Active - Proposal to Strike off
Company Information for CAMDEN BREWING GROUP LIMITED
BUREAU, FETTER LANE, LONDON, EC4A 1EN,
|
Company Registration Number
09422924
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CAMDEN BREWING GROUP LIMITED | ||
Legal Registered Office | ||
BUREAU FETTER LANE LONDON EC4A 1EN | ||
Previous Names | ||
|
Company Number | 09422924 | |
---|---|---|
Company ID Number | 09422924 | |
Date formed | 2015-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-08 08:54:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TERRI FRANCIS |
||
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN |
||
JASPER GEORGE CUPPAIDGE |
||
CLAIRE LOUISE RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT LINDLEY HALL |
Director | ||
NATALIE LOUISE WALKER |
Company Secretary | ||
ANNA ELIZABETH TOLLEY |
Director | ||
RORY MCLELLAN |
Director | ||
IAN EDWARD ROSS NEWELL |
Director | ||
SHARON EVELYN FOYE |
Director | ||
BEN RUGGLES |
Company Secretary | ||
JON ANDREAS AKERLUND |
Director | ||
MARC FRANCIS-BAUM |
Director | ||
PATRIK ULF MATTIAS FRANZEN |
Director | ||
JOHN KEVIN HEGARTY |
Director | ||
LAILA JENNY ANNE HEGARTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AB INBEV UK LIMITED | Director | 2016-12-01 | CURRENT | 2000-04-27 | Active | |
WELL BREWED (WHOLESALE) LIMITED | Director | 2016-12-01 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
CAMDEN BREWERY LIMITED | Director | 2016-12-01 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
NIMBUSPATH LIMITED | Director | 2016-12-01 | CURRENT | 2001-09-19 | Active | |
STAND AND DELIVER DISTRIBUTION LIMITED | Director | 2016-12-01 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
INBEV UK | Director | 2016-12-01 | CURRENT | 1993-04-19 | Active | |
BUDWEISER DRINKS DISPENSE LIMITED | Director | 2016-12-01 | CURRENT | 1997-10-07 | Active | |
BASS BEERS WORLDWIDE LIMITED | Director | 2016-12-01 | CURRENT | 2000-05-30 | Active | |
AB INBEV UK HEALTHCARE TRUSTEE LIMITED | Director | 2016-12-01 | CURRENT | 2000-07-26 | Active | |
ANHEUSER-BUSCH INBEV LIMITED | Director | 2016-12-01 | CURRENT | 2001-10-09 | Active | |
PERFECTDRAFT UK LIMITED | Director | 2016-12-01 | CURRENT | 2012-06-26 | Active | |
MCGRATH DAVIES PUBLIC HOUSES LIMITED | Director | 2016-12-01 | CURRENT | 2013-07-18 | Liquidation | |
PIONEER BREWING COMPANY LIMITED | Director | 2016-12-01 | CURRENT | 2014-07-23 | Active | |
AB INBEV IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1951-03-13 | Active | |
INBEV IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1964-10-28 | Active | |
INTERBREW UK HOLDINGS | Director | 2016-12-01 | CURRENT | 2000-05-03 | Active | |
ZXV UK LIMITED | Director | 2016-12-01 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
CAMDEN PUBLIC HOUSES LIMITED | Director | 2016-12-01 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
PIONEER BREWING COMPANY LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
MCGRATH DAVIES PUBLIC HOUSES LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Liquidation | |
CAMDEN PUBLIC HOUSES LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
CAMDEN BREWERY LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
CAMDEN TOWN BREWERY LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active - Proposal to Strike off | |
JASPER JAMES PUB COMPANY LTD | Director | 2005-07-21 | CURRENT | 2005-07-21 | Liquidation | |
AB INBEV UK LIMITED | Director | 2016-12-01 | CURRENT | 2000-04-27 | Active | |
WELL BREWED (WHOLESALE) LIMITED | Director | 2016-12-01 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
CAMDEN BREWERY LIMITED | Director | 2016-12-01 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
NIMBUSPATH LIMITED | Director | 2016-12-01 | CURRENT | 2001-09-19 | Active | |
STAND AND DELIVER DISTRIBUTION LIMITED | Director | 2016-12-01 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
INBEV UK | Director | 2016-12-01 | CURRENT | 1993-04-19 | Active | |
BUDWEISER DRINKS DISPENSE LIMITED | Director | 2016-12-01 | CURRENT | 1997-10-07 | Active | |
BASS BEERS WORLDWIDE LIMITED | Director | 2016-12-01 | CURRENT | 2000-05-30 | Active | |
AB INBEV UK HEALTHCARE TRUSTEE LIMITED | Director | 2016-12-01 | CURRENT | 2000-07-26 | Active | |
ANHEUSER-BUSCH INBEV LIMITED | Director | 2016-12-01 | CURRENT | 2001-10-09 | Active | |
PERFECTDRAFT UK LIMITED | Director | 2016-12-01 | CURRENT | 2012-06-26 | Active | |
PIONEER BREWING COMPANY LIMITED | Director | 2016-12-01 | CURRENT | 2014-07-23 | Active | |
AB INBEV IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1951-03-13 | Active | |
INBEV IRELAND LIMITED | Director | 2016-12-01 | CURRENT | 1964-10-28 | Active | |
INTERBREW UK HOLDINGS | Director | 2016-12-01 | CURRENT | 2000-05-03 | Active | |
ZXV UK LIMITED | Director | 2016-12-01 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
CAMDEN PUBLIC HOUSES LIMITED | Director | 2016-12-01 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
THE DAISY CHAIN (DUNSTABLE) LIMITED | Director | 2014-07-07 | CURRENT | 2012-02-29 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
Amended small company accounts made up to 2021-12-31 | ||
AAMD | Amended small company accounts made up to 2021-12-31 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
Second filing of director appointment of Mr Matthew Roddy | ||
RP04AP01 | Second filing of director appointment of Mr Matthew Roddy | |
APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON | ||
DIRECTOR APPOINTED MR MATTHEW RODDY | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW RODDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SH19 | Statement of capital on 2021-06-30 GBP 1 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/06/21 | |
SH01 | 08/04/21 STATEMENT OF CAPITAL GBP 76047925.39 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM TRISTAN KEARY | |
SH01 | 17/12/20 STATEMENT OF CAPITAL GBP 54547925.3927 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPER GEORGE CUPPAIDGE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MISS ANNELEEN STRAETEMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES | |
TM02 | Termination of appointment of Terri Francis on 2020-01-06 | |
PSC05 | Change of details for Pioneer Brewing Company as a person with significant control on 2019-02-14 | |
AP01 | DIRECTOR APPOINTED MR ADAM KEARY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER JAMES DEVON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LINDLEY HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Ms Terri Francis as company secretary on 2017-10-01 | |
TM02 | Termination of appointment of Natalie Louise Walker on 2017-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH TOLLEY | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 7925.3904 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN NEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON EVELYN FOYE | |
AP03 | Appointment of Ms Natalie Louise Walker as company secretary on 2016-08-15 | |
TM02 | Termination of appointment of Ben Ruggles on 2016-08-15 | |
AP03 | Appointment of Mr Ben Ruggles as company secretary on 2016-02-29 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 7925.3904 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 27/01/16 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM PORTER TUN HOUSE 500 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 55-59 WILKIN STREET MEWS LONDON NW5 3NN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAILA HEGARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEGARTY | |
AP01 | DIRECTOR APPOINTED MR IAN EDWARD ROSS NEWELL | |
AP01 | DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT LINDLEY HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRIK FRANZEN | |
AP01 | DIRECTOR APPOINTED MR RORY MCLELLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS-BAUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS-BAUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON AKERLUND | |
Annotation | ||
SH01 | 26/06/15 STATEMENT OF CAPITAL GBP 7925.3904 | |
SH01 | 11/05/15 STATEMENT OF CAPITAL GBP 7500 | |
RES15 | CHANGE OF NAME 04/06/2015 | |
CERTNM | COMPANY NAME CHANGED CAMDEN BREWERY INDUSTRIES LIMITED CERTIFICATE ISSUED ON 19/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES13 | SUBDIVISION 03/06/2015 | |
RES01 | ADOPT ARTICLES 03/06/2015 | |
SH02 | SUB-DIVISION 11/05/15 | |
SH01 | 11/05/15 STATEMENT OF CAPITAL GBP 3675 | |
RES13 | ISSUE LOAN NOTES 11/05/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SALE OF ISSUED SHARES 11/05/2015 | |
AP01 | DIRECTOR APPOINTED MS SHARON EVELYN FOYE | |
AP01 | DIRECTOR APPOINTED MR MARC FRANCIS-BAUM | |
AP01 | DIRECTOR APPOINTED MR JON ANDREAS AKERLUND | |
AP01 | DIRECTOR APPOINTED MISS LAILA JENNY ANNE HEGARTY | |
AP01 | DIRECTOR APPOINTED MR JASPER GEORGE CUPPAIDGE | |
AP01 | DIRECTOR APPOINTED SIR JOHN KEVIN HEGARTY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 23 EXMOUTH MARKET LONDON EC1R 4QL UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/12/2015 | |
AA01 | CURRSHO FROM 28/02/2016 TO 31/01/2016 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
|
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 CAMDEN BREWING GROUP LIMITED
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as CAMDEN BREWING GROUP LIMITED are:
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. |