Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOP BACK BREWERY PUBLIC LIMITED COMPANY
Company Information for

HOP BACK BREWERY PUBLIC LIMITED COMPANY

HOP BACK BREWERY, 23 BATTEN ROAD INDUSTRIAL ESTATE, DOWNTON,SALISBURY,WILTSHIRE, SP5 3HU,
Company Registration Number
02658155
Public Limited Company
Active

Company Overview

About Hop Back Brewery Public Limited Company
HOP BACK BREWERY PUBLIC LIMITED COMPANY was founded on 1991-10-29 and has its registered office in Downton,salisbury,wiltshire. The organisation's status is listed as "Active". Hop Back Brewery Public Limited Company is a Public Limited Company registered in 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
HOP BACK BREWERY PUBLIC LIMITED COMPANY
 
Legal Registered Office
HOP BACK BREWERY
23 BATTEN ROAD INDUSTRIAL ESTATE
DOWNTON,SALISBURY,WILTSHIRE
SP5 3HU
Other companies in SP5
 
Telephone01725510986
 
Filing Information
Company Number 02658155
Company ID Number 02658155
Date formed 1991-10-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 15:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOP BACK BREWERY PUBLIC LIMITED COMPANY
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 HOP BACK BREWERY PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
ALISON JUDITH FREEZER
Company Secretary 2006-01-06
JOHN MICHAEL GILBERT
Director 1991-10-29
SIMON JAMES JACKSON
Director 2008-01-01
STEVEN ANDREW WRIGHT
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PAUL SULLIVAN
Director 2017-05-23 2018-08-03
CHRISTOPHER ROGER HOLMES
Director 2013-05-03 2014-05-13
DAVID ANTHONY IAN LAW
Director 2009-05-05 2010-02-28
TREVOR CHARLES GOULDING
Director 2006-01-06 2009-08-27
ROBERT THORNBER HOWELLS
Director 2006-01-30 2008-01-31
PETER MURRAY THOMSON
Director 1993-11-29 2006-01-06
PETER MURRAY THOMSON
Company Secretary 1999-11-05 2005-12-26
THOMAS AUSTEN MCROBERTS
Director 2002-10-04 2005-12-20
RICHARD CHARLES HARVEY
Director 1998-07-22 2005-12-02
JAMES CAREW
Director 1993-10-21 2004-09-30
JAMES CAREW
Company Secretary 1993-10-21 1999-11-05
RICHARD LYALL
Director 1996-05-09 1998-10-20
JULIE ANNE GILBERT
Company Secretary 1991-10-29 1993-10-21
JULIE ANNE GILBERT
Director 1991-10-29 1993-10-21
CCS SECRETARIES LIMITED
Nominated Secretary 1991-10-29 1991-10-29
CCS DIRECTORS LIMITED
Nominated Director 1991-10-29 1991-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES JACKSON SIMON JACKSON ASSOCIATES LTD Director 2016-04-06 CURRENT 2016-04-06 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
2024-03-25FULL ACCOUNTS MADE UP TO 30/09/23
2023-03-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-20DIRECTOR APPOINTED MR JAMIE FERGUSSON
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026581550010
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR IAN NORMAN JEFFS
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES JACKSON
2019-03-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL SULLIVAN
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 353401.5
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-05-23AP01DIRECTOR APPOINTED MR JAMES PAUL SULLIVAN
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 353401.5
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 353401.5
2015-12-02AR0114/10/15 ANNUAL RETURN FULL LIST
2015-03-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 353401.5
2014-11-06AR0114/10/14 ANNUAL RETURN FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 353401.5
2013-11-18AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-04AP01DIRECTOR APPOINTED CHRISTOPHER ROGER HOLMES
2013-01-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-05AR0114/10/12 ANNUAL RETURN FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-25AR0114/10/11 ANNUAL RETURN FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-04AR0114/10/10 ANNUAL RETURN FULL LIST
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAW
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-24AR0114/10/09 ANNUAL RETURN FULL LIST
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR TREVOR GOULDING
2009-05-09288aDIRECTOR APPOINTED DAVID ANTHONY IAN LAW
2009-03-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-06288aDIRECTOR APPOINTED STEVEN ANDREW WRIGHT
2008-11-01363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-12363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-25288cSECRETARY'S PARTICULARS CHANGED
2007-03-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bSECRETARY RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-12-2288(2)RAD 14/10/05--------- £ SI 11000@.25
2005-11-24363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-05-2688(2)RAD 01/10/04-30/04/05 £ SI 8965@.25
2005-03-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-10-2588(2)RAD 01/10/03-30/09/04 £ SI 9763@.25
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-11363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-05-3188(2)RAD 23/03/03--------- £ SI 7000@.25=1750 £ IC 332570/334320
2003-03-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-01363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 15/10/01; CHANGE OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-08363sRETURN MADE UP TO 15/10/00; CHANGE OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-04288aNEW SECRETARY APPOINTED
1999-12-04288bSECRETARY RESIGNED
1999-11-19363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 26/09/98
1999-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-06363sRETURN MADE UP TO 15/10/98; CHANGE OF MEMBERS
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-11-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to HOP BACK BREWERY PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
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 HOP BACK BREWERY PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-02-07 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-07-09 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-07-09 Outstanding LLOYDS BANK PLC
DEBENTURE 1996-07-09 Outstanding LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1995-08-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-09-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-05-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HOP BACK BREWERY PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOP BACK BREWERY PUBLIC LIMITED COMPANY owns 2 domain names.

hopback.co.uk   gainingbytraining.co.uk  

Trademarks
We have not found any records of HOP BACK BREWERY PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOP BACK BREWERY PUBLIC LIMITED COMPANY. 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 HOP BACK BREWERY PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where HOP BACK BREWERY PUBLIC LIMITED COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOP BACK BREWERY PUBLIC LIMITED COMPANY 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 HOP BACK BREWERY PUBLIC LIMITED COMPANY 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.