Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLSBERG MARSTON'S BREWING COMPANY LIMITED
Company Information for

CARLSBERG MARSTON'S BREWING COMPANY LIMITED

MARSTON'S HOUSE, BREWERY ROAD, WOLVERHAMPTON, WV1 4JT,
Company Registration Number
00078439
Private Limited Company
Active

Company Overview

About Carlsberg Marston's Brewing Company Ltd
CARLSBERG MARSTON'S BREWING COMPANY LIMITED was founded on 1903-08-28 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Carlsberg Marston's Brewing Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARLSBERG MARSTON'S BREWING COMPANY LIMITED
 
Legal Registered Office
MARSTON'S HOUSE
BREWERY ROAD
WOLVERHAMPTON
WV1 4JT
Other companies in NN1
 
Telephone01213271133
 
Previous Names
CARLSBERG UK LIMITED31/01/2022
Filing Information
Company Number 00078439
Company ID Number 00078439
Date formed 1903-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLSBERG MARSTON'S BREWING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLSBERG MARSTON'S BREWING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROBERT BROWN
Company Secretary 2008-06-27
ANNA CECILIA GUNNARSSON LUNDGREN
Director 2018-02-01
ANDREAS BERNHARD KIRK
Director 2018-07-30
JULIAN AKHTAR KARIM MOMEN
Director 2012-09-03
STEPHEN STRINGER
Director 2018-04-16
ADAM STUBBS
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
OLE MICHAEL HAGHFELT
Director 2018-02-01 2018-07-30
CARSTEN HOELGAARD DALSGAARD
Director 2016-06-01 2018-03-30
ALISTAIR JAMES GAUNT
Director 2017-03-20 2018-02-01
NICOLA HALE
Director 2015-02-03 2018-02-01
MICHIEL JEROEN HERKEMIJ
Director 2015-10-12 2016-03-31
DARRAN BRITTON
Director 2006-01-01 2016-01-22
RUSSELL DAVID COBB
Director 2012-05-28 2015-01-30
MATTHEW JOHN CALLAN
Director 2012-03-19 2014-02-21
IAN HARRY DENINSON
Director 2004-08-31 2011-05-16
ANDREW MICHAEL CASWELL
Director 2002-01-01 2009-01-30
DOUGLAS ALEXANDER CLYDESDALE
Director 1998-01-14 2008-10-31
MARK CHRISTOPHER OWEN
Company Secretary 2006-08-25 2008-06-27
MARK CROWTHER
Director 2006-03-08 2007-03-23
JON WALL
Company Secretary 2005-12-16 2006-08-25
EBBE DINESEN
Director 1992-12-11 2006-06-16
LARS JAKOB FELLMAN
Director 2004-03-01 2006-02-28
STEPHEN JOHN WHIFFEN
Company Secretary 2005-05-27 2005-12-16
MORAG DEAN
Company Secretary 1999-06-01 2005-05-27
STEPHEN JOHN WHIFFEN
Company Secretary 2004-09-13 2005-03-07
JONATHAN STUART GIBSON
Director 2002-01-01 2004-01-31
STEVEN CLIVE BAILEY
Director 1997-12-31 2003-11-07
STEVEN CLIVE BAILEY
Company Secretary 1997-12-31 1999-05-31
MORAG DEAN
Company Secretary 1999-02-01 1999-02-26
GORDON WILLIAM GEORGE WHITEHEAD
Company Secretary 1996-08-24 1997-12-31
ANTHONY ERIC WILKINSON
Company Secretary 1992-07-13 1996-08-24
ANTONY JOHN HALES
Director 1995-04-10 1996-08-24
ALAN DAVIS
Director 1993-02-22 1994-09-30
PHILIP STANLEY BUTLER
Director 1992-07-13 1992-12-11
ANTONY JOHN HALES
Director 1992-07-13 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROBERT BROWN CARLSBERG UK HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 1965-12-21 Active
JEREMY ROBERT BROWN CARLSBERG GB LIMITED Company Secretary 2008-06-27 CURRENT 1990-09-05 Active - Proposal to Strike off
JEREMY ROBERT BROWN JOSHUA TETLEY & SON LIMITED Company Secretary 2008-06-27 CURRENT 1999-12-13 Active - Proposal to Strike off
JEREMY ROBERT BROWN TUBORG LAGER LIMITED Company Secretary 2008-06-27 CURRENT 1946-08-14 Active - Proposal to Strike off
JEREMY ROBERT BROWN TETLEY'S BREWERY WHARF LIMITED Company Secretary 2008-06-27 CURRENT 1985-12-31 Active - Proposal to Strike off
JEREMY ROBERT BROWN HOLSTEN (UK) LIMITED Company Secretary 2008-06-27 CURRENT 1999-02-11 Active
ANNA CECILIA GUNNARSSON LUNDGREN CARLSBERG UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 1965-12-21 Active
JULIAN AKHTAR KARIM MOMEN BRITISH BEER & PUB ASSOCIATION Director 2018-01-01 CURRENT 1974-09-02 Active
JULIAN AKHTAR KARIM MOMEN LONDON FIELDS BREWHOUSE LTD Director 2017-06-30 CURRENT 2015-04-14 Active - Proposal to Strike off
JULIAN AKHTAR KARIM MOMEN LONDON FIELDS BREWERY AND TAPROOM LTD Director 2017-06-30 CURRENT 2015-04-15 Active - Proposal to Strike off
JULIAN AKHTAR KARIM MOMEN LF BREWERY LTD Director 2017-06-30 CURRENT 2016-02-01 Active
JULIAN AKHTAR KARIM MOMEN LONDON FIELDS FARMERS GATE LTD Director 2017-06-30 CURRENT 2015-04-14 Active - Proposal to Strike off
JULIAN AKHTAR KARIM MOMEN LONDON FIELDS BREWERY OPCO LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
JULIAN AKHTAR KARIM MOMEN CM BREWERY HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
JULIAN AKHTAR KARIM MOMEN CARLSBERG GB LIMITED Director 2015-10-31 CURRENT 1990-09-05 Active - Proposal to Strike off
JULIAN AKHTAR KARIM MOMEN JOSHUA TETLEY & SON LIMITED Director 2015-10-31 CURRENT 1999-12-13 Active - Proposal to Strike off
JULIAN AKHTAR KARIM MOMEN TUBORG LAGER LIMITED Director 2015-10-31 CURRENT 1946-08-14 Active - Proposal to Strike off
JULIAN AKHTAR KARIM MOMEN TETLEY'S BREWERY WHARF LIMITED Director 2015-10-31 CURRENT 1985-12-31 Active - Proposal to Strike off
JULIAN AKHTAR KARIM MOMEN HOLSTEN (UK) LIMITED Director 2015-10-31 CURRENT 1999-02-11 Active
JULIAN AKHTAR KARIM MOMEN COLLECTIVE NARRATIVE LIMITED Director 2013-09-24 CURRENT 2013-03-07 Active
JULIAN AKHTAR KARIM MOMEN CARLSBERG CHONGQING LIMITED Director 2013-01-28 CURRENT 1995-06-12 Active
JULIAN AKHTAR KARIM MOMEN CARLSBERG UK HOLDINGS LIMITED Director 2013-01-28 CURRENT 1965-12-21 Active
JULIAN AKHTAR KARIM MOMEN CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED Director 2003-10-21 CURRENT 1995-03-02 Active
ADAM STUBBS CARLSBERG GB LIMITED Director 2018-06-18 CURRENT 1990-09-05 Active - Proposal to Strike off
ADAM STUBBS JOSHUA TETLEY & SON LIMITED Director 2018-06-18 CURRENT 1999-12-13 Active - Proposal to Strike off
ADAM STUBBS TUBORG LAGER LIMITED Director 2018-06-18 CURRENT 1946-08-14 Active - Proposal to Strike off
ADAM STUBBS TETLEY'S BREWERY WHARF LIMITED Director 2018-06-18 CURRENT 1985-12-31 Active - Proposal to Strike off
ADAM STUBBS HOLSTEN (UK) LIMITED Director 2018-06-18 CURRENT 1999-02-11 Active
ADAM STUBBS CM BREWERY HOLDINGS LIMITED Director 2018-04-03 CURRENT 2017-02-27 Active
ADAM STUBBS LONDON FIELDS BREWHOUSE LTD Director 2018-04-03 CURRENT 2015-04-14 Active - Proposal to Strike off
ADAM STUBBS LONDON FIELDS BREWERY AND TAPROOM LTD Director 2018-04-03 CURRENT 2015-04-15 Active - Proposal to Strike off
ADAM STUBBS LF BREWERY LTD Director 2018-04-03 CURRENT 2016-02-01 Active
ADAM STUBBS LONDON FIELDS FARMERS GATE LTD Director 2018-04-03 CURRENT 2015-04-14 Active - Proposal to Strike off
ADAM STUBBS SERVICED DISPENSE EQUIPMENT LIMITED Director 2018-03-31 CURRENT 2003-11-11 Active
ADAM STUBBS OLD INNSERVE LIMITED Director 2018-03-31 CURRENT 2003-12-10 Active
ADAM STUBBS SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED Director 2018-03-31 CURRENT 2003-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0721/02/24 STATEMENT OF CAPITAL GBP 10068001.3
2024-03-07SH0121/02/24 STATEMENT OF CAPITAL GBP 10068001.3
2024-01-11AP01DIRECTOR APPOINTED MR JUSTIN MARK PLATT
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDONIS ANDREA
2023-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDONIS ANDREA
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CESSATION OF CARLSBERG UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09Notification of Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
2023-08-09PSC02Notification of Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
2023-08-09PSC07CESSATION OF CARLSBERG UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-21Change of details for Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
2023-07-21PSC05Change of details for Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
2023-07-18Notification of Carlsberg Marston's Limited as a person with significant control on 2020-06-24
2023-07-18Change of details for Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
2023-07-18PSC05Change of details for Carlsberg Uk Holdings Limited as a person with significant control on 2020-06-24
2023-07-18PSC02Notification of Carlsberg Marston's Limited as a person with significant control on 2020-06-24
2023-07-17Director's details changed for Mr Paul Thomas Davies on 2023-06-26
2023-07-17CH01Director's details changed for Mr Paul Thomas Davies on 2023-06-26
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-01-31Company name changed carlsberg uk LIMITED\certificate issued on 31/01/22
2022-01-31CERTNMCompany name changed carlsberg uk LIMITED\certificate issued on 31/01/22
2021-12-2314/12/21 STATEMENT OF CAPITAL GBP 10067998.3
2021-12-23SH0114/12/21 STATEMENT OF CAPITAL GBP 10067998.3
2021-10-07AP01DIRECTOR APPOINTED MR ANDREW ANDONIS ANDREA
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GRAHAM FINDLAY
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-20CH01Director's details changed for Mr Graham James Fewkes on 2021-07-14
2021-07-06CH01Director's details changed for Hayleigh Lupino on 2021-06-17
2021-03-01AP01DIRECTOR APPOINTED MR GRAHAM JAMES FEWKES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JACEK KRZYSZTOF PASTUSZKA
2021-01-08CH01Director's details changed for Paul Thomas Davies on 2021-01-08
2020-11-17AP01DIRECTOR APPOINTED PAUL THOMAS DAVIES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TOMASZ WOJCIECH BLAWAT
2020-11-16CH01Director's details changed for Ralph Graham Findley on 2020-10-30
2020-11-12CH01Director's details changed for Ralph Graham Findley on 2020-10-30
2020-11-06AP01DIRECTOR APPOINTED HAYLEIGH LUPINO
2020-11-06AD02Register inspection address changed to 140 Bridge Street Northampton NN1 1PZ
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLIN DOUGLAS SCOTT
2020-11-06ANNOTATIONAnnotation
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM 140 Bridge Street Northampton Northamptonshire NN1 1PZ
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-08SH19Statement of capital on 2020-07-08 GBP 10,067,997.25
2020-07-08RES13
  • Share premium account be reduced 25/06/2020
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Share premium account be reduced 25/06/2020
    • Resolution of reduction in issued share capital
  • 2020-07-08SH20Statement by Directors
    2020-07-08CAP-SSSolvency Statement dated 25/06/20
    2020-06-29MEM/ARTSARTICLES OF ASSOCIATION
    2020-06-29RES01ADOPT ARTICLES 29/06/20
    2020-06-24AAFULL ACCOUNTS MADE UP TO 31/12/19
    2019-11-13AP01DIRECTOR APPOINTED MR RICHARD COLIN DOUGLAS SCOTT
    2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRINGER
    2019-10-23AP01DIRECTOR APPOINTED JACEK PASTUSZKA
    2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
    2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
    2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN AKHTAR KARIM MOMEN
    2019-03-08AP01DIRECTOR APPOINTED MR TOMASZ WOJCIECH BLAWAT
    2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
    2018-08-06AP01DIRECTOR APPOINTED ANDREAS BERNHARD KIRK
    2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR OLE HAGHFELT
    2018-08-06AP01DIRECTOR APPOINTED ANDREAS BERNHARD KIRK
    2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR OLE HAGHFELT
    2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
    2018-05-09AP01DIRECTOR APPOINTED STEPHEN STRINGER
    2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WARMOTH
    2018-04-16AP01DIRECTOR APPOINTED ADAM STUBBS
    2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HOELGAARD DALSGAARD
    2018-02-26AP01DIRECTOR APPOINTED OLE MICHAEL HAGHFELT
    2018-02-14AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WARMOTH
    2018-02-14AP01DIRECTOR APPOINTED ANNA CECILIA GUNNARSSON LUNDGREN
    2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HALE
    2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY
    2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GAUNT
    2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LIAM NEWTON
    2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 177199997.25
    2018-01-17SH0116/12/16 STATEMENT OF CAPITAL GBP 177199997.25
    2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PER SVENDSEN
    2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
    2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
    2017-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
    2017-04-04AP01DIRECTOR APPOINTED ALISTAIR GAUNT
    2017-03-02AAFULL ACCOUNTS MADE UP TO 31/12/15
    2016-12-07DISS40Compulsory strike-off action has been discontinued
    2016-12-06GAZ1FIRST GAZETTE
    2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PER SVENDSEN / 02/07/2016
    2016-08-04AP01DIRECTOR APPOINTED CARSTEN HOELGAARD DALSGAARD
    2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 77199997.25
    2016-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
    2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WATSON
    2016-06-21AP01DIRECTOR APPOINTED PER SVENDSEN
    2016-06-21AP01DIRECTOR APPOINTED PER SVENDSEN
    2016-06-20AP01DIRECTOR APPOINTED LIAM NEWTON
    2016-06-20AP01DIRECTOR APPOINTED LIAM NEWTON
    2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/14
    2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL HERKEMIJ
    2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN BRITTON
    2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 77199997.25
    2016-02-13SH0130/12/15 STATEMENT OF CAPITAL GBP 77199997.25
    2015-11-17AP01DIRECTOR APPOINTED MR MICHIEL JEROEN HERKEMIJ
    2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOUSADA
    2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID WATSON / 03/11/2014
    2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 22199997.25
    2015-08-07AR0113/07/15 FULL LIST
    2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 22199997.25
    2015-02-26SH0119/12/14 STATEMENT OF CAPITAL GBP 22199997.25
    2015-02-25AP01DIRECTOR APPOINTED NICOLA HALE
    2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL COBB
    2014-11-27AP01DIRECTOR APPOINTED ANTONY DAVID WATSON
    2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
    2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 22099997.25
    2014-08-11AR0113/07/14 FULL LIST
    2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BJARKE ROOST
    2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CALLAN
    2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARKE ROOST / 16/04/2013
    2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BENET SLAY
    2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
    2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CALLAN / 29/07/2013
    2013-07-26AR0113/07/13 FULL LIST
    2013-04-30SH0115/04/13 STATEMENT OF CAPITAL GBP 22099997.25
    2013-02-18AP01DIRECTOR APPOINTED JAMES DAVID LOUSADA
    2012-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2012-11-21SH0102/11/12 STATEMENT OF CAPITAL GBP 2099997.25
    2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOULTON
    2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-09-12AP01DIRECTOR APPOINTED JULIAN AKHTAR KARIM MOMEN
    2012-09-12AP01DIRECTOR APPOINTED MR STEPHEN BRUCE RAY
    2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LARS VESTERGAARD
    2012-08-16AR0113/07/12 FULL LIST
    2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CALLAN / 03/07/2012
    2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
    2012-06-25AP01DIRECTOR APPOINTED BJARKE ROOST
    2012-06-14AP01DIRECTOR APPOINTED RUSSELL DAVID COBB
    2012-04-27AP01DIRECTOR APPOINTED MATTHEW JOHN CALLAN
    2012-03-07AP01DIRECTOR APPOINTED MR BENET DUNSTAN SLAY
    2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTE KISTRUP
    2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC SHEPS
    2011-12-16TM01TERMINATE DIR APPOINTMENT
    2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WALTON
    2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
    2011-07-20AR0113/07/11 FULL LIST
    2011-05-19AP01DIRECTOR APPOINTED CLAIRE LOUISE WALTON
    2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENINSON
    2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
    2010-09-03CC04STATEMENT OF COMPANY'S OBJECTS
    2010-09-03RES13SECT 175 11/08/2010
    2010-09-03RES01ADOPT ARTICLES 11/08/2010
    2010-07-21AR0113/07/10 FULL LIST
    2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC SHEPS / 13/07/2010
    2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRY DENINSON / 13/07/2010
    2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS VESTERGAARD / 13/07/2010
    2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTE KISTRUP / 13/07/2010
    2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENNETT HOULTON / 13/07/2010
    2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRAN BRITTON / 13/07/2010
    2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY ROBERT BROWN / 13/07/2010
    2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
    2009-07-17363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
    2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / ISAAC SHEPS / 17/07/2009
    2009-02-10COCOMPMISCELLANEOUS ML28
    2009-02-07288aDIRECTOR APPOINTED LARS VESTERGAARD
    2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR GEIR NESHEIM
    2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CASWELL
    2008-12-19288aDIRECTOR APPOINTED HENRIETTE KISTRUP
    2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WEBB
    2008-11-19288aDIRECTOR APPOINTED ISAAC SHEPS
    2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS CLYDESDALE
    2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
    2008-07-16363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
    2008-07-08288bAPPOINTMENT TERMINATED SECRETARY MARK OWEN
    2008-07-08288aSECRETARY APPOINTED JEREMY ROBERT BROWN
    2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
    2007-07-13363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
    2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
    1903-08-28New incorporation
    Industry Information
    SIC/NAIC Codes
    11 - Manufacture of beverages
    110 - Manufacture of beverages
    11050 - Manufacture of beer




    Licences & Regulatory approval
    Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0219334 Active Licenced property: SPALDING ROAD BOURNE GB PE10 0AS;WHITEHOUSE IND EST WHITEHOUSE DISTRIBUTION CENTRE WHITE HOUSE ROAD IPSWICH WHITE HOUSE ROAD GB IP1 5NX. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1063166 Active Licenced property: EGLINGTON STORE C/O JOHN SINCLAIR (HAULAGE) KELLIEBANK ALLOA KELLIEBANK GB FK10 1NU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1063166 Active Licenced property: EGLINGTON STORE C/O JOHN SINCLAIR (HAULAGE) KELLIEBANK ALLOA KELLIEBANK GB FK10 1NU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1063166 Active Licenced property: EGLINGTON STORE C/O JOHN SINCLAIR (HAULAGE) KELLIEBANK ALLOA KELLIEBANK GB FK10 1NU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1063166 Active Licenced property: EGLINGTON STORE C/O JOHN SINCLAIR (HAULAGE) KELLIEBANK ALLOA KELLIEBANK GB FK10 1NU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1063166 Active Licenced property: EGLINGTON STORE C/O JOHN SINCLAIR (HAULAGE) KELLIEBANK ALLOA KELLIEBANK GB FK10 1NU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1063166 Active Licenced property: EGLINGTON STORE C/O JOHN SINCLAIR (HAULAGE) KELLIEBANK ALLOA KELLIEBANK GB FK10 1NU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0220500 Active Licenced property: MARLOWE WAY CROYDON DEPOT CROYDON GB CR0 4XS. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0220500 Active Licenced property: MARLOWE WAY CROYDON DEPOT CROYDON GB CR0 4XS. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0220500 Active Licenced property: MARLOWE WAY CROYDON DEPOT CROYDON GB CR0 4XS. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0220500 Active Licenced property: MARLOWE WAY CROYDON DEPOT CROYDON GB CR0 4XS. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089635 Active Licenced property: NASH MEAD UNIT 4 QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU;KINMEL PARK KINMEL PARK DEPOT ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5UX;ADELAIDE STREET UNIT 2 SWANSEA GB SA1 1QT;NASH MEAD ALLAN R JONES & SONS LTD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT QUEENSWAY MEADOWS INDUSTRIAL ESTATE GB NP19 4SU. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0217245 Active Licenced property: TINGLEY TOPCLIFFE LANE WAKEFIELD GB WF3 1SP;BELMONT INDUSTRIAL ESTATE DURHAM GB DH1 1ST. Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257611 Active Licenced property: . Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257611 Active Licenced property: . Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257611 Active Licenced property: . Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257611 Active Licenced property: . Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257611 Active Licenced property: . Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257611 Active Licenced property: . Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG
    Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257611 Active Licenced property: . Correspondance address: GRAVELLY INDUSTRIAL PARK UNIT 38 BIRMINGHAM GB B24 8TG

    How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against CARLSBERG MARSTON'S BREWING COMPANY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 23
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 22
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    RECEIVABLES DEED OF CHARGE 2012-07-05 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. (TRADING AS RABOBANK INTERNATIONAL), LONDON BRANCH (THE CHARGEE)
    LEGAL CHARGE 2001-09-06 Satisfied TESCO STORES LIMITED
    SUPPLEMENTAL TRUST DEED. 1989-09-13 Satisfied DRAYTON PREMIER INVESTMENT TRUST PLC.
    SIXTEENTH SUPPLEMENTAL TRUST DEED 1989-02-16 Satisfied DRAYTON PREMIER INVESTMENT TRUST PLC
    TRUST DEED 1983-11-23 Satisfied DRAYTON PREMIER INVESTMENT TRUST LIMITED
    EQUITABLE CHARGE WITHOUT WRITTEN INSTRUMENT 1983-06-22 Satisfied DRAYTON PREMIER INVESTMENT TRUST LIMITED
    TRUST DEED 1978-03-15 Satisfied DRAYTON PREMIER INVESTMENT TRUST LIMITED
    TRUST DEED 1972-04-04 Satisfied THE LAW DEBENTURE CORPORATION LTD.
    TRUST DEED 1968-03-11 Satisfied THE LAW DEBENTURE CORPORATION LTD.
    TRUST DEED 1965-08-25 Satisfied THE LAW DEBENTURE CORPORATION LTD.
    TRUST DEED 1965-06-16 Satisfied THE LAW DEBENTURE CORPORATION LTD.
    TRUST DEED 1964-08-14 Satisfied THE LAW DEBENTURE CORPORATION LTD.
    TRUST DEED 1964-08-14 Satisfied THE LAW DEBENTURE CORPORATION LTD
    TRUST DEED 1964-02-19 Satisfied THE LAW DEBENTURE CORPORATION LTD.
    TRUST DEED 1963-01-18 Satisfied THE LAW DEBENTURE CORPORATION LTD.
    TRUST DEED 1962-08-29 Satisfied THE LAW DEBENTURE CORPORATION LTD
    TRUST DEED 1962-08-29 Satisfied THE LAW DEBENTURE CORPORATION LTD.
    DEBENTURE 1946-02-15 Satisfied ALLIANCE ASSURANCE CO. LTD.
    MORTGAGE 1931-02-03 Satisfied G. H. HOGGAN
    MORTGAGE 1931-01-28 Satisfied ALLIANCE ASSURANCE CO. LIMITED
    1925-04-25 Satisfied
    MORTGAGE 1921-05-03 Satisfied G.H. RUGGAN
    TRUST DEED 1903-09-18 Satisfied F.T. LANGLEYTRUSTEES
    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLSBERG MARSTON'S BREWING COMPANY LIMITED

    Intangible Assets
    Patents
    We have not found any records of CARLSBERG MARSTON'S BREWING COMPANY LIMITED registering or being granted any patents
    Domain Names
    We could not find the registrant information for the domain

    CARLSBERG MARSTON'S BREWING COMPANY LIMITED owns 4 domain names.

    carlsbergnews.co.uk   draughtmaster.co.uk   englandteamtalk.co.uk   somersbycider.co.uk  

    Trademarks

    Trademark applications by CARLSBERG MARSTON'S BREWING COMPANY LIMITED

    CARLSBERG MARSTON'S BREWING COMPANY LIMITED is the Original Applicant for the trademark FINCA DE ORO ™ (UK00003044022) through the UKIPO on the 2014-02-25
    Trademark class: Alcoholic beverages; wines; spirits; liqueurs.
    CARLSBERG MARSTON'S BREWING COMPANY LIMITED is the Original Applicant for the trademark Image for mark UK00003054934 BORN TO BE CHILLED ™ (UK00003054934) through the UKIPO on the 2014-05-09
    Trademark classes: Apparatus and instruments for reproduction and transmission of sound;amplifiers for smartphones. Cool bags. Clothing, footwear, headgear. Beers; mineral and aerated waters and other non-alcoholic beverages; fruit beverages and fruit juices; syrups and other preparations for making beverages.
    CARLSBERG MARSTON'S BREWING COMPANY LIMITED is the Original Applicant for the trademark Laika ™ (UK00003084078) through the UKIPO on the 2014-12-02
    Trademark class: Alcoholic beverages, including vodka.
    CARLSBERG MARSTON'S BREWING COMPANY LIMITED is the Original Applicant for the trademark Krasnaya ™ (UK00003084084) through the UKIPO on the 2014-12-02
    Trademark class: Alcoholic beverages, including vodka.
    Financial Assets
    Debtors Charges (Secured Debts)
    Type of Charge Owed Quantity
    DEBENTURE 61
    LEGAL CHARGE 55
    50
    FIXED & FLOATING CHARGE 25
    STANDARD SECURITY 8
    FIXED AND FLOATING CHARGE 7
    MORTGAGE 6
    MORTGAGE DEBENTURE 6
    CHATTEL MORTGAGE 3
    MORTGAGE OF A SHIP 2

    We have found 242 mortgage charges which are owed to CARLSBERG MARSTON'S BREWING COMPANY LIMITED

    Income
    Government Income

    Government spend with CARLSBERG MARSTON'S BREWING COMPANY LIMITED

    Government Department Income DateTransaction(s) Value Services/Products
    Test Valley Borough Council 2017-3 GBP £1,849 Supplies & Services
    Durham County Council 2017-3 GBP £10,710 Provisions
    Test Valley Borough Council 2017-2 GBP £928 Supplies & Services
    Durham County Council 2017-2 GBP £2,932 Provisions
    Durham County Council 2017-1 GBP £7,641 Provisions
    Test Valley Borough Council 2017-1 GBP £2,415 Supplies & Services
    Test Valley Borough Council 2016-12 GBP £2,586 Supplies & Services
    Durham County Council 2016-12 GBP £10,114 Provisions
    Durham County Council 2016-11 GBP £6,304 Provisions
    Test Valley Borough Council 2016-11 GBP £2,410 Supplies & Services
    Test Valley Borough Council 2016-10 GBP £3,128 Supplies & Services
    Durham County Council 2016-10 GBP £6,434 Provisions
    Test Valley Borough Council 2016-9 GBP £2,580 Supplies & Services
    Durham County Council 2016-9 GBP £6,260 Provisions
    Test Valley Borough Council 2016-8 GBP £4,482 Supplies & Services
    Test Valley Borough Council 2016-7 GBP £1,257 Supplies & Services
    Test Valley Borough Council 2016-6 GBP £4,059 Supplies & Services
    Durham County Council 2016-6 GBP £7,876 Provisions
    Test Valley Borough Council 2016-5 GBP £3,246 Supplies & Services
    Durham County Council 2016-5 GBP £7,971 Sales
    Test Valley Borough Council 2016-4 GBP £1,996 Supplies & Services
    Durham County Council 2016-4 GBP £17,397 Provisions
    Test Valley Borough Council 2016-3 GBP £1,455 Supplies & Services
    Test Valley Borough Council 2016-2 GBP £3,369 Supplies & Services
    Test Valley Borough Council 2016-1 GBP £1,264 Supplies & Services
    Durham County Council 2016-1 GBP £4,768 Provisions
    Chesterfield Borough Council 2016-1 GBP £2,617 Bar Provisions
    Test Valley Borough Council 2015-12 GBP £2,182 Supplies & Services
    Wyre Council 2015-12 GBP £793 rental of cylinders & mixed gas
    Durham County Council 2015-12 GBP £8,426 Provisions
    Chesterfield Borough Council 2015-12 GBP £10,300 Bar Provisions
    Test Valley Borough Council 2015-11 GBP £3,105 Supplies & Services
    Chesterfield Borough Council 2015-11 GBP £2,203 Bar Provisions
    Wyre Council 2015-11 GBP £1,140 ALCOHOLIC DRINKS
    Test Valley Borough Council 2015-10 GBP £3,350 Supplies & Services
    Chesterfield Borough Council 2015-10 GBP £2,254 Bar Provisions
    Durham County Council 2015-10 GBP £10,104 Provisions
    Chesterfield Borough Council 2015-9 GBP £788 Bar Provisions
    Wyre Council 2015-9 GBP £689 various drink supplies
    Test Valley Borough Council 2015-9 GBP £1,169 Supplies & Services
    Durham County Council 2015-9 GBP £5,918 Provisions
    Durham County Council 2015-8 GBP £7,528 Provisions
    Wyre Council 2015-8 GBP £2,469 Diet Coke BIB 7 Litre
    East Devon Council 2015-7 GBP £660 Stock Purchase
    Test Valley Borough Council 2015-7 GBP £1,657 Supplies & Services
    Durham County Council 2015-7 GBP £15,499 Provisions
    Test Valley Borough Council 2015-6 GBP £2,693 Supplies & Services
    Durham County Council 2015-6 GBP £9,045 Provisions
    Durham County Council 2015-5 GBP £5,646 Provisions
    Test Valley Borough Council 2015-5 GBP £2,306 Supplies & Services
    Test Valley Borough Council 2015-4 GBP £2,373 Supplies & Services
    Wyre Council 2015-4 GBP £1,867 Carlsberg Lager 11
    Durham County Council 2015-4 GBP £7,525 Provisions
    Wyre Council 2015-3 GBP £1,321 Drinks
    Durham County Council 2015-3 GBP £1,438 Provisions
    Test Valley Borough Council 2015-3 GBP £1,779 Supplies & Services
    Test Valley Borough Council 2015-2 GBP £1,719 Supplies & Services
    Wyre Council 2015-2 GBP £1,180 Drinks
    Durham County Council 2015-2 GBP £8,900 Provisions
    Bradford Metropolitan District Council 2015-2 GBP £14,567 Drinks Alch&Non-Alch
    Chesterfield Borough Council 2015-1 GBP £606 Bar Provisions
    East Devon Council 2015-1 GBP £778 Stock Purchase
    Test Valley Borough Council 2015-1 GBP £1,486 Supplies & Services
    Leeds City Council 2015-1 GBP £6,648
    Wyre Council 2015-1 GBP £2,857 Drinks
    Bradford Metropolitan District Council 2015-1 GBP £20,989 Drinks Alch&Non-Alch
    Durham County Council 2015-1 GBP £3,891 Provisions
    Bradford Metropolitan District Council 2014-12 GBP £38,632 Drinks Alch&Non-Alch
    Test Valley Borough Council 2014-12 GBP £2,083 Supplies & Services
    Leeds City Council 2014-12 GBP £1,974
    East Devon Council 2014-12 GBP £924 Stock Purchase
    Durham County Council 2014-12 GBP £10,044 Provisions
    Leeds City Council 2014-11 GBP £3,198 Food & Drink
    Bradford Metropolitan District Council 2014-11 GBP £24,611 Drinks Alch&Non-Alch
    Test Valley Borough Council 2014-11 GBP £3,428 Supplies & Services
    Wyre Council 2014-11 GBP £834 Drinks
    Durham County Council 2014-11 GBP £10,623 Provisions
    Leeds City Council 2014-10 GBP £3,485 Food & Drink
    Test Valley Borough Council 2014-10 GBP £3,769 Supplies & Services
    Bradford Metropolitan District Council 2014-10 GBP £18,072 Drinks Alch&Non-Alch
    Durham County Council 2014-10 GBP £12,513 Provisions
    East Devon Council 2014-10 GBP £1,557 Stock Purchase
    Preston City Council 2014-10 GBP £1,579 PROVISIONS - BAR
    Wyre Council 2014-10 GBP £1,797 Drinks
    Bradford Metropolitan District Council 2014-9 GBP £6,381 Drinks Alch&Non-Alch
    Wyre Council 2014-9 GBP £1,988 Drinks
    Leeds City Council 2014-9 GBP £488 Food & Drink
    Test Valley Borough Council 2014-9 GBP £1,275 Supplies & Services
    Hull City Council 2014-9 GBP £13 Sports, Leisure and Heritage
    Preston City Council 2014-9 GBP £1,179 PROVISIONS - BAR
    Durham County Council 2014-9 GBP £6,112 Provisions
    East Devon Council 2014-9 GBP £1,885 Stock Purchase
    Wyre Council 2014-8 GBP £913 Drinks
    Bradford Metropolitan District Council 2014-8 GBP £5,465 Drinks Alch&Non-Alch
    Middlesbrough Council 2014-8 GBP £10,225
    Leeds City Council 2014-8 GBP £15,426 Food & Drink
    Durham County Council 2014-8 GBP £7,023
    East Devon Council 2014-7 GBP £736 Stock Purchase
    Preston City Council 2014-7 GBP £317 PROVISIONS - BAR
    Wyre Council 2014-7 GBP £1,236 Drinks
    Bradford City Council 2014-7 GBP £11,848
    Leeds City Council 2014-7 GBP £6,066 Food & Drink
    Middlesbrough Council 2014-7 GBP £8,460
    Test Valley Borough Council 2014-7 GBP £1,577 Supplies & Services
    Durham County Council 2014-7 GBP £10,116
    Bradford City Council 2014-6 GBP £18,379
    Wyre Council 2014-6 GBP £596 Drinks
    East Devon Council 2014-6 GBP £589 Stock Purchase
    Leeds City Council 2014-6 GBP £8,998 Food & Drink
    Test Valley Borough Council 2014-6 GBP £1,475 Supplies & Services
    Middlesbrough Council 2014-6 GBP £10,996
    Durham County Council 2014-6 GBP £6,081
    Leeds City Council 2014-5 GBP £6,480 Food & Drink
    Bradford City Council 2014-5 GBP £19,423
    Cheshire East Council 2014-5 GBP £1,001
    East Devon Council 2014-5 GBP £556 Stock Purchase
    Test Valley Borough Council 2014-5 GBP £2,792 Supplies & Services
    Wyre Council 2014-5 GBP £2,620 Drinks
    Middlesbrough Council 2014-5 GBP £8,333
    Durham County Council 2014-5 GBP £10,822
    Bradford City Council 2014-4 GBP £18,970
    Adur Worthing Council 2014-4 GBP £4,093 Catering - Food & Beverages
    Test Valley Borough Council 2014-4 GBP £3,019 Supplies & Services
    Durham County Council 2014-4 GBP £5,733
    Middlesbrough Council 2014-4 GBP £8,279
    Wyre Council 2014-3 GBP £596 Drinks
    Leeds City Council 2014-3 GBP £4,222 Food & Drink
    Middlesbrough Council 2014-3 GBP £9,802
    Test Valley Borough Council 2014-3 GBP £1,216 Supplies & Services
    Durham County Council 2014-3 GBP £9,202
    Bradford City Council 2014-3 GBP £18,150
    Hull City Council 2014-2 GBP £35 Sports, Leisure & Heritage
    Burnley Council 2014-2 GBP £4,826
    Middlesbrough Council 2014-2 GBP £6,032
    Bradford City Council 2014-2 GBP £7,137
    Adur Worthing Council 2014-2 GBP £1,812 Catering - Food & Beverages
    Leeds City Council 2014-2 GBP £5,221 Food & Drink
    Durham County Council 2014-2 GBP £4,232
    Leeds City Council 2014-1 GBP £12,204 Food & Drink
    Wyre Council 2014-1 GBP £2,110 Drinks
    Adur Worthing Council 2014-1 GBP £1,770 Catering - Food & Beverages
    Bradford City Council 2014-1 GBP £25,958
    Middlesbrough Council 2014-1 GBP £16,105
    Durham County Council 2014-1 GBP £6,689
    Leeds City Council 2013-12 GBP £6,729 Food & Drink
    Cheshire East Council 2013-12 GBP £1,296
    Bradford City Council 2013-12 GBP £16,995
    Durham County Council 2013-12 GBP £5,615
    Wyre Council 2013-12 GBP £1,549 Drinks
    Middlesbrough Council 2013-12 GBP £11,204
    Wyre Council 2013-11 GBP £2,341 Drinks
    Adur Worthing Council 2013-11 GBP £4,927 Catering - Food & Beverages
    Cheshire East Council 2013-11 GBP £1,608
    Leeds City Council 2013-11 GBP £12,252 Food & Drink
    Bradford City Council 2013-11 GBP £15,933
    Hull City Council 2013-11 GBP £283 Sports, Leisure & Heritage
    Durham County Council 2013-11 GBP £11,194
    Middlesbrough Council 2013-11 GBP £16,135
    Adur Worthing Council 2013-10 GBP £4,692 Catering - Food & Beverages
    Hull City Council 2013-10 GBP £291 Sports, Leisure & Heritage
    Cheshire East Council 2013-10 GBP £1,322
    Wyre Council 2013-10 GBP £862 Drinks
    Leeds City Council 2013-10 GBP £5,527 Food & Drink
    Durham County Council 2013-10 GBP £12,285
    Middlesbrough Council 2013-10 GBP £12,168
    Adur Worthing Council 2013-9 GBP £5,309
    Bradford City Council 2013-9 GBP £1,113
    Hull City Council 2013-9 GBP £508 Sports, Leisure & Heritage
    Leeds City Council 2013-9 GBP £10,674 Food & Drink
    Wyre Council 2013-9 GBP £2,164 Drinks
    Middlesbrough Council 2013-9 GBP £9,494
    Durham County Council 2013-9 GBP £5,056
    Bradford City Council 2013-8 GBP £5,976
    Hull City Council 2013-8 GBP £1,890 Sports, Leisure & Heritage
    Adur Worthing Council 2013-8 GBP £11,007
    Cheshire East Council 2013-8 GBP £1,974
    Wyre Council 2013-8 GBP £3,535 Drinks
    Durham County Council 2013-8 GBP £7,919
    Middlesbrough Council 2013-8 GBP £9,275
    Leeds City Council 2013-8 GBP £7,638 Food & Drink
    Cheshire East Council 2013-7 GBP £1,175
    Hull City Council 2013-7 GBP £13,622 Economic Development & Regeneration
    Adur Worthing Council 2013-7 GBP £9,671
    Bradford City Council 2013-7 GBP £5,009
    Wyre Council 2013-7 GBP £1,662 Purchase of Tools or Equipment
    Middlesbrough Council 2013-7 GBP £10,384
    West Lancashire Borough Council 2013-7 GBP £563 Supplies & Services
    Durham County Council 2013-7 GBP £7,624
    Leeds City Council 2013-7 GBP £6,853 Food & Drink
    Adur Worthing Council 2013-6 GBP £17,133
    Bradford City Council 2013-6 GBP £5,932
    Cheshire East Council 2013-6 GBP £1,028
    Preston City Council 2013-6 GBP £550 PROVISIONS - BAR
    Middlesbrough Council 2013-6 GBP £10,532
    Leeds City Council 2013-6 GBP £6,858 Food & Drink
    Hull City Council 2013-6 GBP £9,207 Economic Development & Regeneration
    Durham County Council 2013-6 GBP £2,745
    Leeds City Council 2013-5 GBP £422 Food & Drink
    Bradford City Council 2013-5 GBP £10,855
    Adur Worthing Council 2013-5 GBP £6,190 Catering - Food & Beverages
    Preston City Council 2013-5 GBP £2,397 PROVISIONS - BAR
    Cheshire East Council 2013-5 GBP £2,996
    Hull City Council 2013-5 GBP £5,789 Economic Development & Regeneration
    Durham County Council 2013-5 GBP £7,069
    Middlesbrough Council 2013-5 GBP £31,129
    Cheshire East Council 2013-4 GBP £1,241
    Leeds City Council 2013-4 GBP £15,314 Food & Drink
    Middlesbrough Council 2013-4 GBP £2,310
    Bradford City Council 2013-4 GBP £21,532
    Adur Worthing Council 2013-4 GBP £2,045 Catering - Food & Beverages
    Hull City Council 2013-4 GBP £7,269 Economic Development & Regeneration
    Durham County Council 2013-4 GBP £5,108
    Leeds City Council 2013-3 GBP £6,053 Food & Drink
    Bradford City Council 2013-3 GBP £8,976
    Wyre Council 2013-3 GBP £720 Drinks
    Adur Worthing Council 2013-3 GBP £785 Catering - Food & Beverages
    Preston City Council 2013-3 GBP £5,260 PROVISIONS - BAR
    Middlesbrough Council 2013-3 GBP £6,721
    Durham County Council 2013-3 GBP £10,938 Provisions
    Hull City Council 2013-3 GBP £14,862 Economic Development & Regeneration
    Lancaster City Council 2013-2 GBP £965 Bar Supplies
    Leeds City Council 2013-2 GBP £5,175 Food & Drink
    Preston City Council 2013-2 GBP £4,440 PROVISIONS - BAR
    Adur Worthing Council 2013-2 GBP £1,722 Catering - Food & Beverages
    Cheshire East Council 2013-2 GBP £982
    Bradford City Council 2013-2 GBP £7,228
    Hull City Council 2013-2 GBP £11,824 Economic Development & Regeneration
    Wyre Council 2013-1 GBP £642 Drinks
    Leeds City Council 2013-1 GBP £9,239 Food & Drink
    Bradford City Council 2013-1 GBP £16,743
    Lichfield District Council 2013-1 GBP £4,599 Bar - Provisions
    Hull City Council 2013-1 GBP £23,837 Economic Development & Regeneration
    Middlesbrough Council 2013-1 GBP £7,122 Food and drink supplies
    Durham County Council 2013-1 GBP £6,743 Provisions
    Adur Worthing Council 2012-12 GBP £2,827 Catering - Food & Beverages
    Bradford City Council 2012-12 GBP £8,162
    Wyre Council 2012-12 GBP £2,976 Drinks
    Durham County Council 2012-12 GBP £3,151 Provisions
    Leeds City Council 2012-12 GBP £4,393 Food & Drink
    Middlesbrough Council 2012-12 GBP £44,287
    Lichfield District Council 2012-12 GBP £5,148 Bar - Provisions
    Hull City Council 2012-12 GBP £8,819 Economic Development & Regeneration
    Leeds City Council 2012-11 GBP £6,719 Food & Drink
    Lichfield District Council 2012-11 GBP £3,319 Bar - Provisions
    Bradford City Council 2012-11 GBP £12,854
    Middlesbrough Council 2012-11 GBP £14,784
    Durham County Council 2012-11 GBP £7,265 Provisions
    Wyre Council 2012-11 GBP £1,790 Drinks
    Adur Worthing Council 2012-11 GBP £10,330 Catering - Food & Beverages
    Hull City Council 2012-11 GBP £6,152 Economic Development & Regeneration
    Lancaster City Council 2012-11 GBP £1,932 Bar Supplies
    Middlesbrough Council 2012-10 GBP £27,894
    Bradford City Council 2012-10 GBP £9,650
    Leeds City Council 2012-10 GBP £10,839
    Lancaster City Council 2012-10 GBP £3,115 Bar Supplies
    Adur Worthing Council 2012-10 GBP £1,825 Catering - Food & Beverages
    Wyre Council 2012-10 GBP £1,834 Drinks
    Hull City Council 2012-10 GBP £25,913 Economic Development & Regeneration
    Durham County Council 2012-10 GBP £11,805 Provisions
    Lichfield District Council 2012-10 GBP £10,901 Bar - Provisions
    Bradford City Council 2012-9 GBP £2,779
    Leeds City Council 2012-9 GBP £869
    Adur Worthing Council 2012-9 GBP £7,606 Catering - Food & Beverages
    Hull City Council 2012-9 GBP £9,224 Economic Development & Regeneration
    Middlesbrough Council 2012-9 GBP £20,990
    Wyre Council 2012-9 GBP £4,087 Drinks
    Lichfield District Council 2012-9 GBP £1,750 Bar - Provisions
    Bradford City Council 2012-8 GBP £8,264
    Leeds City Council 2012-8 GBP £23,056
    Wyre Council 2012-8 GBP £1,613 Drinks
    Adur Worthing Council 2012-8 GBP £5,136 Catering - Food & Beverages
    Middlesbrough Council 2012-8 GBP £15,403
    Lichfield District Council 2012-8 GBP £442 Bar - Provisions
    Preston City Council 2012-8 GBP £9,414 PROVISIONS - BAR
    Hull City Council 2012-8 GBP £6,492 Economic Development & Regeneration
    Durham County Council 2012-8 GBP £7,830 Provisions
    Lancaster City Council 2012-8 GBP £3,986 Bar Supplies
    Leeds City Council 2012-7 GBP £12,458
    Wyre Council 2012-7 GBP £1,639 Drinks
    Lancaster City Council 2012-7 GBP £920 Bar Supplies
    Bradford City Council 2012-7 GBP £2,372
    Preston City Council 2012-7 GBP £2,366 PROVISIONS - BAR
    Adur Worthing Council 2012-7 GBP £4,494 Catering - Food & Beverages
    Middlesbrough Council 2012-7 GBP £23,295
    Hull City Council 2012-7 GBP £7,512 Economic Development & Regeneration
    Durham County Council 2012-7 GBP £9,578 Provisions
    Lichfield District Council 2012-7 GBP £5,120 Bar - Provisions
    Wyre Council 2012-6 GBP £6,095 Drinks
    Bradford City Council 2012-6 GBP £6,132
    Lichfield District Council 2012-6 GBP £5,343 Bar - Provisions
    Lancaster City Council 2012-6 GBP £1,272 Bar Supplies
    Preston City Council 2012-6 GBP £2,196 PROVISIONS - BAR
    Leeds City Council 2012-6 GBP £4,004
    Hull City Council 2012-6 GBP £4,010 Economic Development & Regeneration
    Middlesbrough Council 2012-6 GBP £7,715
    Durham County Council 2012-6 GBP £6,825 Provisions
    Adur Worthing Council 2012-5 GBP £3,557 Catering - Food & Beverages
    Leeds City Council 2012-5 GBP £5,463
    Bradford City Council 2012-5 GBP £3,383
    Preston City Council 2012-5 GBP £2,103 PROVISIONS - BAR
    Hull City Council 2012-5 GBP £10,953 Economic Development & Regeneration
    Durham County Council 2012-5 GBP £6,673 Provisions
    Lancaster City Council 2012-5 GBP £2,823 Bar Supplies
    Middlesbrough Council 2012-5 GBP £31,724
    Lichfield District Council 2012-5 GBP £8,021 Bar - Provisions
    Lancaster City Council 2012-4 GBP £821 Bar Supplies
    Adur Worthing Council 2012-4 GBP £1,412 Catering - Food & Beverages
    Preston City Council 2012-4 GBP £3,776 CATERING PROVISIONS - DRY STOCKS
    Rotherham Metropolitan Borough Council 2012-4 GBP £6,604
    Leeds City Council 2012-4 GBP £5,127
    Lichfield District Council 2012-4 GBP £5,070 Bar - Provisions
    Hull City Council 2012-4 GBP £4,112 Economic Development & Regeneration
    Durham County Council 2012-4 GBP £6,614 Provisions
    Bradford City Council 2012-4 GBP £10,026
    Middlesbrough Council 2012-4 GBP £16,027
    Adur Worthing Council 2012-3 GBP £529 Catering - Food & Beverages
    Preston City Council 2012-3 GBP £5,151 PROVISIONS - BAR
    Lichfield District Council 2012-3 GBP £4,717 Bar - Provisions
    Lancaster City Council 2012-3 GBP £3,435 Bar Supplies
    Rotherham Metropolitan Borough Council 2012-3 GBP £4,414
    Leeds City Council 2012-3 GBP £4,699
    Hull City Council 2012-3 GBP £20,465 Economic Development & Regeneration
    Middlesbrough Council 2012-3 GBP £19,938
    Bradford City Council 2012-2 GBP £3,331
    Preston City Council 2012-2 GBP £3,154 PROVISIONS - BAR
    Rotherham Metropolitan Borough Council 2012-2 GBP £3,489
    Lichfield District Council 2012-2 GBP £6,098 Bar - Provisions
    Hull City Council 2012-2 GBP £9,892 Economic Development & Regeneration
    Middlesbrough Council 2012-2 GBP £5,907
    Leeds City Council 2012-2 GBP £6,750
    Crawley Borough Council 2012-2 GBP £1,618
    Rotherham Metropolitan Borough Council 2012-1 GBP £3,457
    Adur Worthing Council 2012-1 GBP £2,836 Catering - Food & Beverages
    Bradford City Council 2012-1 GBP £34,710
    Lichfield District Council 2012-1 GBP £500
    Leeds City Council 2012-1 GBP £6,799
    Middlesbrough Council 2012-1 GBP £16,401
    Hull City Council 2012-1 GBP £8,388 Economic Development & Regeneration
    Crawley Borough Council 2012-1 GBP £8,909
    Bradford Metropolitan District Council 2011-12 GBP £23,223 Drinks Alch&Non-Alch
    Preston City Council 2011-12 GBP £1,945 PROVISIONS - BAR
    Middlesbrough Council 2011-12 GBP £24,816
    Adur Worthing Council 2011-12 GBP £4,257 Catering - Food & Beverages
    Lichfield District Council 2011-12 GBP £4,776
    Rotherham Metropolitan Borough Council 2011-12 GBP £2,910
    Leeds City Council 2011-12 GBP £5,822
    Crawley Borough Council 2011-12 GBP £3,669
    Rotherham Metropolitan Borough Council 2011-11 GBP £5,244
    Adur Worthing Council 2011-11 GBP £3,047 Catering - Food & Beverages
    Preston City Council 2011-11 GBP £7,123 PROVISIONS - BAR
    Bradford Metropolitan District Council 2011-11 GBP £24,030 Drinks Alch&Non-Alch
    Middlesbrough Council 2011-11 GBP £9,721 Food and drink supplies
    Leeds City Council 2011-11 GBP £3,369 Food & Drink
    Lichfield District Council 2011-11 GBP £5,473
    Crawley Borough Council 2011-11 GBP £12,271
    Preston City Council 2011-10 GBP £4,963 PROVISIONS - BAR
    Middlesbrough Council 2011-10 GBP £12,182 Food and drink supplies
    Lancaster City Council 2011-10 GBP £1,399 Bar Supplies
    Adur Worthing Council 2011-10 GBP £3,230 Catering - Food & Beverages
    Leeds City Council 2011-10 GBP £3,792 Food & Drink
    Lichfield District Council 2011-10 GBP £5,550
    Rotherham Metropolitan Borough Council 2011-10 GBP £5,059
    Crawley Borough Council 2011-10 GBP £1,997
    Middlesbrough Council 2011-9 GBP £7,053 Delivery costs
    Preston City Council 2011-9 GBP £1,670 PROVISIONS - BAR
    Lichfield District Council 2011-9 GBP £4,964
    Adur Worthing Council 2011-9 GBP £3,502 Catering - Food & Beverages
    Crawley Borough Council 2011-9 GBP £5,456
    Lancaster City Council 2011-9 GBP £1,218 Bar Supplies
    Leeds City Council 2011-9 GBP £9,860 Food & Drink
    Adur Worthing Council 2011-8 GBP £0 Catering - Food & Beverages
    Leeds City Council 2011-8 GBP £12,505 Food & Drink
    Lancaster City Council 2011-8 GBP £1,914 Bar Supplies
    Middlesbrough Council 2011-8 GBP £8,125 Food and drink supplies
    Rotherham Metropolitan Borough Council 2011-8 GBP £2,075
    Adur Worthing Council 2011-7 GBP £0 Catering - Food & Beverages
    Preston City Council 2011-7 GBP £995 PROVISIONS - BAR
    Middlesbrough Council 2011-7 GBP £11,784 Food and drink supplies
    Lichfield District Council 2011-7 GBP £2,000
    Crawley Borough Council 2011-7 GBP £6,129
    Leeds City Council 2011-7 GBP £6,838 Food & Drink
    Preston City Council 2011-6 GBP £1,501 PROVISIONS - BAR
    Middlesbrough Council 2011-6 GBP £11,975 Food and drink supplies
    Lancaster City Council 2011-6 GBP £1,115 Bar Supplies
    Leeds City Council 2011-6 GBP £6,158 Food & Drink
    Lichfield District Council 2011-6 GBP £7,604
    Adur Worthing Council 2011-6 GBP £0 Catering - Food & Beverages
    Rotherham Metropolitan Borough Council 2011-6 GBP £1,658
    Crawley Borough Council 2011-6 GBP £6,986
    Bradford Metropolitan District Council 2011-5 GBP £13,662 Drinks Alch&Non-Alch
    Adur Worthing Council 2011-5 GBP £0 Catering - Food & Beverages
    Leeds City Council 2011-5 GBP £1,801 Food & Drink
    Lancaster City Council 2011-5 GBP £1,598 Bar Supplies
    Rotherham Metropolitan Borough Council 2011-5 GBP £2,766
    Middlesbrough Council 2011-5 GBP £11,015 Food and drink supplies
    Lichfield District Council 2011-5 GBP £7,266
    Preston City Council 2011-5 GBP £9,638 PROVISIONS - BAR
    Crawley Borough Council 2011-5 GBP £6,009
    Adur Worthing Council 2011-4 GBP £4,295 Catering - Food & Beverages
    Preston City Council 2011-4 GBP £610 PURCHASE - MATERIALS
    Lichfield District Council 2011-4 GBP £5,472
    Lancaster City Council 2011-4 GBP £600 Bar Supplies
    Leeds City Council 2011-4 GBP £26,015 Food & Drink
    Middlesbrough Council 2011-4 GBP £11,943 Food and drink supplies
    Rotherham Metropolitan Borough Council 2011-4 GBP £1,928
    Bradford Metropolitan District Council 2011-4 GBP £11,112 Drinks Alch&Non-Alch
    Crawley Borough Council 2011-4 GBP £4,994
    Bradford Metropolitan District Council 2011-3 GBP £14,930 Drinks Alch&Non-Alch
    Preston City Council 2011-3 GBP £6,183 PROVISIONS - BAR
    Rotherham Metropolitan Borough Council 2011-3 GBP £2,319
    Adur Worthing Council 2011-3 GBP £4,315 Catering - Food & Beverages
    Middlesbrough Council 2011-3 GBP £13,131 Food and drink supplies
    Leeds City Council 2011-3 GBP £7,846 Food & Drink
    Lichfield District Council 2011-3 GBP £5,232
    Rotherham Metropolitan Borough Council 2011-2 GBP £2,571
    Middlesbrough Council 2011-2 GBP £6,072 Food and drink supplies
    Leeds City Council 2011-2 GBP £6,968 Food & Drink
    Adur Worthing Council 2011-2 GBP £564 Catering - Food & Beverages
    Bradford Metropolitan District Council 2011-2 GBP £0 Drinks Alch&Non-Alch
    Lichfield District Council 2011-2 GBP £3,879
    Rotherham Metropolitan Borough Council 2011-1 GBP £937
    Adur Worthing Council 2011-1 GBP £5,128 Catering - Food & Beverages
    Middlesbrough Council 2011-1 GBP £8,152 Delivery costs
    Preston City Council 2011-1 GBP £5,567 PROVISIONS - BAR
    Bradford Metropolitan District Council 2011-1 GBP £23,213
    Leeds City Council 2011-1 GBP £7,807 Food & Drink
    Lichfield District Council 2011-1 GBP £7,306
    Lichfield District Council 2010-12 GBP £1,933
    Adur Worthing Council 2010-12 GBP £4,015 Catering - Food & Beverages
    Middlesbrough Council 2010-12 GBP £11,790 Delivery costs
    Leeds City Council 2010-12 GBP £9,143 Food & Drink
    Preston City Council 2010-12 GBP £4,933 PURCHASE & TOOLS & EQUIPMENT
    Middlesbrough Council 2010-11 GBP £9,222 Delivery costs
    Adur Worthing Council 2010-11 GBP £3,334 Catering - Food & Beverages
    Lichfield District Council 2010-11 GBP £8,540
    Durham County Council 2010-10 GBP £1,480
    Lichfield District Council 2010-10 GBP £6,531
    Middlesbrough Council 2010-10 GBP £8,855 Food and drink supplies
    Adur Worthing Council 2010-10 GBP £6,428 Catering - Food & Beverages
    Lichfield District Council 2010-9 GBP £3,087
    Middlesbrough Council 2010-9 GBP £8,834 Delivery costs
    Lichfield District Council 2010-8 GBP £455
    Middlesbrough Council 2010-8 GBP £7,190 Delivery costs
    Lichfield District Council 2010-7 GBP £4,901
    Middlesbrough Council 2010-7 GBP £6,949 Delivery costs
    Middlesbrough Council 2010-6 GBP £14,182 Delivery costs
    Lichfield District Council 2010-6 GBP £9,343
    Middlesbrough Council 2010-5 GBP £14,182 Food and drink supplies
    Lichfield District Council 2010-5 GBP £3,930
    Lichfield District Council 2010-4 GBP £8,612 -0
    Middlesbrough Council 2010-4 GBP £11,292 Delivery costs
    Worthing Borough Council 2010-3 GBP £2,319
    Worthing Borough Council 2010-2 GBP £1,625
    Worthing Borough Council 2010-1 GBP £1,116
    Worthing Borough Council 2009-12 GBP £976
    Adur Worthing Council 0-0 GBP £2,307
    Cheshire East Council 0-0 GBP £7,922 Brewers

    How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

    Legal Cases Handled
    DateTypeClient / Claimant Defendant
    2015-01-20Petitions to Wind Up (Companies)CARLSBERG UK LIMITEDMERTHYR RUGBY FOOTBALL CLUB LIMITED
    2014-10-08Petitions to Wind Up (Companies)CARLSBERG UK LIMITEDHAYDOCK WORKING MENS & SOCIAL CLUB
    2014-10-08Petitions to Wind Up (Companies)CARLSBERG UK LIMITEDHAYDOCK WORKING MENS & SOCIAL CLUB
    2014-10-08Petitions to Wind Up (Companies)CARLSBERG UK LIMITEDHAYDOCK WORKING MENS & SOCIAL CLUB
    2013-06-25Petitions to Wind Up (Companies)CARLSBERG UK LIMITEDSTADIUM POINT LIMITED
    Contracts
    Contracts Awarded
    CustomerDescription Contract award date Value
    The City of Bradford Metropolitan District Council beverages, tobacco and related products 2011/10/10 GBP 600,000

    The City of Bradford Metropolitan District Council sought a suitably experienced supplier to undertake the supply of a range of alcoholic (beer, wines & spirits) and non-alcoholic (soft drinks, mixers) beverages, the products to cover the traditional brand range of these products along with comtempary products, to licenced premises operated by the council (these including but not limited to theatres, sports facilities etc.) and for the contracted party to carry out the supply, installation and servicing and maintenance to the cellar and bar equipment installed at these locations.

    Outgoings
    Business Rates/Property Tax
    Business rates information was found for CARLSBERG MARSTON'S BREWING COMPANY LIMITED for 8 properties.

    Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
    Land Used for Storage and Premises WAIDES YARD CROWN POINT ROAD LEEDS LS10 1HU 64,50009/09/2011
    CAR PARK & PREMISES. CARLSBERG UK LTD OLD TOWCESTER ROAD NORTHAMPTON NN4 9BX 61,500
    Northampton Borough Council CAR PARK & PREMISES. CARLSBERG UK LTD OLD TOWCESTER ROAD NORTHAMPTON NN4 9BX 61,500
    Northampton Borough Council CAR PARK & PREMISES. CARLSBERG UK LTD OLD TOWCESTER ROAD NORTHAMPTON NN4 9BX 61,50006-01-96
    WAREHOUSE AND PREMISES CARLSBERG TETLEY TOPCLIFFE LANE TINGLEY WAKEFIELD WF3 1SP 600,00001/04/2000
    Offices and Premises TETLEYS HOUSE 17-33 HUNSLET ROAD HUNSLET LEEDS LS10 1JQ 370,00016/11/2012
    Car Park and Premises SHEAF STREET CAR PARK SHEAF STREET LEEDS LS10 1HD 21,00009/09/2011
    Car Park and Premises THE BREWERY CAR PARK HUNSLET ROAD HUNSLET LEEDS LS10 1JQ 195,00016/11/2012

    How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

    In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

    Legal Notices/Action
    Initiating party CARLSBERG UK LIMITEDEvent TypePetitions to Wind Up (Companies)
    Defending partyMOTIVEDOUBLE LIMITEDEvent Date2014-01-21
    In the High Court of Justice (Chancery Division) Leeds District Registry case number 84 A Petition to wind up the above-named Company of Motivedouble Limited Registered Office 10 Yarm Road, Stockton on Tees TS18 3NA , presented on 21 January 2014 by CARLSBERG UK LIMITED of 140 Bridge Street, Northampton NN1 1PZ , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 11 March 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 March 2014 . The Petitioner’s Solicitor is Nazia Ahmed , Carlsberg UK Limited , 4th Floor, Tetley’s House, Hunslet Road, Leeds LS10 1JQ , tel 08448 711932 . (Ref NA/KM/8586230.) :
     
    Initiating party CARLSBERG UK LIMITEDEvent TypePetitions to Wind Up (Companies)
    Defending partyNTM EXCEL LIMITEDEvent Date2013-12-30
    In the High Court of Justice (Chancery Division) Leeds District Registry case number 1607 A Petition to wind up the above-named Company NTM Excel Limited (Registered No 6641010) whose Registered Office is at 459 Lichfield Road, Birmingham B6 7SS presented on 30 December 2013 by CARLSBERG UK LIMITED whose Registered Office is at 104 Bridge Street, Northampton, Northamptonshire NN1 1PZ claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at The Courthouse, Oxford Row, Leeds LS1 3BG on 11 March 2014 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 March 2014 . The Petitioners Solicitor is DWF LLP , Bridgewater Place, Water Lane, Leeds LS11 5DY . :
     
    Initiating party CARLSBERG UK LIMITEDEvent TypePetitions to Wind Up (Companies)
    Defending partySTADIUM POINT LIMITEDEvent Date2013-06-25
    SolicitorCarlsberg UK Limited
    In the Leeds District Registry case number 881 A Petition to wind up the above-named Company of Stadium Point Limited, presented on 25 June 2013 by CARLSBERG UK LIMITED , of 140 Bridge Street, Northampton NN1 1PZ , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 13 August 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 August 2013 .
     
    Initiating party CARLSBERG UK LIMITEDEvent TypePetitions to Wind Up (Companies)
    Defending partyTHORNTON CLEVELEYS WINGS CLUBEvent Date2012-12-05
    In the Blackpool County Court case number 0324 A Petition to wind up the above-named Company of registered office: 135 Victoria Road West Thornton Cleveleys Lancashire FY5 3LA, presented on 5 December 2012 by CARLSBERG UK LIMITED , of 140 Bridge Street, Northampton NN1 1PZ , claiming to be a Creditor of the Company, will be heard at Blackpool County Court, at The Law Courts, Chapel Street, Blackpool, Lancashire FY1 5RJ with case reference 0324 of 2012, on 8 January 2013 , at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 January 2013 . The Petitioners Solicitor is Nazia Ahmed, Carlsberg UK Limited , 4th Floor, Tetleys House, Leeds LS10 1JQ . Tel: 08448 711932 .(Ref Nah/1052485.) :
     
    Initiating party CARLSBERG UK LIMITEDEvent TypePetitions to Wind Up (Companies)
    Defending partyNORTHERN VICTORIAN PIER LIMITEDEvent Date2012-09-17
    In the Blackpool County Court case number 0244 A Petition to wind up the above-named Company Northern Victorian Pier Limited of Registered Office North Pier, Queens Promenade, Blackpool, Lancashire FY1 1NE , presented on 17 September 2012 by CARLSBERG UK LIMITED , of 140 Bridge Street, Northampton NN1 1PZ , claiming to be a Creditor of the Company, will be heard at Blackpool County Court, The Law Courts, Chapel Street, Blackpool, Lancashire FY1 5RJ , on 15 November 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 November 2012 . The Petitioners Solicitor is Nazia Ahmed , Office holder capacity: Solicitor , Carlsberg UK Limited , 4th Floor, Tetleys House, Leeds LS10 1JQ , telephone 08448 711932 . (Ref NAH/1066143.) :
     
    Initiating party CARLSBERG UK LIMITEDEvent TypePetitions to Wind Up (Companies)
    Defending partyDAWLISH ASSOCIATION FOOTBALL CLUB LIMITEDEvent Date2011-07-11
    In the Torquay & Newton Abbot County Court case number 240 A Petition to wind up the above-named Company Dawlish Association Football Club Limited, of Club House, Sandy Lane, Dawlish, Devon EX7 0AF (Company Number 01592072), presented on 11 July 2011 by CARLSBERG UK LIMITED , of 140 Bridge Street, Northampton, Northamptonshire NN1 1PZ (Company Number 078439), claiming to be a Creditor of the Company, will be heard at Torquay & Newton Abbot County Court, at The Willows, Nicholson Road, Torquay, Devon TQ2 7AZ , on 31 August 2011 , at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 August 2011 . The Petitioners Solicitor is Bond Pearce LLP , Ballard House, West Hoe Road, Plymouth PL1 3AE . :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded CARLSBERG MARSTON'S BREWING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded CARLSBERG MARSTON'S BREWING COMPANY LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.