Company NameInternational Brewers' Guild
Company StatusDissolved
Company Number00241198
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1929(94 years, 10 months ago)
Previous NameBrewers' Guild

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruce Bernard Awford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBaronmead The Street
Rotherwick
Basingstoke
Hants
R627 Gbl
Director NameMr Colin John West
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration33 years
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Hill House
Dedham
Essex
CO7 6DX
Director NameIan Michael Swanson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration33 years
RoleBrewer
Correspondence AddressIvy Lodge
Hampton Court Road Hampton Court
East Molesey
Surrey
KT8 9BZ
Director NameRobert William Dineen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1993(63 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleProduction Manager
Correspondence Address11 Barthorpe Crescent
Leeds
West Yorkshire
LS17 5PE
Director NameAnthony Duckworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1993(63 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleBrewer
Correspondence Address3 Chessingham Gardens
York
North Yorkshire
YO2 1XE
Director NameMr John Redman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1993(63 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RolePackaging Manager
Correspondence Address31 Inglewood Grove
Sutton Coldfield
West Midlands
B74 3LL
Director NameMr Allan Mackie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1993(63 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleHead Brewer
Country of ResidenceUnited Kingdom
Correspondence Address33 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameJames Anthony Murray
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1993(63 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 The Broadway
Sunderland
Tyne & Wear
SR4 8HE
Director NameChristopher Giles Dennis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1994(64 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleBrewer
Correspondence Address35 Chadderton Fold
Chadderton
Oldham
Lancashire
OL1 2RR
Director NameDr Michael Hugh Beenham Powell Evans
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1998(68 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill House Gardens
Southwold Road, Wrentham
Beccles
Suffolk
NR34 7JF
Director NamePaul Kevin Hegarty
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2000(70 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleScientist
Correspondence Address1 Greysbrook
Birmingham Road Shenstone
Lichfield
Staffordshire
WS14 0LU
Director NameNigel Singleton Fitch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2000(70 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleThird Party Operations Manager
Correspondence Address1 Sloane Gardens
London
SW1W 8EA
Director NameMartin John Dutoy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2000(70 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleBrewer
Correspondence Address7 Hillston Close
Hartlepool
Cleveland
TS26 0PE
Director NameChristopher Whitworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1993)
RoleBrewer
Correspondence AddressFuggles Moor Lane
Lower Leigh
Stoke-On-Trent
Staffs
ST10 4NX
Director NamePaul Stewart Vernon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 1992)
RoleBrewer
Correspondence Address5 Deans Close
Bishopthorpe
York
North Yorkshire
YO2 1QZ
Director NameDavid Anthony Twomey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 March 2000)
RoleProduction Director
Correspondence Address4 Halldean Avenue
Bishopstown
Co Cork
Irish
Director NameFrank Oliver Robson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 1992)
RoleBrewer
Correspondence Address41 Westbury Road
Northwood
Middlesex
HA6 3DB
Director NameAnthony John Robinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration-2 years, 11 months (resigned 31 March 1990)
RoleBrewer
Correspondence Address18 Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameDavid Barrie Priestley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 1998)
RoleManaging Director
Correspondence AddressLlys Annwyl
19 Bryn Estyn Road
Wrexham
Clwyd
LL13 9ND
Wales
Director NameMorris Owen
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1995)
RoleCounsellor
Correspondence AddressManor Cottage
Warlow Tideswell
Buxton
Derbyshire
Sk17
Director NamePeter John Ogie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 1996)
RoleBrewer
Correspondence Address1 Okeford Drive
Tring
Hertfordshire
HP23 4EQ
Director NameWatson Miller
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 1992)
RoleQuality Control Manager
Correspondence Address27 Breckhill Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GP
Director NameMr Christopher Grimshaw Hyde
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration-3 years, 10 months (resigned 20 March 1989)
RoleManaging Director
Correspondence AddressGreen Bank 15 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameRodney Opie Hughes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 1998)
RoleDirector Of Technical Services
Correspondence AddressWinney Bank Cottages Winney Bank Lan
Wooldale
Holmfirth
West Yorkshire
HD7 1US
Director NameCharles Robert Hipwell
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 1992)
RoleBrewery Company Executive
Correspondence AddressZebulon 5 Edmonds Drive
Ketton
Stamford
Lincolnshire
PE9 3TH
Director NameJohn Kenneth Don
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1995)
RoleBrewer
Correspondence Address12 Pine Dean
Great Bookham
Leatherhead
Surrey
KT23 4BT
Director NameJames Gordon Barrack
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration-2 years, 11 months (resigned 31 March 1990)
RoleBrewer
Correspondence Address35 Wicks Crescent
Formby
Liverpool
Merseyside
L37 1PD
Secretary NameWilliam Derrick John Carling
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address145 Hambalt Road
Clapham
London
SW4 9EL
Director NameMr Stephen Charles Thomas Denny
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(63 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 March 1994)
RoleBrewer
Correspondence AddressRozel
Shirley
Ashbourne
Derbyshire
DE6 3AS
Director NameMr Nicholas James Brading
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(63 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 March 1998)
RoleBrewer
Correspondence Address44 Nightingale Way
Oakham
Leicestershire
LE15 6ES
Director NameMartin John Cullimore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(65 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 November 2000)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressMerrilodge Station Road
Wainfleet
Skegness
Lincolnshire
PE24 4JF
Director NamePaul Peter Satti
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(65 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 1998)
RoleBrewer
Correspondence Address28 Wheatsheaf Drive
Barleycroft Estate
Ware
Hertfordshire
SG12 0XS
Director NameSimon Hadman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(66 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2000)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence AddressWilcot
Lynch Lane West Meon
Petersfield
Hampshire
GU32 1LT
Director NameMr Paul David Jefferies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(68 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2000)
RoleBrewer
Country of ResidenceEngland
Correspondence Address3 Starling Grove
Liverpool
Merseyside
L12 0NU
Director NameAlastair Frederick Hook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(68 years, 8 months after company formation)
Appointment Duration8 months (resigned 24 November 1998)
RoleBrewer
Correspondence Address55 Swallowfield Road
Charlton
London
SE7 7NT

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£89,049
Net Worth£364,405
Cash£28,122
Current Liabilities£12,775

Accounts

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

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
12 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (7 pages)
12 December 2000Appointment of a voluntary liquidator (1 page)
12 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2000Declaration of solvency (4 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Registered office changed on 07/12/00 from: 8 ely place holborn london EC1N 6SD (1 page)
17 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
18 April 2000Full accounts made up to 31 December 1999 (6 pages)
24 May 1999Annual return made up to 04/05/99 (8 pages)
23 May 1999Full accounts made up to 31 December 1998 (5 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Annual return made up to 04/05/98
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1998New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (19 pages)
6 May 1997Annual return made up to 04/05/97 (8 pages)
6 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Company name changed brewers' guild\certificate issued on 21/05/96 (3 pages)
8 May 1996Annual return made up to 04/05/96
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1995New director appointed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (19 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Annual return made up to 04/05/95
  • 363(288) ‐ Director resigned
(8 pages)