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

CHARLBURY BEER FESTIVAL LIMITED

TOLL GATE COTTAGE THE SLADE, CHARLBURY, CHIPPING NORTON, OX7 3SJ,
Company Registration Number
05437398
Private Limited Company
Active

Company Overview

About Charlbury Beer Festival Ltd
CHARLBURY BEER FESTIVAL LIMITED was founded on 2005-04-27 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Charlbury Beer Festival Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLBURY BEER FESTIVAL LIMITED
 
Legal Registered Office
TOLL GATE COTTAGE THE SLADE
CHARLBURY
CHIPPING NORTON
OX7 3SJ
Other companies in OX7
 
Filing Information
Company Number 05437398
Company ID Number 05437398
Date formed 2005-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLBURY BEER FESTIVAL 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 CHARLBURY BEER FESTIVAL LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE WHITING
Company Secretary 2017-07-27
WILLIAM WAIN CHADWICK
Director 2010-09-25
TIMOTHY JAMES CRISP
Director 2005-04-27
ELIZABETH ANN DONNELLY
Director 2018-05-01
ADAM GREENER
Director 2018-05-01
NICHOLAS ALAN MILLEA
Director 2015-09-01
EDWARD JAMES WIGZELL
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES WIGZELL
Director 2017-07-24 2018-05-30
ANTHONY GERALD MORGAN
Company Secretary 2017-05-16 2017-07-27
ANTHONY GERALD MORGAN
Director 2013-12-09 2017-07-24
JAMES THOMAS HOLAH
Director 2005-04-27 2017-07-23
SIMON PETER TOWERS
Director 2014-12-31 2017-07-23
SIMON THOMAS BENNETT
Director 2005-07-16 2017-03-01
STUART DONALD MICHAEL PARKER
Company Secretary 2011-05-27 2016-11-05
STUART DONALD MICHAEL PARKER
Director 2010-07-10 2016-11-05
SIMON PETER TOWERS
Director 2015-09-01 2015-09-02
EDWARD JAMES WIGZELL
Director 2012-04-25 2015-09-01
EDWARD JAMES WIGZELL
Director 2015-09-01 2015-09-01
NICHOLAS ALAN MILLEA
Director 2013-09-06 2013-09-07
THOMAS LINDLEY
Director 2010-08-19 2013-09-06
DAVID ROBERT SANGWINE
Director 2005-04-27 2013-09-06
STEPHEN GILBERT MICHAEL VAUX
Director 2009-05-21 2012-12-01
ANTHONY GERALD MORGAN
Company Secretary 2005-04-27 2011-05-27
ANTHONY GERALD MORGAN
Director 2005-04-27 2011-05-27
SIMON PETER TOWERS
Director 2005-12-01 2010-10-06
IAN DOUGLAS COX
Director 2005-09-12 2009-10-22
GRAHAM DAVID WISKER
Director 2005-07-16 2007-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM WAIN CHADWICK CHARLBURY AND OVERSEAS COMMUNITY PROJECTS LTD Director 2010-09-25 CURRENT 2005-06-06 Active
TIMOTHY JAMES CRISP SOUTHILL SOLAR LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
TIMOTHY JAMES CRISP CRISP CONNECTIONS LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
TIMOTHY JAMES CRISP SUSTAINABLE CHARLBURY COMMUNITY INTEREST COMPANY Director 2008-09-01 CURRENT 2006-11-03 Active - Proposal to Strike off
TIMOTHY JAMES CRISP CHARLBURY AND OVERSEAS COMMUNITY PROJECTS LTD Director 2005-06-06 CURRENT 2005-06-06 Active
ELIZABETH ANN DONNELLY CHARLBURY AND OVERSEAS COMMUNITY PROJECTS LTD Director 2018-05-01 CURRENT 2005-06-06 Active
ADAM GREENER CHARLBURY AND OVERSEAS COMMUNITY PROJECTS LTD Director 2018-05-01 CURRENT 2005-06-06 Active
NICHOLAS ALAN MILLEA IMAGO MUNDI LIMITED Director 2016-02-21 CURRENT 1961-05-23 Active
NICHOLAS ALAN MILLEA CHARLBURY AND OVERSEAS COMMUNITY PROJECTS LTD Director 2013-09-06 CURRENT 2005-06-06 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
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-04-27Change of details for Charlbury and Overseas Community Projects Limited as a person with significant control on 2024-04-01
2024-03-09DIRECTOR APPOINTED MR PETER SCOTT
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12DIRECTOR APPOINTED MR SEAN ALAN HOSKING
2023-04-28CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-02-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAIN CHADWICK
2022-04-27CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE RALPH
2022-03-26AP03Appointment of Mr Thomas Christian Joy as company secretary on 2022-03-18
2022-03-26TM02Termination of appointment of Alan George Ralph on 2022-03-18
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 3 Cotswold View Charlbury Chipping Norton OX7 3QJ England
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 3 Cotswold View Charlbury Chipping Norton OX7 3QJ England
2021-12-06AP01DIRECTOR APPOINTED MR THOMAS CHRISTIAN JOY
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GREENER
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CRISP
2021-10-22AP01DIRECTOR APPOINTED MS GILL BEGNOR
2021-09-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-01-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN PEAKE
2020-02-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN PEAKE
2019-09-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DONNELLY
2018-12-12AP01DIRECTOR APPOINTED MR ALAN GEORGE RALPH
2018-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN GEORGE RALPH on 2018-11-25
2018-11-25AP03Appointment of Mr Alan George Ralph as company secretary on 2018-11-25
2018-11-25TM02Termination of appointment of Michelle Whiting on 2018-11-25
2018-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/18 FROM Beevis Cottage Woodstock Road Charlbury Chipping Norton OX7 3EX England
2018-06-01AP01DIRECTOR APPOINTED MS ELIZABETH ANN DONNELLY
2018-05-31CH01Director's details changed for Mr Edward Wigzell on 2018-04-01
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR ADAM GREENER
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRISP / 01/04/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN MILLEA / 01/04/2018
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WIGZELL
2017-09-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Kimber Cottage Woodstock Road Charlbury Chipping Norton OX7 3ET England
2017-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE WHITING on 2017-07-28
2017-07-27TM02Termination of appointment of Anthony Gerald Morgan on 2017-07-27
2017-07-27AP03Appointment of Mrs Michelle Whiting as company secretary on 2017-07-27
2017-07-24CH01Director's details changed for Mr William Wain Chadwick on 2017-07-24
2017-07-24AP01DIRECTOR APPOINTED MR EDWARD JAMES WIGZELL
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORGAN
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLAH
2017-05-16AP03Appointment of Mr Anthony Gerald Morgan as company secretary on 2017-05-16
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 4 Spelsbury Road Charlbury Chipping Norton Oxfordshire OX7 3LP
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS BENNETT
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-11-10TM02APPOINTMENT TERMINATED, SECRETARY STUART PARKER
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART PARKER
2016-11-10TM02APPOINTMENT TERMINATED, SECRETARY STUART PARKER
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLEA
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2016-08-11AA31/05/16 TOTAL EXEMPTION SMALL
2016-05-04AP01DIRECTOR APPOINTED MR NICHOLAS ALAN MILLEA
2016-05-04AP01DIRECTOR APPOINTED MR SIMON PETER TOWERS
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-04AR0119/04/16 FULL LIST
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRISP / 01/10/2015
2016-05-04AP01DIRECTOR APPOINTED MR EDWARD WIGZELL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WIGZELL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WIGZELL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WIGZELL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WIGZELL
2016-05-04AP01DIRECTOR APPOINTED MR EDWARD WIGZELL
2015-11-03AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-29AR0119/04/15 FULL LIST
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON THOMAS BENNETT / 01/03/2015
2015-04-29AP01DIRECTOR APPOINTED MR SIMON PETER TOWERS
2014-11-13AA31/05/14 TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-23AR0119/04/14 FULL LIST
2014-01-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-10AP01DIRECTOR APPOINTED MR ANTHONY GERALD MORGAN
2013-09-16AP01DIRECTOR APPOINTED MR NICHOLAS MILLEA
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANGWINE
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LINDLEY
2013-08-21AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-04-21AR0119/04/13 FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HOLAH / 31/12/2012
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUX
2012-05-09AR0127/04/12 FULL LIST
2012-04-29AP01DIRECTOR APPOINTED MR EDWARD JAMES WIGZELL
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM KIMBER COTTAGE WOODSTOCK ROAD CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3ET UNITED KINGDOM
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORGAN
2011-05-27AP03SECRETARY APPOINTED MR STUART DONALD MICHAEL PARKER
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORGAN
2011-04-27AR0127/04/11 FULL LIST
2011-03-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WAIN CHADWICK / 04/12/2010
2010-10-22AP01DIRECTOR APPOINTED MR STUART DONALD MICHAEL PARKER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2010-09-25AP01DIRECTOR APPOINTED MR WILLIAM CHADWICK
2010-08-19AP01DIRECTOR APPOINTED MR THOMAS LINDLEY
2010-04-27AR0127/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GILBERT MICHAEL VAUX / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER TOWERS / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SANGWINE / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MORGAN / 27/04/2010
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN COX
2009-10-19AA30/06/09 TOTAL EXEMPTION FULL
2009-08-18190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-08-18190LOCATION OF DEBENTURE REGISTER
2009-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MORGAN / 15/08/2009
2009-08-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-08-18353LOCATION OF REGISTER OF MEMBERS
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 111 NEWLAND MILL WITNEY OXFORDSHIRE OX28 3SZ UNITED KINGDOM
2009-06-25288aDIRECTOR APPOINTED MR STEPHEN GILBERT MICHAEL VAUX
2009-04-27363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-27190LOCATION OF DEBENTURE REGISTER
2009-04-27353LOCATION OF REGISTER OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 111 NEWLAND MILL WITNEY OXON OX28 3SZ
2009-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MORGAN / 28/03/2009
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 2 VICTORIA TERRACE DYERS HILL CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3QF UNITED KINGDOM
2008-10-22AA30/06/08 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM SMALL ACRES DITCHLEY ROAD CHARLBURY OXFORDSHIRE OX7 3QT
2008-05-01190LOCATION OF DEBENTURE REGISTER
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2007-12-12288bDIRECTOR RESIGNED
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-30363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-25363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-12-22288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CHARLBURY BEER FESTIVAL 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 CHARLBURY BEER FESTIVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLBURY BEER FESTIVAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 14,507
Creditors Due Within One Year 2012-06-30 £ 16,253
Creditors Due Within One Year 2012-06-30 £ 16,253
Creditors Due Within One Year 2011-06-30 £ 16,265

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CHARLBURY BEER FESTIVAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 13,905
Cash Bank In Hand 2012-06-30 £ 15,034
Cash Bank In Hand 2012-06-30 £ 15,034
Cash Bank In Hand 2011-06-30 £ 15,092
Current Assets 2013-05-31 £ 14,510
Current Assets 2012-06-30 £ 16,256
Current Assets 2012-06-30 £ 16,256
Current Assets 2011-06-30 £ 16,268
Debtors 2012-06-30 £ 1,222
Debtors 2012-06-30 £ 1,222
Debtors 2011-06-30 £ 1,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLBURY BEER FESTIVAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLBURY BEER FESTIVAL LIMITED
Trademarks
We have not found any records of CHARLBURY BEER FESTIVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLBURY BEER FESTIVAL 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 (56210 - Event catering activities) as CHARLBURY BEER FESTIVAL LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where CHARLBURY BEER FESTIVAL 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 CHARLBURY BEER FESTIVAL 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 CHARLBURY BEER FESTIVAL 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.