Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMDEN BREWING GROUP LIMITED
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 Overview

About Camden Brewing Group Ltd
CAMDEN BREWING GROUP LIMITED was founded on 2015-02-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Camden Brewing Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMDEN BREWING GROUP LIMITED
 
Legal Registered Office
BUREAU
FETTER LANE
LONDON
EC4A 1EN
 
Previous Names
CAMDEN BREWERY INDUSTRIES LIMITED19/06/2015
Filing Information
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
Primary Source:Companies House
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 CAMDEN BREWING GROUP LIMITED

Current Directors
Officer Role Date Appointed
TERRI FRANCIS
Company Secretary 2017-10-01
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
Director 2016-12-01
JASPER GEORGE CUPPAIDGE
Director 2015-06-04
CLAIRE LOUISE RICHARDSON
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LINDLEY HALL
Director 2016-01-07 2018-03-15
NATALIE LOUISE WALKER
Company Secretary 2016-08-15 2017-10-01
ANNA ELIZABETH TOLLEY
Director 2016-01-07 2017-08-18
RORY MCLELLAN
Director 2016-01-07 2016-12-01
IAN EDWARD ROSS NEWELL
Director 2016-01-07 2016-12-01
SHARON EVELYN FOYE
Director 2015-06-04 2016-08-31
BEN RUGGLES
Company Secretary 2016-02-29 2016-08-15
JON ANDREAS AKERLUND
Director 2015-06-04 2016-01-07
MARC FRANCIS-BAUM
Director 2015-06-04 2016-01-07
PATRIK ULF MATTIAS FRANZEN
Director 2015-02-04 2016-01-07
JOHN KEVIN HEGARTY
Director 2015-06-04 2016-01-07
LAILA JENNY ANNE HEGARTY
Director 2015-06-04 2016-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN STAND AND DELIVER DISTRIBUTION LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV UK Director 2016-12-01 CURRENT 1993-04-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BUDWEISER DRINKS DISPENSE LIMITED Director 2016-12-01 CURRENT 1997-10-07 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN MCGRATH DAVIES PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Liquidation
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE PIONEER BREWING COMPANY LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
JASPER GEORGE CUPPAIDGE MCGRATH DAVIES PUBLIC HOUSES LIMITED Director 2013-07-18 CURRENT 2013-07-18 Liquidation
JASPER GEORGE CUPPAIDGE CAMDEN PUBLIC HOUSES LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE CAMDEN BREWERY LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE CAMDEN TOWN BREWERY LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE JASPER JAMES PUB COMPANY LTD Director 2005-07-21 CURRENT 2005-07-21 Liquidation
CLAIRE LOUISE RICHARDSON AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
CLAIRE LOUISE RICHARDSON WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
CLAIRE LOUISE RICHARDSON STAND AND DELIVER DISTRIBUTION LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON INBEV UK Director 2016-12-01 CURRENT 1993-04-19 Active
CLAIRE LOUISE RICHARDSON BUDWEISER DRINKS DISPENSE LIMITED Director 2016-12-01 CURRENT 1997-10-07 Active
CLAIRE LOUISE RICHARDSON BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
CLAIRE LOUISE RICHARDSON AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
CLAIRE LOUISE RICHARDSON ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
CLAIRE LOUISE RICHARDSON PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
CLAIRE LOUISE RICHARDSON PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
CLAIRE LOUISE RICHARDSON AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 Active
CLAIRE LOUISE RICHARDSON INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
CLAIRE LOUISE RICHARDSON INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
CLAIRE LOUISE RICHARDSON ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON THE DAISY CHAIN (DUNSTABLE) LIMITED Director 2014-07-07 CURRENT 2012-02-29 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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-07Application to strike the company off the register
2023-04-05CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-10-13Amended small company accounts made up to 2021-12-31
2022-10-13AAMDAmended small company accounts made up to 2021-12-31
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-12-23Second filing of director appointment of Mr Matthew Roddy
2021-12-23RP04AP01Second filing of director appointment of Mr Matthew Roddy
2021-12-16APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-12-16DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16AP01DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30SH19Statement of capital on 2021-06-30 GBP 1
2021-06-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-30SH20Statement by Directors
2021-06-30CAP-SSSolvency Statement dated 16/06/21
2021-05-17SH0108/04/21 STATEMENT OF CAPITAL GBP 76047925.39
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TRISTAN KEARY
2021-01-27SH0117/12/20 STATEMENT OF CAPITAL GBP 54547925.3927
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JASPER GEORGE CUPPAIDGE
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-30AP01DIRECTOR APPOINTED MISS ANNELEEN STRAETEMANS
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE RICHARDSON
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-14TM02Termination of appointment of Terri Francis on 2020-01-06
2020-01-14PSC05Change of details for Pioneer Brewing Company as a person with significant control on 2019-02-14
2019-11-06AP01DIRECTOR APPOINTED MR ADAM KEARY
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR OLIVER JAMES DEVON
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LINDLEY HALL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AP03Appointment of Ms Terri Francis as company secretary on 2017-10-01
2017-10-04TM02Termination of appointment of Natalie Louise Walker on 2017-10-01
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH TOLLEY
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 7925.3904
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-02-04DISS40Compulsory strike-off action has been discontinued
2016-12-13AP01DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2016-12-13AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEWELL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SHARON EVELYN FOYE
2016-08-25AP03Appointment of Ms Natalie Louise Walker as company secretary on 2016-08-15
2016-08-23TM02Termination of appointment of Ben Ruggles on 2016-08-15
2016-03-02AP03Appointment of Mr Ben Ruggles as company secretary on 2016-02-29
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 7925.3904
2016-03-01AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-27RES01ADOPT ARTICLES 27/01/16
2016-01-27ANNOTATIONClarification
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM PORTER TUN HOUSE 500 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LS ENGLAND
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 55-59 WILKIN STREET MEWS LONDON NW5 3NN ENGLAND
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LAILA HEGARTY
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEGARTY
2016-01-18AP01DIRECTOR APPOINTED MR IAN EDWARD ROSS NEWELL
2016-01-18AP01DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY
2016-01-18AP01DIRECTOR APPOINTED MR IAN ROBERT LINDLEY HALL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRIK FRANZEN
2016-01-18AP01DIRECTOR APPOINTED MR RORY MCLELLAN
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS-BAUM
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS-BAUM
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JON AKERLUND
2016-01-18Annotation
2015-09-02SH0126/06/15 STATEMENT OF CAPITAL GBP 7925.3904
2015-06-29SH0111/05/15 STATEMENT OF CAPITAL GBP 7500
2015-06-19RES15CHANGE OF NAME 04/06/2015
2015-06-19CERTNMCOMPANY NAME CHANGED CAMDEN BREWERY INDUSTRIES LIMITED CERTIFICATE ISSUED ON 19/06/15
2015-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-17RES13SUBDIVISION 03/06/2015
2015-06-17RES01ADOPT ARTICLES 03/06/2015
2015-06-10SH02SUB-DIVISION 11/05/15
2015-06-10SH0111/05/15 STATEMENT OF CAPITAL GBP 3675
2015-06-10RES13ISSUE LOAN NOTES 11/05/2015
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-10RES13SALE OF ISSUED SHARES 11/05/2015
2015-06-05AP01DIRECTOR APPOINTED MS SHARON EVELYN FOYE
2015-06-05AP01DIRECTOR APPOINTED MR MARC FRANCIS-BAUM
2015-06-05AP01DIRECTOR APPOINTED MR JON ANDREAS AKERLUND
2015-06-05AP01DIRECTOR APPOINTED MISS LAILA JENNY ANNE HEGARTY
2015-06-05AP01DIRECTOR APPOINTED MR JASPER GEORGE CUPPAIDGE
2015-06-05AP01DIRECTOR APPOINTED SIR JOHN KEVIN HEGARTY
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 23 EXMOUTH MARKET LONDON EC1R 4QL UNITED KINGDOM
2015-02-13AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-02-05AA01CURRSHO FROM 28/02/2016 TO 31/01/2016
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer

Filed Financial Reports
Annual Accounts
2021-12-31

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 CAMDEN BREWING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CAMDEN BREWING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMDEN BREWING GROUP LIMITED
Trademarks
We have not found any records of CAMDEN BREWING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMDEN BREWING GROUP 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 CAMDEN BREWING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMDEN BREWING GROUP 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 CAMDEN BREWING GROUP 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 CAMDEN BREWING GROUP 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.