Charles Adam Hyde on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Adam James Mayers on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Paul David Jefferies on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Johnson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Adam James Mayers on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Charles Adam Hyde on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Mr Charles Adam Hyde on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Charles Adam Hyde on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Susan Margaret Allkins on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Robert Stevenson on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Charles Adam Hyde on 30 October 2009 (1 page)
30 October 2009Director's details changed for Christopher Thomas Howard Hopkins on 30 October 2009 (2 pages)
1 September 2009Return made up to 07/08/09; full list of members (12 pages)
1 September 2009Return made up to 07/08/09; full list of members (12 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 April 2009Director appointed mr david robert stevenson (1 page)
16 April 2009Director appointed mr david robert stevenson (1 page)
25 March 2009Full accounts made up to 30 March 2008 (25 pages)
25 March 2009Full accounts made up to 30 March 2008 (25 pages)
17 February 2009Director appointed mr adam james mayers (1 page)
17 February 2009Director appointed mr adam james mayers (1 page)
17 February 2009Director and secretary's change of particulars / charles hyde / 02/02/2009 (1 page)
17 February 2009Director and secretary's change of particulars / charles hyde / 02/02/2009 (1 page)
14 January 2009Return made up to 07/08/08; bulk list available separately (11 pages)
14 January 2009Return made up to 07/08/08; bulk list available separately (11 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
15 January 2008Full accounts made up to 1 April 2007 (25 pages)
15 January 2008Full accounts made up to 1 April 2007 (25 pages)
15 January 2008Return made up to 07/08/07; full list of members (36 pages)
15 January 2008Full accounts made up to 1 April 2007 (25 pages)
15 January 2008Return made up to 07/08/07; full list of members (36 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
7 February 2007Full accounts made up to 2 April 2006 (26 pages)
7 February 2007Full accounts made up to 2 April 2006 (26 pages)
7 February 2007Full accounts made up to 2 April 2006 (26 pages)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
10 January 2007Return made up to 07/08/06; bulk list available separately (10 pages)
10 January 2007Return made up to 07/08/06; bulk list available separately (10 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
18 January 2006Return made up to 07/08/05; bulk list available separately (11 pages)
18 January 2006Return made up to 07/08/05; bulk list available separately (11 pages)
11 January 2006Full accounts made up to 3 April 2005 (24 pages)
11 January 2006Full accounts made up to 3 April 2005 (24 pages)
11 January 2006Full accounts made up to 3 April 2005 (24 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
16 December 2004Return made up to 07/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 2004Return made up to 07/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 2004Full accounts made up to 28 March 2004 (24 pages)
13 December 2004Full accounts made up to 28 March 2004 (24 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
19 January 2004Full accounts made up to 30 March 2003 (24 pages)
19 January 2004Full accounts made up to 30 March 2003 (24 pages)
27 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(48 pages)
27 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(48 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
29 January 2003Full accounts made up to 31 March 2002 (22 pages)
29 January 2003Full accounts made up to 31 March 2002 (22 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
27 November 2002Return made up to 07/08/02; full list of members (40 pages)
27 November 2002Return made up to 07/08/02; full list of members (40 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
3 December 2001Full accounts made up to 1 April 2001 (22 pages)
3 December 2001Full accounts made up to 1 April 2001 (22 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Full accounts made up to 1 April 2001 (22 pages)
7 November 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 November 2001Director resigned (1 page)
7 November 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
23 March 2001Full accounts made up to 2 April 2000 (20 pages)
23 March 2001Full accounts made up to 2 April 2000 (20 pages)
23 March 2001Full accounts made up to 2 April 2000 (20 pages)
1 February 2001Return made up to 07/08/00; bulk list available separately (10 pages)
1 February 2001Return made up to 07/08/00; bulk list available separately (10 pages)
7 February 2000Full accounts made up to 29 March 1998 (19 pages)
7 February 2000Full accounts made up to 29 March 1998 (19 pages)
27 January 2000Full accounts made up to 28 March 1999 (19 pages)
27 January 2000Full accounts made up to 28 March 1999 (19 pages)
29 October 1999Return made up to 07/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 07/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Company name changed hydes' anvil brewery LIMITED\certificate issued on 07/10/99 (2 pages)
6 October 1999Company name changed hydes' anvil brewery LIMITED\certificate issued on 07/10/99 (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Return made up to 07/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 1998Return made up to 07/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
5 September 1997Full accounts made up to 30 March 1997 (17 pages)
5 September 1997Return made up to 07/08/97; bulk list available separately (7 pages)
5 September 1997Return made up to 07/08/97; bulk list available separately (7 pages)
5 September 1997Full accounts made up to 30 March 1997 (17 pages)
29 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 August 1996Full accounts made up to 31 March 1996 (17 pages)
29 August 1996Full accounts made up to 31 March 1996 (17 pages)
6 September 1995Full accounts made up to 2 April 1995 (18 pages)
6 September 1995Full accounts made up to 2 April 1995 (18 pages)
6 September 1995Full accounts made up to 2 April 1995 (18 pages)
4 September 1995Return made up to 07/08/95; bulk list available separately (10 pages)
4 September 1995Return made up to 07/08/95; bulk list available separately (10 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
31 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 March 1944Company name changed\certificate issued on 15/03/44 (3 pages)
15 March 1944Company name changed\certificate issued on 15/03/44 (3 pages)
27 December 1912Certificate of incorporation (1 page)
27 December 1912Certificate of incorporation (1 page)