Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEANTIME BREWING COMPANY (RETAIL) LIMITED
Company Information for

MEANTIME BREWING COMPANY (RETAIL) LIMITED

Griffin Brewery, Chiswick Lane South, London, W4 2QB,
Company Registration Number
04286540
Private Limited Company
Active

Company Overview

About Meantime Brewing Company (retail) Ltd
MEANTIME BREWING COMPANY (RETAIL) LIMITED was founded on 2001-09-12 and has its registered office in London. The organisation's status is listed as "Active". Meantime Brewing Company (retail) 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
MEANTIME BREWING COMPANY (RETAIL) LIMITED
 
Legal Registered Office
Griffin Brewery
Chiswick Lane South
London
W4 2QB
Other companies in W1F
 
Filing Information
Company Number 04286540
Company ID Number 04286540
Date formed 2001-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2023-03-31
Latest return 2022-08-17
Return next due 2023-08-31
Type of accounts FULL
Last Datalog update: 2023-03-15 03:44:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEANTIME BREWING COMPANY (RETAIL) 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 MEANTIME BREWING COMPANY (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR FREDERICK HOOK
Director 2001-12-18
LAURA VIRGINIA YULE
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EMMS
Company Secretary 2013-01-30 2018-03-23
NICHOLAS BRIAN MILLER
Director 2011-09-14 2016-03-31
ALASTAIR FREDERICK HOOK
Company Secretary 2007-09-19 2013-01-30
BENJAMIN JOSEPH
Director 2006-01-24 2013-01-30
ANDREW JAMES ALEXANDER WARD
Director 2003-05-01 2011-09-14
DAVID PETER CLIFF
Director 2003-09-13 2009-08-26
LARS HUSER
Company Secretary 2001-12-18 2007-09-19
LARS HUSER
Director 2001-12-18 2003-09-13
INGLEBY NOMINEES LIMITED
Nominated Secretary 2001-09-12 2001-12-18
INGLEBY HOLDINGS LIMITED
Nominated Director 2001-09-12 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR FREDERICK HOOK A VOTRE SANTE LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
ALASTAIR FREDERICK HOOK MEANTIME BREWING COMPANY LIMITED Director 1999-05-14 CURRENT 1999-04-08 Active - Proposal to Strike off
LAURA VIRGINIA YULE MEANTIME BREWING COMPANY LIMITED Director 2016-07-04 CURRENT 1999-04-08 Active - Proposal to Strike off
LAURA VIRGINIA YULE MHS EDUCATIONAL TRUST LIMITED Director 2013-01-14 CURRENT 1964-01-10 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
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-09Application to strike the company off the register
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042865400004
2022-09-01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SMITH
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SMITH
2022-04-14AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22SH0131/08/21 STATEMENT OF CAPITAL GBP 4
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM JAMES
2020-11-03TM02Termination of appointment of Edward Perks on 2020-11-01
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-17PSC05Change of details for Meantime Brewing Company as a person with significant control on 2020-03-09
2020-08-06AP03Appointment of Mr Edward Perks as company secretary on 2020-07-28
2020-08-06AP01DIRECTOR APPOINTED MR JAMES ANTHONY SMITH
2020-08-06TM02Termination of appointment of James Smith on 2020-07-28
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM One Forge End Forge End Woking GU21 6DB England
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FREDERICK HOOK
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN GIBLIN
2019-06-25AP01DIRECTOR APPOINTED MS VICTORIA JANE SEGEBARTH
2019-02-14AP03Appointment of Mr James Smith as company secretary on 2019-01-30
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA VIRGINIA YULE
2019-01-02AP01DIRECTOR APPOINTED CIARAN GIBLIN
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-04-13TM02Termination of appointment of Robert Emms on 2018-03-23
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Sabmiller House Church Street West Woking Surrey GU21 6HS England
2016-07-27AP01DIRECTOR APPOINTED MRS LAURA VIRGINIA YULE
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIAN MILLER
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-12AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0112/09/15 ANNUAL RETURN FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2015-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-07MR05All of the property or undertaking has been released from charge for charge number 2
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0112/09/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN MILLER / 13/09/2013
2014-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042865400004
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0112/09/13 FULL LIST
2013-10-23AP03SECRETARY APPOINTED MR ROBERT EMMS
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR HOOK
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-08AR0112/09/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-30AP01DIRECTOR APPOINTED NICHOLAS BRIAN MILLER
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD
2011-09-23AR0112/09/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALEXANDER WARD / 01/01/2011
2010-11-29AR0112/09/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALEXANDER WARD / 01/10/2009
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-15AR0112/09/09 FULL LIST
2009-10-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLIFF
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR HOOK / 01/01/2008
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARD / 14/05/2008
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFF / 13/09/2003
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-08363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-11-08288bSECRETARY RESIGNED
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-06-23288aNEW DIRECTOR APPOINTED
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-06363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 2 PENHALL ROAD LONDON SE7 8RX
2005-03-11225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-24363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-02-25225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03
2003-11-11363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-08-01288bSECRETARY RESIGNED
2003-08-01288bDIRECTOR RESIGNED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-02-17363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2003-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2003-02-09288aNEW DIRECTOR APPOINTED
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18CERTNMCOMPANY NAME CHANGED INGLEBY (1454) LIMITED CERTIFICATE ISSUED ON 18/10/01
2001-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MEANTIME BREWING COMPANY (RETAIL) LIMITED 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 MEANTIME BREWING COMPANY (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding HSBC BANK PLC
DEBENTURE 2006-01-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
RENT DEPOSIT DEED 2002-02-01 Outstanding ENDFORTH LIMITED
Intangible Assets
Patents
We have not found any records of MEANTIME BREWING COMPANY (RETAIL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEANTIME BREWING COMPANY (RETAIL) LIMITED
Trademarks
We have not found any records of MEANTIME BREWING COMPANY (RETAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEANTIME BREWING COMPANY (RETAIL) LIMITED. 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 (47250 - Retail sale of beverages in specialised stores) as MEANTIME BREWING COMPANY (RETAIL) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where MEANTIME BREWING COMPANY (RETAIL) LIMITED 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 MEANTIME BREWING COMPANY (RETAIL) 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 MEANTIME BREWING COMPANY (RETAIL) 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.