Bedford
MK40 4LU
Director Name | Mr Paul Richard Wells |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(84 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brewery Havelock Street Bedford MK40 4LU |
Director Name | Mr Anthony Robert Fryer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(91 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 January 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Brian Dudley Buller Palmer |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(67 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Voel House 18 South Grove London N6 6BJ |
Director Name | Michael Vinden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Greenfield Great Rissington Gloucestershire GL54 2LN Wales |
Director Name | John Allen Young |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(67 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Moonsbrook Cottage Wisborough Green Billingshurst Sussex RH14 0EG |
Director Name | Mr Thomas Fflorance Barrow Young |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 1989(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 9 Hurlingham Court Ranelagh Gardens London SW6 3SH |
Secretary Name | Christopher Andrew Sandland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(67 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 40 Southdean Gardens London SW19 6NU |
Director Name | Mr James Guillaume Allen Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(72 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 1 Guildenhurst Cottages Lordings Road Billingshurst West Sussex RH14 9JB |
Director Name | William Herbert Bentley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1997) |
Role | Restaurateur |
Correspondence Address | 31 Beauchamp Place London SW3 1NU |
Director Name | Clare Lorraine Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(72 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2004) |
Role | Senior Tied Trade Wine Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Heronsmere Ashtead Woods Road Ashtead Surrey KT21 2ET |
Director Name | Mr Christopher Denis Donaldson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(72 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ballantine Street London SW18 1AL |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(83 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2006) |
Role | Secretary |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Secretary Name | Mr Roger Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hideaway 4 Blue Meadow Garrett Close Kingsclere Berkshire RG20 5ST |
Secretary Name | Mr William Andrew Justin Phillimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(86 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brewery Havelock Street Bedford MK40 4LU |
Telephone | 020 88757007 |
---|---|
Telephone region | London |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
22k at £1 | Young & Co. 's Subsidiary LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 April 1993 | Delivered on: 4 May 1993 Satisfied on: 23 December 2005 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £15,000,000 9 1/2% debenture stock 2018 and all other sums due by young & co's brewery P.L.C. and others. Particulars: A first ranking floating charge over the undertaking and all the property and assets both present and future of the company wheresoever situated (including uncalled capital). Fully Satisfied |
---|
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
---|---|
20 March 2017 | Accounts for a dormant company made up to 1 October 2016 (6 pages) |
22 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
1 June 2016 | Accounts for a dormant company made up to 26 September 2015 (6 pages) |
2 July 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 June 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
1 July 2013 | Appointment of Mr Anthony Robert Fryer as a director (2 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 29 September 2012 (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Termination of appointment of William Phillimore as a secretary (1 page) |
24 June 2011 | Accounts for a dormant company made up to 25 September 2010 (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 26 September 2009 (6 pages) |
12 February 2010 | Director's details changed for Mr William Andrew Justin Phillimore on 10 February 2010 (2 pages) |
6 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 November 2009 (1 page) |
7 October 2009 | Secretary's details changed for William Andrew Justin Phillimore on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Paul Richard Wells on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for William Andrew Justin Phillimore on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Richard Wells on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for William Andrew Justin Phillimore on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for William Andrew Justin Phillimore on 1 October 2009 (1 page) |
7 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 27 September 2008 (6 pages) |
3 July 2008 | Accounts for a dormant company made up to 29 September 2007 (6 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
11 December 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 28/06/06; full list of members (9 pages) |
30 June 2006 | Accounts made up to 1 April 2006 (4 pages) |
30 June 2006 | Accounts made up to 1 April 2006 (4 pages) |
23 December 2005 | Dec mort/charge * (2 pages) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
22 July 2005 | Accounts made up to 2 April 2005 (4 pages) |
22 July 2005 | Accounts made up to 2 April 2005 (4 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (9 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
2 June 2004 | Accounts made up to 27 March 2004 (6 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
12 June 2003 | Accounts made up to 29 March 2003 (5 pages) |
14 April 2003 | Dec mort/charge * (4 pages) |
13 January 2003 | Accounts made up to 30 March 2002 (5 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
8 February 2002 | Accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Resolutions
|
17 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
18 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Full accounts made up to 1 April 2000 (13 pages) |
4 August 2000 | Full accounts made up to 1 April 2000 (13 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh EH1 3EB (1 page) |
22 July 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 27 March 1999 (13 pages) |
1 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
13 May 1999 | Auditor's resignation (1 page) |
30 July 1998 | Full accounts made up to 28 March 1998 (13 pages) |
7 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
10 December 1997 | Full accounts made up to 29 March 1997 (13 pages) |
3 July 1997 | Return made up to 28/06/97; no change of members
|
5 June 1997 | Director resigned (1 page) |
2 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
2 July 1996 | Full accounts made up to 30 March 1996 (13 pages) |
20 July 1995 | Full accounts made up to 1 April 1995 (14 pages) |
20 July 1995 | Full accounts made up to 1 April 1995 (14 pages) |
3 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
27 May 1993 | Memorandum and Articles of Association (7 pages) |
4 May 1993 | Partic of mort/charge * (17 pages) |
14 February 1922 | Incorporation (20 pages) |