Company NameWaverleytbs Limited
Company StatusDissolved
Company Number00367326
CategoryPrivate Limited Company
Incorporation Date26 May 1941(82 years, 11 months ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)
Previous NamesWilliam Seymour & Co.(Sherborne)Limited and The Beer Seller Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(69 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameMr John Tennent Terras
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(69 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Secretary NameJohn Tennent Terras
NationalityBritish
StatusClosed
Appointed21 June 2010(69 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 02 February 2017)
RoleCompany Director
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameMr Stephen Benger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(70 years, 8 months after company formation)
Appointment Duration5 years (closed 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameMr Guy Barrington Newell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(50 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House Buttercliffe Rise
Long Ashton
Bristol
Avon
BS41 9JA
Director NameMr John Dillworth Armstrong
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(50 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Westerland Marldon
Paignton
TQ3 1RR
Director NameMr Paul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(50 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Director NameMr Gerald Edward Gould
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(50 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyview
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Secretary NameMr Gerald Edward Gould
NationalityBritish
StatusResigned
Appointed18 November 1991(50 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyview
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Director NameMr James Charles Mardell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(51 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashleigh Park
Bampton
Tiverton
Devon
EX16 9LF
Director NameMr Ian McDonald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(51 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 1997)
RoleCaterer
Correspondence AddressElmsleigh
Oldbury On Severn
Bristol
Avon
BS12 1PP
Director NameMr Michael John Dowdeswell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(51 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 1997)
RoleLicensed Victualler
Country of ResidenceUnited Kingdom
Correspondence Address15 Manor Park
Tockington
Bristol
South Gloucestershire
BS32 4NS
Director NameMr Maurice Bernard Posnett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(51 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address145 Broadway
Peterborough
Cambridgeshire
PE1 4DD
Director NameMartin Love
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(52 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBrew House Wells Road
Chilcompton
Bath
Avon
BA3 4EX
Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(53 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Henleaze Avenue
Bristol
Avon
BS9 4ET
Director NameCran Kennedy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1999)
RoleCompany Director
Correspondence Address5 The Lawns Silksworth Hall
Silksworth
Sunderland
SR3 2PF
Director NameDavid Mark Guy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(56 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2000)
RoleCompany Director
Correspondence Address36 Church View Northborough
Peterborough
Cambridgeshire
Director NameMark Andrew Crump
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(56 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address25 Little Hayes Rydon
Kingsteignton
Newton Abbot
Devon
TQ12 3YP
Director NameMark John Curran
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(56 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address29 Myatt Road
Offenham
Evesham
Worcestershire
WR11 5SB
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(58 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(58 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressRock House
Fownhope
Herefordshire
HR1 4NT
Wales
Secretary NameMr Christopher David Hitchiner
NationalityBritish
StatusResigned
Appointed04 August 2000(59 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameJean Francois Jamet
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2002(61 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Sion Hill Place
Bath
BA1 5SJ
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(61 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(62 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(62 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameDavid John Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(63 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address6 Millbank
Balerno
EH14 7GA
Scotland
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(63 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Napier Road
Merchinston
Edinburgh
EH10 5AY
Scotland
Director NameStephen McCarney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(63 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address12 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Director NameMr John Gilbert Millican
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(63 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lygon Road
Edinburgh
EH16 5QA
Scotland
Director NameMr Stephen Michael Brogan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(64 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2008)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Tranquillity
Woodlands Ride
Ascot
Berkshire
SL5 9HN
Director NamePaul Baxter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(64 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2008)
RoleHR Director
Correspondence Address5 Massey Avenue
Belfast
County Antrim
BT4 2JT
Northern Ireland
Secretary NameMr Graeme Alexander Colquhoun
NationalityBritish
StatusResigned
Appointed22 July 2008(67 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 115 Henderson Row
Stockbridge
Edinburgh
EH3 5BB
Scotland
Director NameMr Gordon Paul Hazell Johncox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(67 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2009)
RoleSales Director
Correspondence Address47 Lygon Road
Edinburgh
EH16 5QA
Scotland
Director NameMr Timothy James Caseldine
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(67 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Stables
Plungar Road Granby
Nottingham
NG13 9PX

Location

Registered AddressDeloitte Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£309,416,000
Gross Profit£44,863,000
Net Worth£13,763,000
Cash£7,345,000
Current Liabilities£73,638,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
2 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
20 September 2016Satisfaction of charge 12 in full (4 pages)
20 September 2016Satisfaction of charge 12 in full (4 pages)
1 December 2015Liquidators' statement of receipts and payments to 24 September 2015 (17 pages)
1 December 2015Liquidators statement of receipts and payments to 24 September 2015 (17 pages)
1 December 2015Liquidators' statement of receipts and payments to 24 September 2015 (17 pages)
26 November 2014Liquidators' statement of receipts and payments to 24 September 2014 (14 pages)
26 November 2014Liquidators statement of receipts and payments to 24 September 2014 (14 pages)
26 November 2014Liquidators' statement of receipts and payments to 24 September 2014 (14 pages)
5 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Administrator's progress report to 25 September 2013 (26 pages)
4 October 2013Administrator's progress report to 25 September 2013 (26 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 May 2013Administrator's progress report to 1 April 2013 (25 pages)
8 May 2013Administrator's progress report to 1 April 2013 (25 pages)
8 May 2013Administrator's progress report to 1 April 2013 (25 pages)
3 December 2012Amended certificate of constitution of creditors' committee (2 pages)
3 December 2012Result of meeting of creditors (1 page)
3 December 2012Result of meeting of creditors (1 page)
3 December 2012Amended certificate of constitution of creditors' committee (2 pages)
13 November 2012Statement of administrator's proposal (49 pages)
13 November 2012Statement of administrator's proposal (49 pages)
8 November 2012Statement of affairs with form 2.14B/2.15B (13 pages)
8 November 2012Statement of affairs with form 2.14B/2.15B (13 pages)
9 October 2012Appointment of an administrator (1 page)
9 October 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages)
9 October 2012Appointment of an administrator (1 page)
9 October 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages)
14 August 2012Termination of appointment of Jonathan Townsend as a director (2 pages)
14 August 2012Termination of appointment of Jonathan Townsend as a director (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (22 pages)
28 May 2012Full accounts made up to 31 December 2011 (22 pages)
17 April 2012Appointment of Stephen Benger as a director (3 pages)
17 April 2012Appointment of Stephen Benger as a director (3 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,005,500
(5 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1,005,500
(5 pages)
21 June 2011Full accounts made up to 31 December 2010 (23 pages)
21 June 2011Full accounts made up to 31 December 2010 (23 pages)
11 January 2011Re section 519 (1 page)
11 January 2011Re section 519 (1 page)
15 December 2010Section 519 (1 page)
15 December 2010Auditor's resignation (1 page)
15 December 2010Auditor's resignation (1 page)
15 December 2010Section 519 (1 page)
10 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
25 August 2010Full accounts made up to 31 December 2009 (21 pages)
25 August 2010Full accounts made up to 31 December 2009 (21 pages)
27 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2010Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 27 July 2010 (2 pages)
27 July 2010Statement of company's objects (2 pages)
27 July 2010Statement of company's objects (2 pages)
27 July 2010Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 27 July 2010 (2 pages)
27 July 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 19/07/2010
(12 pages)
27 July 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 19/07/2010
(12 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2010Memorandum and Articles of Association (5 pages)
19 July 2010Memorandum and Articles of Association (5 pages)
6 July 2010Termination of appointment of Robert Wrigglesworth as a director (2 pages)
6 July 2010Termination of appointment of Robert Wrigglesworth as a director (2 pages)
6 July 2010Appointment of John Tennent Terras as a secretary (3 pages)
6 July 2010Termination of appointment of Stuart Walker as a director (2 pages)
6 July 2010Appointment of John Tennent Terras as a secretary (3 pages)
6 July 2010Appointment of John Tennent Terras as a director (3 pages)
6 July 2010Appointment of John Tennent Terras as a director (3 pages)
6 July 2010Termination of appointment of Graeme Colquhoun as a secretary (2 pages)
6 July 2010Termination of appointment of Graeme Colquhoun as a secretary (2 pages)
6 July 2010Appointment of Mr Jeremy John Foster Blood as a director (3 pages)
6 July 2010Termination of appointment of Stuart Walker as a director (2 pages)
6 July 2010Appointment of Mr Jeremy John Foster Blood as a director (3 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 13 (16 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 13 (16 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 12 (18 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 12 (18 pages)
10 March 2010Appointment of Stuart Eric Walker as a director (3 pages)
10 March 2010Appointment of Stuart Eric Walker as a director (3 pages)
5 February 2010Termination of appointment of Andrew Smith as a director (1 page)
5 February 2010Termination of appointment of Andrew Smith as a director (1 page)
16 January 2010Full accounts made up to 27 December 2008 (22 pages)
16 January 2010Full accounts made up to 27 December 2008 (22 pages)
9 December 2009Director's details changed for Robert Wrigglesworth on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Andrew James Smith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Andrew James Smith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Andrew James Smith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Robert Wrigglesworth on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Robert Wrigglesworth on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
25 November 2009Appointment of Mr Jonathan Kingsley Townsend as a director (2 pages)
25 November 2009Appointment of Mr Jonathan Kingsley Townsend as a director (2 pages)
31 July 2009Appointment terminated director hamish watson (1 page)
31 July 2009Appointment terminated director hamish watson (1 page)
3 July 2009Appointment terminated director timothy caseldine (1 page)
3 July 2009Appointment terminated director gordon johncox (1 page)
3 July 2009Appointment terminated director mark riley (1 page)
3 July 2009Appointment terminated director gordon johncox (1 page)
3 July 2009Appointment terminated director james mardell (1 page)
3 July 2009Appointment terminated director mark riley (1 page)
3 July 2009Appointment terminated director timothy caseldine (1 page)
3 July 2009Appointment terminated director james mardell (1 page)
3 June 2009Director's change of particulars / james mardell / 01/10/2008 (1 page)
3 June 2009Director's change of particulars / james mardell / 01/10/2008 (1 page)
3 June 2009Director's change of particulars / andrew smith / 18/12/2007 (1 page)
3 June 2009Director's change of particulars / andrew smith / 18/12/2007 (1 page)
3 March 2009Director appointed mr mark pearson riley (1 page)
3 March 2009Director appointed mr mark pearson riley (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Director appointed mr timothy james caseldine (1 page)
3 March 2009Registered office changed on 03/03/2009 from punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page)
3 March 2009Director appointed mr gordon paul hazell johncox (2 pages)
3 March 2009Return made up to 18/11/08; full list of members (5 pages)
3 March 2009Appointment terminated director paul baxter (1 page)
3 March 2009Registered office changed on 03/03/2009 from punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page)
3 March 2009Appointment terminated director paul baxter (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Director appointed mr hamish euan watson (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Director appointed mr hamish euan watson (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 18/11/08; full list of members (5 pages)
3 March 2009Director appointed mr gordon paul hazell johncox (2 pages)
3 March 2009Director appointed mr timothy james caseldine (1 page)
7 August 2008Appointment terminated secretary mark stevens (1 page)
7 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Secretary appointed graeme colquhoun (2 pages)
4 August 2008Secretary appointed graeme colquhoun (2 pages)
4 June 2008Appointment terminated director stephen brogan (1 page)
4 June 2008Appointment terminated director stephen brogan (1 page)
19 May 2008Appointment terminated director john dunsmore (1 page)
19 May 2008Appointment terminated director john dunsmore (1 page)
28 April 2008Full accounts made up to 29 December 2007 (22 pages)
28 April 2008Full accounts made up to 29 December 2007 (22 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
16 January 2008Full accounts made up to 30 December 2006 (22 pages)
16 January 2008Full accounts made up to 30 December 2006 (22 pages)
29 November 2007Return made up to 18/11/07; full list of members (8 pages)
29 November 2007Return made up to 18/11/07; full list of members (8 pages)
19 July 2007Registered office changed on 19/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page)
19 July 2007Registered office changed on 19/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
3 February 2007Total exemption full accounts made up to 31 December 2005 (22 pages)
3 February 2007Total exemption full accounts made up to 31 December 2005 (22 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
10 December 2006Return made up to 18/11/06; full list of members (11 pages)
10 December 2006Return made up to 18/11/06; full list of members (11 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
20 March 2006Full accounts made up to 31 December 2004 (22 pages)
20 March 2006Full accounts made up to 31 December 2004 (22 pages)
19 January 2006Registered office changed on 19/01/06 from: punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page)
19 January 2006Registered office changed on 19/01/06 from: punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page)
16 November 2005Return made up to 18/11/05; full list of members (11 pages)
16 November 2005Return made up to 18/11/05; full list of members (11 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005Company name changed the beer seller LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed the beer seller LIMITED\certificate issued on 24/02/05 (2 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
7 January 2005Registered office changed on 07/01/05 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
7 January 2005Registered office changed on 07/01/05 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
26 November 2004New director appointed (3 pages)
26 November 2004New director appointed (3 pages)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (3 pages)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (3 pages)
26 November 2004New director appointed (3 pages)
26 November 2004New director appointed (3 pages)
15 November 2004Return made up to 18/11/04; full list of members (9 pages)
15 November 2004Return made up to 18/11/04; full list of members (9 pages)
8 November 2004Full accounts made up to 31 December 2003 (19 pages)
8 November 2004Full accounts made up to 31 December 2003 (19 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
16 December 2003Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
16 December 2003Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
27 November 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(9 pages)
27 November 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(9 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Full accounts made up to 28 March 2003 (19 pages)
29 September 2003Full accounts made up to 28 March 2003 (19 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
10 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
22 January 2003Particulars of mortgage/charge (28 pages)
22 January 2003Particulars of mortgage/charge (28 pages)
18 December 2002Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 December 2002Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
4 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
12 August 2002Full accounts made up to 26 April 2002 (21 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002Full accounts made up to 26 April 2002 (21 pages)
4 March 2002Full accounts made up to 27 April 2001 (20 pages)
4 March 2002Full accounts made up to 27 April 2001 (20 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Full accounts made up to 28 April 2000 (20 pages)
2 March 2001Full accounts made up to 28 April 2000 (20 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
18 December 2000Return made up to 18/11/00; full list of members (9 pages)
18 December 2000Return made up to 18/11/00; full list of members (9 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
14 June 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
14 June 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Full accounts made up to 31 January 2000 (24 pages)
5 May 2000Full accounts made up to 31 January 2000 (24 pages)
24 March 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
24 March 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
8 December 1999Return made up to 18/11/99; full list of members (9 pages)
8 December 1999Return made up to 18/11/99; full list of members (9 pages)
8 August 1999Full accounts made up to 27 February 1999 (18 pages)
8 August 1999Full accounts made up to 27 February 1999 (18 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
16 December 1998Return made up to 18/11/98; full list of members (10 pages)
16 December 1998Return made up to 18/11/98; full list of members (10 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
6 October 1998Auditor's resignation (2 pages)
6 October 1998Auditor's resignation (2 pages)
22 July 1998Full accounts made up to 28 February 1998 (16 pages)
22 July 1998Full accounts made up to 28 February 1998 (16 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
8 December 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1997Full accounts made up to 1 March 1997 (17 pages)
19 August 1997Full accounts made up to 1 March 1997 (17 pages)
19 August 1997Full accounts made up to 1 March 1997 (17 pages)
6 January 1997Full accounts made up to 2 March 1996 (20 pages)
6 January 1997Full accounts made up to 2 March 1996 (20 pages)
6 January 1997Full accounts made up to 2 March 1996 (20 pages)
3 January 1997Director resigned (1 page)
3 January 1997Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 1997Director resigned (1 page)
3 January 1997Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
4 January 1996Full accounts made up to 25 February 1995 (21 pages)
4 January 1996Full accounts made up to 25 February 1995 (21 pages)
8 December 1995Return made up to 18/11/95; full list of members (10 pages)
8 December 1995Return made up to 18/11/95; full list of members (10 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
21 April 1995£ nc 5500/3000000 19/04/95 (1 page)
21 April 1995£ nc 5500/3000000 19/04/95 (1 page)
21 April 1995Ad 19/04/95--------- £ si 1000000@1=1000000 £ ic 5500/1005500 (2 pages)
21 April 1995Ad 19/04/95--------- £ si 1000000@1=1000000 £ ic 5500/1005500 (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
16 December 1994Return made up to 18/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1994Return made up to 18/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1993Return made up to 18/11/93; full list of members (7 pages)
29 November 1993Return made up to 18/11/93; full list of members (7 pages)
10 December 1992Return made up to 18/11/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1992Return made up to 18/11/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1991Return made up to 18/11/91; no change of members (6 pages)
12 December 1991Return made up to 18/11/91; no change of members (6 pages)
31 October 1991Memorandum and Articles of Association (5 pages)
31 October 1991Memorandum and Articles of Association (5 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1991Company name changed william seymour & co.(sherborne) LIMITED\certificate issued on 25/01/91 (2 pages)
24 January 1991Company name changed william seymour & co.(sherborne) LIMITED\certificate issued on 25/01/91 (2 pages)
14 January 1991Return made up to 24/11/90; full list of members (5 pages)
14 January 1991Return made up to 24/11/90; full list of members (5 pages)
19 March 1990Return made up to 18/11/89; full list of members (4 pages)
19 March 1990Return made up to 18/11/89; full list of members (4 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 November 1988Return made up to 14/09/88; full list of members (4 pages)
9 November 1988Return made up to 14/09/88; full list of members (4 pages)
10 November 1987Return made up to 30/09/87; full list of members (4 pages)
10 November 1987Return made up to 30/09/87; full list of members (4 pages)
20 October 1986Return made up to 12/08/86; full list of members (4 pages)
20 October 1986Return made up to 12/08/86; full list of members (4 pages)
22 August 1981Annual return made up to 20/08/81 (7 pages)
22 August 1981Annual return made up to 20/08/81 (7 pages)
23 September 1980Annual return made up to 09/09/80 (7 pages)
23 September 1980Annual return made up to 09/09/80 (7 pages)
7 November 1979Annual return made up to 11/10/79 (7 pages)
7 November 1979Annual return made up to 11/10/79 (7 pages)
17 January 1979Annual return made up to 24/08/77 (8 pages)
17 January 1979Annual return made up to 24/08/77 (8 pages)
23 December 1978Annual return made up to 31/08/78 (8 pages)
23 December 1978Annual return made up to 31/08/78 (8 pages)
21 August 1976Annual return made up to 18/08/76 (8 pages)
21 August 1976Annual return made up to 18/08/76 (8 pages)
5 September 1975Annual return made up to 20/08/75 (8 pages)
5 September 1975Annual return made up to 20/08/75 (8 pages)
26 May 1941Certificate of incorporation (1 page)
26 May 1941Incorporation (16 pages)
26 May 1941Certificate of incorporation (1 page)
26 May 1941Incorporation (16 pages)
13 December 1901Annual return made up to 16/10/74 (8 pages)
13 December 1901Annual return made up to 16/10/74 (8 pages)