Company NameBrewers Guild Publications Limited
Company StatusDissolved
Company Number00148759
CategoryPrivate Limited Company
Incorporation Date27 October 1917(106 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDuckworth Anthony
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(73 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address14 Ashmole Close
Lichfield
Staffordshire
WS14 9RS
Director NameIan Michael Swanson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1993(75 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleBrewer
Correspondence AddressIvy Lodge
Hampton Court Road Hampton Court
East Molesey
Surrey
KT8 9BZ
Director NameChristopher Giles Dennis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1996(78 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleBrewer
Correspondence Address35 Chadderton Fold
Chadderton
Oldham
Lancashire
OL1 2RR
Director NameNigel Singleton Fitch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1996(78 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleBrewer
Correspondence Address1 Sloane Gardens
London
SW1W 8EA
Director NameJohn Redman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(80 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleBrewing & Distribution Dir
Correspondence AddressThe Cedars Park Crescent
Doveridge
Ashbourne
Derbyshire
DE6 5NG
Director NameBruce Bernard Awford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(82 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleBrewer
Correspondence AddressCarlton House
Main Street, Nether Poppleton
York
North Yorkshire
YO26 6HS
Director NamePaul Kevin Hegarty
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(82 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleScientist
Correspondence Address1 Greysbrook
Birmingham Road Shenstone
Lichfield
Staffordshire
WS14 0LU
Director NameJames Gordon Barrack
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(73 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 March 1992)
RoleBrewer
Correspondence Address35 Wicks Crescent
Formby
Liverpool
Merseyside
L37 1PD
Director NameFrank Oliver Robson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(73 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 March 1992)
RoleBrewer
Correspondence Address41 Westbury Road
Northwood
Middlesex
HA6 3DB
Director NamePeter John Ogie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(73 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 1996)
RoleBrewer
Correspondence Address1 Okeford Drive
Tring
Hertfordshire
HP23 4EQ
Director NameMr Christopher Grimshaw Hyde
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(73 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressGreen Bank 15 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameJohn Kenneth Don
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(73 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleBrewer
Correspondence Address12 Pine Dean
Great Bookham
Leatherhead
Surrey
KT23 4BT
Director NameBruce Bernard Awford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(73 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address12 Lime Tree Gardens
Boston Spa
Wetherby
West Yorkshire
LS23 6DY
Secretary NameWilliam Derrick John Carling
NationalityBritish
StatusResigned
Appointed30 April 1991(73 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address145 Hambalt Road
Clapham
London
SW4 9EL
Director NameDavid Barrie Priestley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(75 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 March 1998)
RoleCustomer Technical Executive
Correspondence AddressLlys Annwyl
19 Bryn Estyn Road
Wrexham
Clwyd
LL13 9ND
Wales
Director NameMr Colin John West
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(75 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleMaltster
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Hill House
Dedham
Essex
CO7 6DX
Director NameDavid Anthony Twomey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1994(76 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 March 2000)
RoleRegional Director
Correspondence Address4 Halldean Avenue
Bishopstown
Co Cork
Irish
Director NameRodney Opie Hughes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(77 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1998)
RoleBrewer
Correspondence AddressThe White House
Clearwell
Coleford
Gloucestershire
GL16 8JS
Wales
Director NameBrian Harvey Dawson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(77 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2000)
RoleBrewer
Correspondence AddressOrchard House Snods Lane
Shotley Bridge
Consett
County Durham
DH8 9TE

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£409,508
Gross Profit£199,786
Net Worth-£16,262
Cash£22,266
Current Liabilities£177,822

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 2003Dissolved (1 page)
15 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Liquidators statement of receipts and payments (6 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2000Declaration of solvency (4 pages)
12 December 2000Appointment of a voluntary liquidator (1 page)
7 December 2000Registered office changed on 07/12/00 from: 8 ely place holborn london EC1N 6SD (1 page)
7 December 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2000New director appointed (2 pages)
18 April 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 1999Return made up to 30/04/99; full list of members (8 pages)
4 May 1999Full accounts made up to 31 December 1998 (12 pages)
26 February 1999Return made up to 30/04/97; no change of members; amend (7 pages)
26 February 1999Return made up to 30/04/98; no change of members; amend (7 pages)
26 February 1999Return made up to 30/04/96; full list of members; amend (8 pages)
31 May 1998Return made up to 30/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1998Full accounts made up to 31 December 1997 (12 pages)
31 May 1998New director appointed (2 pages)
28 May 1997Return made up to 30/04/97; no change of members (6 pages)
4 May 1997Full accounts made up to 31 December 1996 (10 pages)
3 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
3 July 1995Full accounts made up to 31 December 1994 (11 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Return made up to 30/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)