Salford
M50 2GL
Secretary Name | Mr Charles Adam Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1999(86 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Paul David Jefferies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1999(86 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Brewer |
Country of Residence | Wales |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Adam James Mayers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2009(96 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant, Finance Director |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Brian Bagnall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(103 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Richard Mainon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(104 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Financial Adviser |
Country of Residence | Wales |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Richard Lancaster |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(106 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Simon Wesley Mollitt |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 September 2020(107 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Miss Nanette Hyde Bryce |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(78 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Parkfield Road Knutsford Cheshire WA16 5NF |
Director Name | Mr Alfred Neal Grimshaw Hyde |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(78 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Chairman |
Correspondence Address | Holly Lodge 3 Glentwood South Downs Drive Hale Altrincham Cheshire WA14 3HR |
Director Name | Mr Christopher Grimshaw Hyde |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(78 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 July 2005) |
Role | Chairman |
Correspondence Address | Green Bank 15 The Firs Bowdon Altrincham Cheshire WA14 2TG |
Director Name | Mr Philip Thomas Hyde |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(78 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2002) |
Role | Property Director |
Correspondence Address | Birchleigh Prescot Road Hale Altrincham Cheshire WA15 9PZ |
Director Name | Mr Peter Nield |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(78 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 October 1997) |
Role | Trade Director |
Correspondence Address | 236 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NE |
Secretary Name | Mr John Leonard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 47 Furness Grove Heaton Mersey Stockport Cheshire SK4 2AS |
Secretary Name | Julia Margaret Shotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(80 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 40 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Julia Margaret Shotton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 1999) |
Role | Personnel Director |
Correspondence Address | 40 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Mr Timothy Reginald Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(84 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 July 2005) |
Role | Solicitor |
Correspondence Address | The Old School Ollerton Knutsford Cheshire WA16 8SC |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(84 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Christopher Thomas Howard Hopkins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(85 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Paul Edward Boswell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2001) |
Role | Multiple Licensed Retail Opera |
Correspondence Address | 3 Ripon Close Hale Altrincham Cheshire WA15 8NX |
Director Name | Gerald Stephen Kalton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(88 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 14 Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Dr Susan Margaret Allkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(89 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 August 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | David Safiruddin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(90 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Adam Luke Milner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2004) |
Role | Retail Director |
Correspondence Address | 9 Raleigh Close Manchester M20 2BY |
Director Name | Paul William Mercer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2012) |
Role | Tied Trade Director |
Country of Residence | England |
Correspondence Address | 46 Moss Lane West Manchester M15 5PH |
Director Name | Andrew Kitchin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 2012) |
Role | Free Trade Director |
Country of Residence | England |
Correspondence Address | 46 Moss Lane West Manchester M15 5PH |
Director Name | Mr David Robert Stevenson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Moss Lane West Manchester M15 5PH |
Website | hydesbrewery.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2261317 |
Telephone region | Manchester |
Registered Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
17.3k at £1 | Trustees Of Nanette Bryce Charitable Trust 6.19% Cumulative Preference |
---|---|
15k at £1 | Robert Derbyshire 5.36% Cumulative Preference |
13.6k at £1 | Rulegale Nominees LTD 4.85% Cumulative Preference |
9.5k at £1 | J. Halstead 3.39% Cumulative Preference |
8.9k at £1 | Rulegale Nominees LTD 3.18% Ordinary B |
- | OTHER 26.45% - |
7.8k at £1 | Gillian Watts 2.78% Ordinary |
7.5k at £1 | Andrew Hyde 2.67% Ordinary |
6.9k at £1 | Susan Allkins 2.48% Ordinary |
6.7k at £1 | M.e. Burry 2.39% Ordinary B |
6k at £1 | Elizabeth Hyde 2.14% Ordinary |
5.6k at £1 | Charles A. Hyde & Ceridwen Hyde 2.00% Ordinary |
5.6k at £1 | Julia Shotton 2.00% Ordinary |
40k at £1 | Trustees Of Nanette Bryce Charitable Trust 14.29% Ordinary B |
30k at £1 | Hsbc Global Custody Nominee (Uk) LTD 10.71% Ordinary B |
5k at £1 | Neil Jones 1.79% Cumulative Preference |
4.8k at £1 | W. Edwards 1.70% Ordinary B |
4.3k at £1 | Joan Bolton 1.55% Cumulative Preference |
4k at £1 | Sky Hill Limited 1.42% Ordinary B |
3.9k at £1 | R.d. Carlrow 1.38% Ordinary B |
3.6k at £1 | P. Hyde 1.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,338,636 |
Gross Profit | £14,853,603 |
Net Worth | £15,907,025 |
Cash | £1,101,654 |
Current Liabilities | £4,392,408 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
13 October 2006 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2022 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2016 | Delivered 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 2006 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
7 October 2023 | Full accounts made up to 2 April 2023 (43 pages) |
---|---|
15 August 2023 | Confirmation statement made on 5 August 2023 with updates (18 pages) |
5 September 2022 | Director's details changed for Mr Paul David Jefferies on 5 July 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 5 August 2022 with updates (18 pages) |
17 August 2022 | Register 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 2022 | Full accounts made up to 3 April 2022 (43 pages) |
8 July 2022 | Registration of charge 001261860024, created on 1 July 2022 (53 pages) |
4 January 2022 | Full accounts made up to 28 March 2021 (45 pages) |
16 August 2021 | Confirmation statement made on 5 August 2021 with updates (19 pages) |
29 March 2021 | Full accounts made up to 29 March 2020 (43 pages) |
18 September 2020 | Appointment of Mr Simon Wesley Mollitt as a director on 17 September 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with updates (18 pages) |
15 June 2020 | Termination of appointment of Christopher Thomas Howard Hopkins as a director on 13 June 2020 (1 page) |
11 December 2019 | Full accounts made up to 31 March 2019 (41 pages) |
20 November 2019 | Resolutions
|
5 August 2019 | Termination of appointment of Peter Johnson as a director on 31 July 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (18 pages) |
26 July 2019 | Appointment of Mr Richard Lancaster as a director on 23 July 2019 (2 pages) |
4 April 2019 | Satisfaction of charge 001261860019 in full (1 page) |
13 December 2018 | Full accounts made up to 1 April 2018 (42 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with updates (19 pages) |
20 December 2017 | Full accounts made up to 2 April 2017 (41 pages) |
20 December 2017 | Full accounts made up to 2 April 2017 (41 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (18 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (18 pages) |
3 February 2017 | Register inspection address has been changed to The Courtyard 17 West Street Farnham GU9 7DR (1 page) |
3 February 2017 | Appointment of Mr Richard Mainon as a director on 1 February 2017 (2 pages) |
3 February 2017 | Register inspection address has been changed to The Courtyard 17 West Street Farnham GU9 7DR (1 page) |
3 February 2017 | Appointment of Mr Richard Mainon as a director on 1 February 2017 (2 pages) |
3 February 2017 | Register(s) moved to registered inspection location The Courtyard 17 West Street Farnham GU9 7DR (1 page) |
3 February 2017 | Register(s) moved to registered inspection location The Courtyard 17 West Street Farnham GU9 7DR (1 page) |
7 September 2016 | Termination of appointment of Susan Margaret Allkins as a director on 25 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Susan Margaret Allkins as a director on 25 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (23 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (23 pages) |
12 August 2016 | Group of companies' accounts made up to 3 April 2016 (47 pages) |
12 August 2016 | Group of companies' accounts made up to 3 April 2016 (47 pages) |
29 July 2016 | Appointment of Mr Brian Bagnall as a director on 21 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Brian Bagnall as a director on 21 July 2016 (2 pages) |
18 April 2016 | Registration of acquisition 001261860023, acquired on 6 April 2016 (8 pages) |
18 April 2016 | Registration of acquisition 001261860023, acquired on 6 April 2016 (8 pages) |
13 April 2016 | Registration of acquisition 001261860022, acquired on 6 April 2016 (8 pages) |
13 April 2016 | Registration of acquisition 001261860021, acquired on 6 April 2016 (8 pages) |
13 April 2016 | Registration of acquisition 001261860022, acquired on 6 April 2016 (8 pages) |
13 April 2016 | Registration of acquisition 001261860021, acquired on 6 April 2016 (8 pages) |
8 April 2016 | Registration of charge 001261860019, created on 6 April 2016 (8 pages) |
8 April 2016 | Registration of charge 001261860020, created on 6 April 2016 (8 pages) |
8 April 2016 | Registration of charge 001261860019, created on 6 April 2016 (8 pages) |
8 April 2016 | Registration of charge 001261860018, created on 6 April 2016 (8 pages) |
8 April 2016 | Registration of charge 001261860020, created on 6 April 2016 (8 pages) |
8 April 2016 | Registration of charge 001261860018, created on 6 April 2016 (8 pages) |
4 February 2016 | Satisfaction of charge 3 in part (4 pages) |
4 February 2016 | Satisfaction of charge 3 in part (4 pages) |
6 January 2016 | Full accounts made up to 29 March 2015 (36 pages) |
6 January 2016 | Full accounts made up to 29 March 2015 (36 pages) |
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 October 2014 | Full accounts made up to 30 March 2014 (38 pages) |
17 October 2014 | Full accounts made up to 30 March 2014 (38 pages) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 June 2014 | Registration of charge 001261860017 (8 pages) |
30 June 2014 | Registration of charge 001261860017 (8 pages) |
16 June 2014 | Registration of charge 001261860016 (8 pages) |
16 June 2014 | Registration of charge 001261860016 (8 pages) |
12 April 2014 | Registration of charge 001261860015 (10 pages) |
12 April 2014 | Registration of charge 001261860015 (10 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (34 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (34 pages) |
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 July 2013 | Termination of appointment of David Safiruddin as a director (1 page) |
31 July 2013 | Termination of appointment of David Safiruddin as a director (1 page) |
8 January 2013 | Full accounts made up to 1 April 2012 (28 pages) |
8 January 2013 | Full accounts made up to 1 April 2012 (28 pages) |
8 January 2013 | Full accounts made up to 1 April 2012 (28 pages) |
4 December 2012 | Registered office address changed from 46 Moss Lane West Manchester M15 5PH on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 46 Moss Lane West Manchester M15 5PH on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 46 Moss Lane West Manchester M15 5PH on 4 December 2012 (1 page) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (24 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (24 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (24 pages) |
9 July 2012 | Termination of appointment of David Stevenson as a director (1 page) |
9 July 2012 | Termination of appointment of David Stevenson as a director (1 page) |
16 March 2012 | Termination of appointment of Paul Mercer as a director (1 page) |
16 March 2012 | Termination of appointment of Paul Mercer as a director (1 page) |
26 January 2012 | Termination of appointment of Andrew Kitchin as a director (1 page) |
26 January 2012 | Termination of appointment of Andrew Kitchin as a director (1 page) |
24 January 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Full accounts made up to 3 April 2011 (26 pages) |
4 January 2012 | Full accounts made up to 3 April 2011 (26 pages) |
4 January 2012 | Full accounts made up to 3 April 2011 (26 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (29 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (29 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (29 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement of company's objects (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement of company's objects (2 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 December 2010 | Full accounts made up to 28 March 2010 (26 pages) |
23 December 2010 | Full accounts made up to 28 March 2010 (26 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (27 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (27 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (27 pages) |
13 September 2010 | Director's details changed for Mr Adam James Mayers on 30 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Adam James Mayers on 30 July 2010 (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 January 2010 | Full accounts made up to 29 March 2009 (26 pages) |
20 January 2010 | Full accounts made up to 29 March 2009 (26 pages) |
18 November 2009 | Director's details changed for Paul David Jefferies on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul David Jefferies on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter Johnson on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Peter Johnson on 17 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Christopher Thomas Howard Hopkins on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul William Mercer on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Charles Adam Hyde on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Johnson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Safiruddin on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Safiruddin on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Doctor Susan Margaret Allkins on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Kitchin on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul William Mercer on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul David Jefferies on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Robert Stevenson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Kitchin on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Charles Adam Hyde on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Adam James Mayers on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul David Jefferies on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Johnson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Adam James Mayers on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Charles Adam Hyde on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mr Charles Adam Hyde on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Charles Adam Hyde on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Doctor Susan Margaret Allkins on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Robert Stevenson on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Charles Adam Hyde on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Christopher Thomas Howard Hopkins on 30 October 2009 (2 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (12 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (12 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 April 2009 | Director appointed mr david robert stevenson (1 page) |
16 April 2009 | Director appointed mr david robert stevenson (1 page) |
25 March 2009 | Full accounts made up to 30 March 2008 (25 pages) |
25 March 2009 | Full accounts made up to 30 March 2008 (25 pages) |
17 February 2009 | Director appointed mr adam james mayers (1 page) |
17 February 2009 | Director appointed mr adam james mayers (1 page) |
17 February 2009 | Director and secretary's change of particulars / charles hyde / 02/02/2009 (1 page) |
17 February 2009 | Director and secretary's change of particulars / charles hyde / 02/02/2009 (1 page) |
14 January 2009 | Return made up to 07/08/08; bulk list available separately (11 pages) |
14 January 2009 | Return made up to 07/08/08; bulk list available separately (11 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
15 January 2008 | Full accounts made up to 1 April 2007 (25 pages) |
15 January 2008 | Full accounts made up to 1 April 2007 (25 pages) |
15 January 2008 | Return made up to 07/08/07; full list of members (36 pages) |
15 January 2008 | Full accounts made up to 1 April 2007 (25 pages) |
15 January 2008 | Return made up to 07/08/07; full list of members (36 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 2 April 2006 (26 pages) |
7 February 2007 | Full accounts made up to 2 April 2006 (26 pages) |
7 February 2007 | Full accounts made up to 2 April 2006 (26 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
10 January 2007 | Return made up to 07/08/06; bulk list available separately (10 pages) |
10 January 2007 | Return made up to 07/08/06; bulk list available separately (10 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Return made up to 07/08/05; bulk list available separately (11 pages) |
18 January 2006 | Return made up to 07/08/05; bulk list available separately (11 pages) |
11 January 2006 | Full accounts made up to 3 April 2005 (24 pages) |
11 January 2006 | Full accounts made up to 3 April 2005 (24 pages) |
11 January 2006 | Full accounts made up to 3 April 2005 (24 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
16 December 2004 | Return made up to 07/08/04; bulk list available separately
|
16 December 2004 | Return made up to 07/08/04; bulk list available separately
|
13 December 2004 | Full accounts made up to 28 March 2004 (24 pages) |
13 December 2004 | Full accounts made up to 28 March 2004 (24 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
19 January 2004 | Full accounts made up to 30 March 2003 (24 pages) |
19 January 2004 | Full accounts made up to 30 March 2003 (24 pages) |
27 October 2003 | Return made up to 07/08/03; full list of members
|
27 October 2003 | Return made up to 07/08/03; full list of members
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Return made up to 07/08/02; full list of members (40 pages) |
27 November 2002 | Return made up to 07/08/02; full list of members (40 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
3 December 2001 | Full accounts made up to 1 April 2001 (22 pages) |
3 December 2001 | Full accounts made up to 1 April 2001 (22 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 1 April 2001 (22 pages) |
7 November 2001 | Return made up to 07/08/01; full list of members
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 07/08/01; full list of members
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
23 March 2001 | Full accounts made up to 2 April 2000 (20 pages) |
23 March 2001 | Full accounts made up to 2 April 2000 (20 pages) |
23 March 2001 | Full accounts made up to 2 April 2000 (20 pages) |
1 February 2001 | Return made up to 07/08/00; bulk list available separately (10 pages) |
1 February 2001 | Return made up to 07/08/00; bulk list available separately (10 pages) |
7 February 2000 | Full accounts made up to 29 March 1998 (19 pages) |
7 February 2000 | Full accounts made up to 29 March 1998 (19 pages) |
27 January 2000 | Full accounts made up to 28 March 1999 (19 pages) |
27 January 2000 | Full accounts made up to 28 March 1999 (19 pages) |
29 October 1999 | Return made up to 07/08/99; bulk list available separately
|
29 October 1999 | Return made up to 07/08/99; bulk list available separately
|
6 October 1999 | Company name changed hydes' anvil brewery LIMITED\certificate issued on 07/10/99 (2 pages) |
6 October 1999 | Company name changed hydes' anvil brewery LIMITED\certificate issued on 07/10/99 (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Return made up to 07/08/98; bulk list available separately
|
28 August 1998 | Return made up to 07/08/98; bulk list available separately
|
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
5 September 1997 | Full accounts made up to 30 March 1997 (17 pages) |
5 September 1997 | Return made up to 07/08/97; bulk list available separately (7 pages) |
5 September 1997 | Return made up to 07/08/97; bulk list available separately (7 pages) |
5 September 1997 | Full accounts made up to 30 March 1997 (17 pages) |
29 August 1996 | Return made up to 07/08/96; full list of members
|
29 August 1996 | Return made up to 07/08/96; full list of members
|
29 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 September 1995 | Full accounts made up to 2 April 1995 (18 pages) |
6 September 1995 | Full accounts made up to 2 April 1995 (18 pages) |
6 September 1995 | Full accounts made up to 2 April 1995 (18 pages) |
4 September 1995 | Return made up to 07/08/95; bulk list available separately (10 pages) |
4 September 1995 | Return made up to 07/08/95; bulk list available separately (10 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (167 pages) |
31 July 1990 | Resolutions
|
31 July 1990 | Resolutions
|
15 March 1944 | Company name changed\certificate issued on 15/03/44 (3 pages) |
15 March 1944 | Company name changed\certificate issued on 15/03/44 (3 pages) |
27 December 1912 | Certificate of incorporation (1 page) |
27 December 1912 | Certificate of incorporation (1 page) |