BRENT WALKER BREWERIES LIMITED

Register to unlock more data on OkredoRegister

BRENT WALKER BREWERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

01686002

Incorporation date

09/12/1982

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1985)
dot icon16/12/2009
Notice of ceasing to act as receiver or manager
dot icon16/12/2009
Notice of ceasing to act as receiver or manager
dot icon18/02/2009
Receiver's abstract of receipts and payments to 1998-12-14
dot icon03/07/2008
Notice of ceasing to act as receiver or manager
dot icon15/01/2008
Receiver's abstract of receipts and payments
dot icon09/01/2007
Receiver's abstract of receipts and payments
dot icon03/01/2006
Receiver's abstract of receipts and payments
dot icon04/01/2005
Receiver's abstract of receipts and payments
dot icon23/12/2003
Receiver's abstract of receipts and payments
dot icon31/12/2002
Receiver's abstract of receipts and payments
dot icon22/02/2002
Receiver's abstract of receipts and payments
dot icon08/02/2001
Receiver's abstract of receipts and payments
dot icon13/01/2000
Receiver's abstract of receipts and payments
dot icon12/05/1999
Receiver's abstract of receipts and payments
dot icon22/04/1998
Miscellaneous
dot icon22/04/1998
Administrative Receiver's report
dot icon27/01/1998
Appointment of receiver/manager
dot icon27/01/1998
Appointment of receiver/manager
dot icon31/12/1997
Registered office changed on 31/12/97 from: 53-54 brooks mews london W1Y 2NY
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Director's particulars changed
dot icon24/07/1997
Return made up to 14/06/97; full list of members
dot icon24/07/1997
Location of register of members address changed
dot icon24/07/1997
Location of debenture register address changed
dot icon07/07/1997
Particulars of mortgage/charge
dot icon02/01/1997
New secretary appointed
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
Director resigned
dot icon17/12/1996
Registered office changed on 17/12/96 from: greenbank hatlepool cleveland TS24 7QS
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon15/06/1996
Return made up to 14/06/96; full list of members
dot icon15/06/1996
Location of register of members address changed
dot icon15/06/1996
Location of debenture register address changed
dot icon13/06/1996
Director resigned
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Director resigned
dot icon09/06/1995
Return made up to 14/06/95; full list of members
dot icon08/03/1995
Registered office changed on 08/03/95 from: po box 21 greenbank offices lion brewery hartlepool cleveland TS24 7QS
dot icon20/02/1995
Particulars of mortgage/charge
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 14/06/94; full list of members
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Particulars of mortgage/charge
dot icon27/10/1993
Full accounts made up to 1992-12-27
dot icon24/08/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Particulars of mortgage/charge
dot icon18/06/1993
Return made up to 14/06/93; full list of members
dot icon20/04/1993
Director resigned
dot icon03/02/1993
Director resigned
dot icon29/09/1992
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Full accounts made up to 1991-12-29
dot icon25/08/1992
Declaration of mortgage charge released/ceased
dot icon25/08/1992
Declaration of mortgage charge released/ceased
dot icon25/08/1992
Declaration of mortgage charge released/ceased
dot icon25/08/1992
Declaration of mortgage charge released/ceased
dot icon25/08/1992
Declaration of mortgage charge released/ceased
dot icon16/07/1992
Return made up to 14/06/92; full list of members
dot icon14/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon01/04/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon19/12/1991
Particulars of mortgage/charge
dot icon28/11/1991
Particulars of mortgage/charge
dot icon20/11/1991
New director appointed
dot icon06/11/1991
Director resigned
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon03/10/1991
New director appointed
dot icon03/10/1991
Director resigned;new director appointed
dot icon01/08/1991
Return made up to 14/06/91; full list of members
dot icon18/07/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon08/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Particulars of mortgage/charge
dot icon14/01/1991
Director resigned
dot icon09/01/1991
Return made up to 29/10/90; full list of members
dot icon19/12/1990
Director resigned
dot icon30/11/1990
Particulars of mortgage/charge
dot icon30/11/1990
Particulars of mortgage/charge
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
New director appointed
dot icon12/03/1990
Secretary resigned;new secretary appointed
dot icon22/12/1989
Registered office changed on 22/12/89 from: po. Box 21 greenbank offices lion brewery cleveland TS24 7QS
dot icon14/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/12/1989
Declaration of satisfaction of mortgage/charge
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Declaration of assistance for shares acquisition
dot icon04/10/1989
Declaration of assistance for shares acquisition
dot icon04/10/1989
Declaration of assistance for shares acquisition
dot icon04/10/1989
Declaration of assistance for shares acquisition
dot icon28/09/1989
Registered office changed on 28/09/89 from: knightsbridge house 197 knightsbridge london SW7 1RB
dot icon25/09/1989
Return made up to 14/06/89; full list of members
dot icon05/06/1989
Registered office changed on 05/06/89 from: 12-20 camomile street london EC3A 7PT
dot icon14/04/1989
Certificate of change of name
dot icon16/02/1989
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon30/01/1989
Wd 06/01/89 ad 28/03/88--------- £ si 1200@1=1200 £ ic 1400/2600
dot icon13/01/1989
Miscellaneous
dot icon10/11/1988
Return made up to 14/10/88; full list of members
dot icon17/10/1988
Full accounts made up to 1987-12-27
dot icon12/10/1988
Particulars of mortgage/charge
dot icon12/10/1988
Particulars of mortgage/charge
dot icon12/10/1988
Particulars of mortgage/charge
dot icon12/10/1988
Particulars of mortgage/charge
dot icon27/09/1988
New director appointed
dot icon03/06/1988
Wd 28/04/88 ad 28/03/88--------- £ si 1200@1=1200 £ ic 200/1400
dot icon18/12/1987
Director resigned
dot icon03/11/1987
Return made up to 09/10/87; full list of members
dot icon25/10/1987
Full group accounts made up to 1986-12-28
dot icon19/06/1987
Particulars of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Full accounts made up to 1985-12-29
dot icon18/09/1986
Return made up to 23/07/86; full list of members
dot icon31/01/1985
Accounts made up to 1983-12-31
dot icon31/01/1985
Accounts made up to 1983-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
13/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/12/2002
dot iconNext due on
30/10/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibble, Keith George
Secretary
02/12/1996 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENT WALKER BREWERIES LIMITED

BRENT WALKER BREWERIES LIMITED is an(a) Receiver Action company incorporated on 09/12/1982 with the registered office located at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRENT WALKER BREWERIES LIMITED?

toggle

BRENT WALKER BREWERIES LIMITED is currently Receiver Action. It was registered on 09/12/1982 .

Where is BRENT WALKER BREWERIES LIMITED located?

toggle

BRENT WALKER BREWERIES LIMITED is registered at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What is the latest filing for BRENT WALKER BREWERIES LIMITED?

toggle

The latest filing was on 16/12/2009: Notice of ceasing to act as receiver or manager.