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

BUTCOMBE BREWING COMPANY LIMITED

COX'S GREEN, WRINGTON, BRISTOL, BS40 5PA,
Company Registration Number
04631172
Private Limited Company
Active

Company Overview

About Butcombe Brewing Company Ltd
BUTCOMBE BREWING COMPANY LIMITED was founded on 2003-01-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Butcombe Brewing Company Limited is a Private 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
BUTCOMBE BREWING COMPANY LIMITED
 
Legal Registered Office
COX'S GREEN
WRINGTON
BRISTOL
BS40 5PA
Other companies in BS40
 
Filing Information
Company Number 04631172
Company ID Number 04631172
Date formed 2003-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 12:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTCOMBE 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 BUTCOMBE BREWING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK NICHOLAS CROWTHER
Company Secretary 2015-03-20
MARK NICHOLAS CROWTHER
Director 2014-12-22
DECLAN PATRICK HEARNE
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
GERAINT WILLIAMS
Director 2015-11-27 2017-12-19
MARTIN JOHN LOVE
Director 2004-05-13 2016-05-27
GUY BARRINGTON NEWELL
Director 2003-02-27 2015-11-27
PETER WILLIAM TAYLOR
Company Secretary 2013-02-26 2015-03-20
PATRICK GAYNOR
Director 2003-03-13 2014-12-22
PAUL MARK HORSLEY
Director 2003-02-27 2014-12-22
GERALD EDWARD GOULD
Company Secretary 2003-06-03 2013-02-26
PAUL FRANCIS ADAMS
Director 2003-03-13 2005-10-31
PAUL FRANCIS ADAMS
Company Secretary 2003-03-13 2003-06-03
PAUL MARK HORSLEY
Company Secretary 2003-02-27 2003-03-13
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Company Secretary 2003-01-08 2003-02-27
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2003-01-08 2003-02-27
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2003-01-08 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS CROWTHER THE ROYAL OAK INN TRADING LIMITED Director 2017-08-31 CURRENT 2002-08-21 Active
MARK NICHOLAS CROWTHER M STILL CATERING LIMITED Director 2016-11-30 CURRENT 1994-02-22 Active
MARK NICHOLAS CROWTHER CALEDONIA TLG BIDCO LIMITED Director 2016-09-08 CURRENT 2016-06-22 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER THE LONG ASHTON CIDER COMPANY LIMITED Director 2014-12-22 CURRENT 2004-02-11 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY (EBT) LIMITED Director 2014-12-22 CURRENT 1996-04-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE INNS LIMITED Director 2014-12-22 CURRENT 2007-04-20 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER TRIPLE ROCK LTD Director 2014-12-22 CURRENT 1987-10-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE PUBCO LIMITED Director 2014-12-22 CURRENT 1978-08-14 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER EDT PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER WESTOW PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER ORL PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER THE LIBERATION GROUP UK LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MARK NICHOLAS CROWTHER PEARCE & SAUNDERS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
MARK NICHOLAS CROWTHER LEYTONSTONE PUB LIMITED Director 2013-08-19 CURRENT 2010-09-22 Active
MARK NICHOLAS CROWTHER ATLANTIC DOGSTAR LIMITED Director 2013-08-19 CURRENT 2009-09-09 Active
MARK NICHOLAS CROWTHER ANTELOPE PUB LIMITED Director 2013-08-19 CURRENT 2009-11-03 Active
MARK NICHOLAS CROWTHER DOWNING PUB EIS ONE LIMITED Director 2013-08-19 CURRENT 2009-12-15 Active
MARK NICHOLAS CROWTHER GROSMONT LIMITED Director 2013-08-19 CURRENT 2011-04-18 Active
MARK NICHOLAS CROWTHER PABULUM PUBS LIMITED Director 2013-08-19 CURRENT 2012-03-13 Active
MARK NICHOLAS CROWTHER AUGUSTA PUB COMPANY LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
MARK NICHOLAS CROWTHER ANH VENTURES LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
DECLAN PATRICK HEARNE BUTCOMBE BREWERY LIMITED Director 2014-12-22 CURRENT 2003-01-08 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
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 28/01/23
2023-01-18CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-1716/12/22 STATEMENT OF CAPITAL GBP 27581301
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 046311720004
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046311720004
2022-06-09AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART GRAINGER
2021-02-05AAFULL ACCOUNTS MADE UP TO 25/01/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR SIMON RICHARD HOPE
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD OSBORNE
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 26/01/19
2019-05-10AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LAWSON
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 27/01/18
2018-10-24AP01DIRECTOR APPOINTED MR RICHARD GRAINGER
2018-10-24TM02Termination of appointment of Mark Nicholas Crowther on 2018-10-16
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER
2018-10-22AP01DIRECTOR APPOINTED MR NIGEL RICHARD OSBORNE
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILKINSON
2018-10-07AP01DIRECTOR APPOINTED MR TIMOTHY HUBERT
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK HEARNE
2018-05-28AP01DIRECTOR APPOINTED MR STEVE WILKINSON
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT WILLIAMS
2017-11-03AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-08-20CH01Director's details changed for Mr Geraint Williams on 2017-08-07
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 3635220
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-09-27MEM/ARTSARTICLES OF ASSOCIATION
2016-09-27RES01ADOPT ARTICLES 27/09/16
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046311720002
2016-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046311720002
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046311720003
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN LOVE
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 3635220
2016-02-05AR0108/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK HEARNE / 15/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CROWTHER / 15/01/2016
2016-02-03AP01DIRECTOR APPOINTED MR GERAINT WILLIAMS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY BARRINGTON NEWELL
2015-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-04-20AP03SECRETARY APPOINTED MR MARK NICHOLAS CROWTHER
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3635220
2015-02-23AR0108/01/15 FULL LIST
2015-01-22RES01ADOPT ARTICLES 22/12/2014
2015-01-22AUDAUDITOR'S RESIGNATION
2015-01-14AA01CURRSHO FROM 28/02/2015 TO 31/01/2015
2015-01-14AP01DIRECTOR APPOINTED MR DECLAN PATRICK HEARNE
2015-01-13AP01DIRECTOR APPOINTED MR MARK NICHOLAS CROWTHER
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORSLEY
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GAYNOR
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046311720002
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-09-24SH0124/02/14 STATEMENT OF CAPITAL GBP 3635220
2014-02-19AR0108/01/14 FULL LIST
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-02-26AP03SECRETARY APPOINTED MR PETER WILLIAM TAYLOR
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY GERALD GOULD
2013-01-10AR0108/01/13 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LOVE / 08/01/2013
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/12
2012-02-09AR0108/01/12 FULL LIST
2011-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-02-07AR0108/01/11 FULL LIST
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-08-13AUDAUDITOR'S RESIGNATION
2010-02-19AR0108/01/10 FULL LIST
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LOVE / 08/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GAYNOR / 08/01/2010
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-01-14363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-06363sRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-02-12363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-01-09363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-11-30288bDIRECTOR RESIGNED
2005-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: BUTCOMBE BRISTOL AVON BS40 7XQ
2005-01-19363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-10-19MISCAUDITORS RESIGNATION
2004-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-05-27288aNEW DIRECTOR APPOINTED
2004-01-26363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-27225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04
2003-06-13288bSECRETARY RESIGNED
2003-06-13288aNEW SECRETARY APPOINTED
2003-06-1188(2)RAD 07/05/03--------- £ SI 1044000@1=1044000 £ IC 2556000/3600000
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-19288bSECRETARY RESIGNED
2003-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-1888(2)RAD 28/02/03--------- £ SI 100000@1=100000 £ IC 1/100001
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09287REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 4 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2003-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09RES13PUT OPTION 26/02/03
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-03123NC INC ALREADY ADJUSTED 20/02/03
2003-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-03-01RES04£ NC 100/4000000
2003-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-26CERTNMCOMPANY NAME CHANGED BARNCREST NO.162 LIMITED CERTIFICATE ISSUED ON 24/02/03
2003-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BUTCOMBE BREWING COMPANY 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 BUTCOMBE BREWING COMPANY 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
2014-12-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY TRUSTEE)
DEBENTURE 2003-03-12 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BUTCOMBE BREWING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTCOMBE BREWING COMPANY LIMITED
Trademarks
We have not found any records of BUTCOMBE BREWING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTCOMBE BREWING COMPANY 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 (11050 - Manufacture of beer) as BUTCOMBE BREWING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUTCOMBE BREWING COMPANY 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 BUTCOMBE 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 BUTCOMBE 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.