CHARLES WELLS BREWERY LIMITED
BEDFORD WELLS & YOUNG'S BREWING COMPANY LIMITED WELLS AND YOUNGS BREWING COMPANY LIMITED SILBURY 318 LIMITED

Hellopages » Bedfordshire » Bedford » MK40 4LU

Company number 05720806
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address THE BREWERY, HAVELOCK STREET, BEDFORD, MK40 4LU
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 057208060007 in full; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 60,000,000 ; Director's details changed for Mr William Andrew Justin Phillimore on 30 June 2016. The most likely internet sites of CHARLES WELLS BREWERY LIMITED are www.charleswellsbrewery.co.uk, and www.charles-wells-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bedford St Johns Rail Station is 0.6 miles; to Kempston Hardwick Rail Station is 2.9 miles; to Lidlington Rail Station is 7 miles; to Flitwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Wells Brewery Limited is a Private Limited Company. The company registration number is 05720806. Charles Wells Brewery Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Charles Wells Brewery Limited is The Brewery Havelock Street Bedford Mk40 4lu. . FRYER, Anthony Robert is a Director of the company. PHILLIMORE, William Andrew Justin is a Director of the company. WELLS, Paul Richard is a Director of the company. Secretary ASHWORTH, Roger has been resigned. Secretary FOSTER, Ian has been resigned. Secretary PHILLIMORE, William Andrew Justin has been resigned. Director ASHWORTH, Roger has been resigned. Director GERKEN, Mark has been resigned. Director GOODYEAR, Stephen Frederick has been resigned. Director HAMBLETON, Jonathan Lee has been resigned. Director MCNALLY, Nigel Duncan has been resigned. Director READ, Samuel George has been resigned. Director ROBERTSON, James Ian Clark has been resigned. Director SPRAKE, Timothy Jeans has been resigned. Director WHITEHEAD, Peter Wright has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director
FRYER, Anthony Robert
Appointed Date: 01 July 2013
52 years old

Director
PHILLIMORE, William Andrew Justin
Appointed Date: 04 September 2006
62 years old

Director
WELLS, Paul Richard
Appointed Date: 09 May 2006
67 years old

Resigned Directors

Secretary
ASHWORTH, Roger
Resigned: 04 February 2008
Appointed Date: 09 May 2006

Secretary
FOSTER, Ian
Resigned: 09 May 2006
Appointed Date: 24 February 2006

Secretary
PHILLIMORE, William Andrew Justin
Resigned: 14 December 2011
Appointed Date: 04 February 2008

Director
ASHWORTH, Roger
Resigned: 04 February 2008
Appointed Date: 09 May 2006
77 years old

Director
GERKEN, Mark
Resigned: 31 July 2014
Appointed Date: 01 June 2010
70 years old

Director
GOODYEAR, Stephen Frederick
Resigned: 09 August 2011
Appointed Date: 29 September 2006
70 years old

Director
HAMBLETON, Jonathan Lee
Resigned: 09 May 2006
Appointed Date: 24 February 2006
61 years old

Director
MCNALLY, Nigel Duncan
Resigned: 15 August 2012
Appointed Date: 04 September 2006
65 years old

Director
READ, Samuel George
Resigned: 30 November 2007
Appointed Date: 13 December 2006
58 years old

Director
ROBERTSON, James Ian Clark
Resigned: 01 October 2010
Appointed Date: 04 September 2006
70 years old

Director
SPRAKE, Timothy Jeans
Resigned: 01 October 2010
Appointed Date: 04 September 2006
66 years old

Director
WHITEHEAD, Peter Wright
Resigned: 09 August 2011
Appointed Date: 29 September 2006
63 years old

CHARLES WELLS BREWERY LIMITED Events

24 May 2017
Satisfaction of charge 057208060007 in full
30 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 60,000,000

30 Jun 2016
Director's details changed for Mr William Andrew Justin Phillimore on 30 June 2016
28 Jun 2016
Full accounts made up to 26 September 2015
16 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 60,000,000

...
... and 83 more events
19 May 2006
Secretary resigned
17 May 2006
Memorandum and Articles of Association
10 May 2006
Company name changed silbury 318 LIMITED\certificate issued on 10/05/06
10 May 2006
Accounting reference date shortened from 28/02/07 to 30/09/06
24 Feb 2006
Incorporation

CHARLES WELLS BREWERY LIMITED Charges

30 January 2015
Charge code 0572 0806 0007
Delivered: 5 February 2015
Status: Satisfied on 24 May 2017
Persons entitled: Charles Wells Limited (Company Number: 106884)
Description: The trade mark "bombardier" with serial/registration number…
4 October 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
3 October 2011
Debenture
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: F/H property k/a eagle brewery, havelock street, bedford…
15 August 2007
Supplemental mortgage relating to a debenture dated 16 october 2006 and
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Finance Parties
Description: The f/h land and buildings known as unit c eascotts park…
15 August 2007
Supplemental mortgage and assignment relating to a debenture dated 16 october 2006 and
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Finance Parties
Description: The acquired shares and all related rights,. See the…
12 April 2007
Supplemental mortgage and assignment
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee for Itself and Each of the Finance Parties) (Thesecurity Trustee)
Description: All right title and interest in the chargor's option…
16 October 2006
Debenture
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee for Itself and Each of the Finance Parties)
Description: F/H properties k/a eagle brewery, havelock street, bedford…