ALLENDALE BREW COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLENDALE BREW COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05270939

Incorporation date

27/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen Mill, Allendale, Hexham, Northumberland NE47 9EACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon06/11/2025
Change of details for Mrs Lucy Claire Hick as a person with significant control on 2025-10-06
dot icon06/11/2025
Director's details changed for Mrs Lucy Claire Hick on 2025-11-06
dot icon06/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/05/2025
Registered office address changed from 95 King Street Lancaster Lancashire LA1 1RH to Allen Mill Allendale Hexham Northumberland NE47 9EA on 2025-05-16
dot icon14/05/2025
Change of details for Mrs Lucy Claire Hick as a person with significant control on 2025-01-24
dot icon14/05/2025
Director's details changed for Mrs Lucy Claire Hick on 2025-01-24
dot icon14/05/2025
Secretary's details changed for Thomas James Augustine Hick on 2025-01-24
dot icon13/05/2025
Director's details changed for Mr Thomas James Augustine Hick on 2025-01-24
dot icon13/05/2025
Change of details for Mr Thomas James Augustine Hick as a person with significant control on 2025-01-24
dot icon13/05/2025
Satisfaction of charge 052709390003 in full
dot icon13/05/2025
Satisfaction of charge 052709390004 in full
dot icon01/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon31/07/2021
Change of details for a person with significant control
dot icon31/07/2021
Director's details changed
dot icon31/07/2021
Secretary's details changed for Thomas James Augustine Hick on 2021-07-29
dot icon29/07/2021
Change of details for Mr Thomas James Augustine Hick as a person with significant control on 2021-07-29
dot icon29/07/2021
Director's details changed for Mr Thomas James Augustine Hick on 2021-07-29
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/02/2020
Satisfaction of charge 1 in full
dot icon08/02/2020
Satisfaction of charge 052709390002 in full
dot icon11/12/2019
Registration of charge 052709390003, created on 2019-11-29
dot icon11/12/2019
Registration of charge 052709390004, created on 2019-11-29
dot icon01/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/05/2018
Director's details changed for Mr Neil John Allan Thomas on 2017-10-01
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/12/2016
Director's details changed for Mrs Lucy Claire Hick on 2016-12-01
dot icon07/12/2016
Secretary's details changed for Thomas James Augustine Hick on 2016-12-01
dot icon07/12/2016
Director's details changed for Mr Thomas James Augustine Hick on 2016-12-01
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/01/2016
Secretary's details changed for Thomas James Augustine Hick on 2013-10-25
dot icon11/01/2016
Director's details changed for Lucy Claire Hick on 2013-10-25
dot icon08/01/2016
Director's details changed for Mr Neil John Allan Thomas on 2014-11-27
dot icon08/01/2016
Director's details changed for Thomas James Augustine Hick on 2013-10-25
dot icon04/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon18/06/2014
Registration of charge 052709390002
dot icon02/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/02/2013
Appointment of Mr Neil John Allan Thomas as a director
dot icon06/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon23/09/2010
Appointment of Lucy Claire Hick as a director
dot icon23/09/2010
Termination of appointment of James Hick as a director
dot icon27/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/02/2010
Termination of appointment of Tracy Love as a director
dot icon03/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon03/11/2009
Director's details changed for Tracy Love on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr James Sebastian Kennedy Hick on 2009-11-03
dot icon03/11/2009
Director's details changed for Thomas James Augustine Hick on 2009-11-03
dot icon01/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/01/2009
Director appointed tracy love
dot icon05/11/2008
Return made up to 27/10/08; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from, keenleyside hill, allendale, hexham, northumberland, NE47 9NX
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/08/2008
Amended accounts made up to 2006-10-31
dot icon06/11/2007
Return made up to 27/10/07; full list of members
dot icon10/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/01/2007
Return made up to 27/10/06; full list of members
dot icon12/12/2005
Return made up to 27/10/05; full list of members
dot icon22/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon27/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon-52.10 % *

* during past year

Cash in Bank

£44,198.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
114.26K
-
0.00
92.28K
-
2022
14
149.98K
-
0.00
44.20K
-
2022
14
149.98K
-
0.00
44.20K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

149.98K £Ascended31.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.20K £Descended-52.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hick, Thomas James Augustine
Director
27/10/2004 - Present
-
Hick, Lucy Claire
Director
31/08/2010 - Present
-
Hick, Thomas James Augustine
Secretary
27/10/2004 - Present
-
Thomas, Neil John Allan
Director
28/02/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLENDALE BREW COMPANY LIMITED

ALLENDALE BREW COMPANY LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at Allen Mill, Allendale, Hexham, Northumberland NE47 9EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENDALE BREW COMPANY LIMITED?

toggle

ALLENDALE BREW COMPANY LIMITED is currently Active. It was registered on 27/10/2004 .

Where is ALLENDALE BREW COMPANY LIMITED located?

toggle

ALLENDALE BREW COMPANY LIMITED is registered at Allen Mill, Allendale, Hexham, Northumberland NE47 9EA.

What does ALLENDALE BREW COMPANY LIMITED do?

toggle

ALLENDALE BREW COMPANY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does ALLENDALE BREW COMPANY LIMITED have?

toggle

ALLENDALE BREW COMPANY LIMITED had 14 employees in 2022.

What is the latest filing for ALLENDALE BREW COMPANY LIMITED?

toggle

The latest filing was on 06/11/2025: Change of details for Mrs Lucy Claire Hick as a person with significant control on 2025-10-06.