Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCH BREWERY LTD
Company Information for

RCH BREWERY LTD

CVR GLOBAL LLP THREE BRINDLEY PLACE, 2ND FLOOR, BIRMINGHAM, B1 2JB,
Company Registration Number
01257115
Private Limited Company
Liquidation

Company Overview

About Rch Brewery Ltd
RCH BREWERY LTD was founded on 1976-05-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Rch Brewery Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RCH BREWERY LTD
 
Legal Registered Office
CVR GLOBAL LLP THREE BRINDLEY PLACE
2ND FLOOR
BIRMINGHAM
B1 2JB
Other companies in BS24
 
Previous Names
QUINTIN DAVEY LIMITED18/01/2017
Filing Information
Company Number 01257115
Company ID Number 01257115
Date formed 1976-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 11:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCH BREWERY LTD
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.
Companies with same name RCH BREWERY LTD
The following companies were found which have the same name as RCH BREWERY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RCH BREWERY LTD NUTTYCOMBE BREWING LTD NUTTYCOMBE BREWERY FORD ROAD WIVELISCOMBE SOMERSET TA4 2RE Active Company formed on the 2023-04-13

Company Officers of RCH BREWERY LTD

Current Directors
Officer Role Date Appointed
DAVID ALLEN TURNER
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL QUINTIN DAVEY
Director 1991-11-02 2016-10-24
EDWARD ANTONY GORDON-LEAF
Company Secretary 2016-01-12 2016-10-01
DENNIS QUINTIN DAVEY
Company Secretary 1991-11-02 2016-01-12
DENNIS QUINTIN DAVEY
Director 1991-11-02 2016-01-12
JANET ROSE DAVEY
Director 1991-11-02 2016-01-12
MARK CHARLES DAVEY
Director 1997-07-01 2016-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLEN TURNER EPIC BEERS LIMITED Director 2018-05-18 CURRENT 2017-04-13 Liquidation
DAVID ALLEN TURNER WYASTON & CO LIMITED Director 2016-01-05 CURRENT 2016-01-05 Dissolved 2017-08-29

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
2021-07-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-15
2019-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-15
2017-08-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM R C H Brewery West Hewish Weston Super Mare Somerset BS24 6RR
2017-06-03LIQ02Voluntary liquidation Statement of affairs
2017-06-03600Appointment of a voluntary liquidator
2017-06-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-16
2017-01-18RES15CHANGE OF COMPANY NAME 18/01/17
2017-01-18CERTNMCOMPANY NAME CHANGED QUINTIN DAVEY LIMITED CERTIFICATE ISSUED ON 18/01/17
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUINTIN DAVEY
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 19344
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-03TM02Termination of appointment of Edward Antony Gordon-Leaf on 2016-10-01
2016-02-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AP03Appointment of Mr Edward Antony Gordon-Leaf as company secretary on 2016-01-12
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DAVEY
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVEY
2016-01-28TM02Termination of appointment of Dennis Quintin Davey on 2016-01-12
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET DAVEY
2016-01-28AP01DIRECTOR APPOINTED MR DAVID ALLEN TURNER
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 19344
2015-11-10AR0102/11/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 19344
2014-11-21AR0102/11/14 FULL LIST
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012571150016
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012571150014
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012571150015
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 19344
2013-11-26AR0102/11/13 FULL LIST
2013-02-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-02AR0102/11/12 FULL LIST
2012-02-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-03AR0102/11/11 FULL LIST
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUINTIN DAVY / 21/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DAVY / 21/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE DAVY / 21/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVY / 21/12/2010
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVY / 21/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVEY / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUINTIN DAVEY / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DAVEY / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE DAVEY / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVEY / 21/12/2010
2010-11-02AR0102/11/10 FULL LIST
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-04AR0102/11/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DAVEY / 02/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE DAVEY / 02/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVEY / 02/10/2009
2009-01-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-12363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-11363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-26363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-02363sRETURN MADE UP TO 02/11/03; NO CHANGE OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-28363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-21363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-01-12363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-07363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-12-16363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-17288aNEW DIRECTOR APPOINTED
1997-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-17287REGISTERED OFFICE CHANGED ON 17/04/97 FROM: THE ROYAL CLARENCE HOTEL BURNHAM ON SEA SOMERSET TA8 1BQ
1996-11-07363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to RCH BREWERY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-26
Appointmen2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against RCH BREWERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2014-02-13 Outstanding HSBC BANK PLC
2014-02-12 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-09-25 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2007-11-06 Satisfied HSBC BANK PLC
LEGAL CHARGE. 1993-08-28 Satisfied MIDLAND BANK PLC,
FIXED AND FLOATING CHARGE. 1993-07-15 Satisfied MIDLAND BANK PLC.,
REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 18-6-1984. 1984-05-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-15 Satisfied FIRST NATIONAL SECURITIES LIMITED
LEGAL CHARGE 1981-06-15 Satisfied FIRST NATIONAL SECURITIES LIMITED
CHARGE 1981-06-15 Satisfied FIRST NATIONAL SECURITIES LIMITED
CHARGE 1981-06-15 Satisfied FIRST NATIONAL SECURITIES LIMITED
MORTGAGE 1980-07-21 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 265,520
Creditors Due Within One Year 2011-07-01 £ 279,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 RCH BREWERY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 19,344
Called Up Share Capital 2011-07-01 £ 19,344
Current Assets 2012-07-01 £ 231,483
Current Assets 2011-07-01 £ 244,089
Debtors 2012-07-01 £ 198,387
Debtors 2011-07-01 £ 203,486
Fixed Assets 2012-07-01 £ 133,072
Fixed Assets 2011-07-01 £ 144,446
Shareholder Funds 2012-07-01 £ 99,035
Shareholder Funds 2011-07-01 £ 109,170
Stocks Inventory 2012-07-01 £ 33,096
Stocks Inventory 2011-07-01 £ 40,603
Tangible Fixed Assets 2012-07-01 £ 133,072
Tangible Fixed Assets 2011-07-01 £ 144,446

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RCH BREWERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RCH BREWERY LTD
Trademarks
We have not found any records of RCH BREWERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCH BREWERY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as RCH BREWERY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RCH BREWERY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRCH BREWERY LTDEvent Date2017-05-16
At a General Meeting of the above named Company, duly convened and held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 16 May 2017 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Craig Povey (IP No. 9665 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB be and are hereby appointed Joint Liquidators for the purpose of such winding up." Further details contact: The Joint Liquidators, Tel: 0121 794 0600 . Ag IF21342
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRCH BREWERY LTDEvent Date2017-05-16
Liquidator's name and address: Craig Povey (IP No. 9665 ) of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Richard Toone (IP No. 9146 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Ag IF21342
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCH BREWERY LTD 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 RCH BREWERY LTD 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.