CHARLES WELLS,LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 4LU

Company number 00106884
Status Active
Incorporation Date 7 January 1910
Company Type Private Limited Company
Address EAGLE BREWERY, HAVELOCK STREET, BEDFORD, BEDFORDSHIRE, MK40 4LU
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 56302 - Public houses and bars
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Registration of charge 001068840025, created on 30 November 2016; Satisfaction of charge 001068840023 in full; Satisfaction of charge 001068840019 in full. The most likely internet sites of CHARLES WELLS,LIMITED are www.charles.co.uk, and www.charles.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and nine 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 Limited is a Private Limited Company. The company registration number is 00106884. Charles Wells Limited has been working since 07 January 1910. The present status of the company is Active. The registered address of Charles Wells Limited is Eagle Brewery Havelock Street Bedford Bedfordshire Mk40 4lu. . FRYER, Anthony Robert is a Director of the company. IVELL, Robert Lewis is a Director of the company. MAIR, Anthony Christopher is a Director of the company. PHILLIMORE, William Andrew Justin is a Director of the company. RAWLINSON, Paul Stephen is a Director of the company. WELLS, Anthony Richard, Dr is a Director of the company. WELLS, Paul Richard is a Director of the company. WELLS, Peter John is a Director of the company. Secretary ASHWORTH, Roger has been resigned. Secretary PHILLIMORE, William Andrew Justin has been resigned. Secretary WELLS, Thomas Franey has been resigned. Director ASHWORTH, Roger has been resigned. Director CLARKE, Laurence William has been resigned. Director COTTRELL, Michael Noel Francis has been resigned. Director DOBSON, Noel has been resigned. Director HARRISON, Jonathan James Hewetson has been resigned. Director HOLTON, Andrea Therese has been resigned. Director JACKSON, Alan Marchant has been resigned. Director KNOX, Robert Dermot has been resigned. Director MAYES, Colin Michael has been resigned. Director MC NICOLL, Ian David Gordon has been resigned. Director MCNALLY, Nigel Duncan has been resigned. Director MONK, David Alec George has been resigned. Director MOREWOOD, Roy has been resigned. Director ROBERTSON, James Ian Clark has been resigned. Director VAN RIEMSDIJK, Wessel Willem has been resigned. Director WALLIS, Anthony James Walker has been resigned. Director WELLS, Christopher Charles has been resigned. Director WELLS, John Hayward has been resigned. Director WELLS, Oliver John has been resigned. Director WELLS, Thomas Franey 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
IVELL, Robert Lewis
Appointed Date: 24 January 2015
73 years old

Director
MAIR, Anthony Christopher
Appointed Date: 28 March 2007
77 years old

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

Director
RAWLINSON, Paul Stephen
Appointed Date: 03 January 2012
65 years old

Director
WELLS, Anthony Richard, Dr
Appointed Date: 01 November 2001
78 years old

Director
WELLS, Paul Richard

67 years old

Director
WELLS, Peter John
Appointed Date: 01 June 2004
55 years old

Resigned Directors

Secretary
ASHWORTH, Roger
Resigned: 04 February 2008
Appointed Date: 01 October 1996

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

Secretary
WELLS, Thomas Franey
Resigned: 01 October 1996

Director
ASHWORTH, Roger
Resigned: 04 February 2008
Appointed Date: 05 September 1994
77 years old

Director
CLARKE, Laurence William
Resigned: 12 January 1999
74 years old

Director
COTTRELL, Michael Noel Francis
Resigned: 29 October 1996
Appointed Date: 14 July 1995
86 years old

Director
DOBSON, Noel
Resigned: 31 December 1993
93 years old

Director
HARRISON, Jonathan James Hewetson
Resigned: 31 January 1993
94 years old

Director
HOLTON, Andrea Therese
Resigned: 31 March 2016
Appointed Date: 18 September 2013
62 years old

Director
JACKSON, Alan Marchant
Resigned: 31 January 2012
Appointed Date: 24 September 2002
82 years old

Director
KNOX, Robert Dermot
Resigned: 30 January 2002
Appointed Date: 24 January 1995
83 years old

Director
MAYES, Colin Michael
Resigned: 28 March 2007
Appointed Date: 19 November 2002
69 years old

Director
MC NICOLL, Ian David Gordon
Resigned: 31 August 1994
79 years old

Director
MCNALLY, Nigel Duncan
Resigned: 15 August 2012
Appointed Date: 01 November 1996
65 years old

Director
MONK, David Alec George
Resigned: 29 January 2003
82 years old

Director
MOREWOOD, Roy
Resigned: 30 June 1999
97 years old

Director
ROBERTSON, James Ian Clark
Resigned: 11 April 2012
Appointed Date: 05 July 1999
70 years old

Director
VAN RIEMSDIJK, Wessel Willem
Resigned: 24 September 2002
Appointed Date: 28 September 1999
81 years old

Director
WALLIS, Anthony James Walker
Resigned: 17 December 2014
Appointed Date: 28 January 1998
70 years old

Director
WELLS, Christopher Charles
Resigned: 25 September 2001
89 years old

Director
WELLS, John Hayward
Resigned: 31 January 2004
86 years old

Director
WELLS, Oliver John
Resigned: 31 January 2000
103 years old

Director
WELLS, Thomas Franey
Resigned: 23 April 2013
73 years old

CHARLES WELLS,LIMITED Events

06 Dec 2016
Registration of charge 001068840025, created on 30 November 2016
23 Sep 2016
Satisfaction of charge 001068840023 in full
23 Sep 2016
Satisfaction of charge 001068840019 in full
23 Sep 2016
Satisfaction of charge 001068840015 in full
23 Sep 2016
Satisfaction of charge 001068840021 in full
...
... and 201 more events
18 Jul 1986
Group of companies' accounts made up to 1 February 1986

18 Jul 1986
Return made up to 11/06/86; full list of members

04 Oct 1985
Articles of association
07 Jan 1910
Incorporation
07 Jan 1910
Certificate of incorporation

CHARLES WELLS,LIMITED Charges

30 November 2016
Charge code 0010 6884 0025
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: Properties described in schedule 1 of the instrument…
4 February 2014
Charge code 0010 6884 0024
Delivered: 11 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Bedford arms, 57 high street, oakley, bedford t/no…
4 February 2014
Charge code 0010 6884 0023
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Plough simpson village milton keynes buckinghamshire t/no…
4 February 2014
Charge code 0010 6884 0022
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Duke of wellington sherbourne street bourton-on-the-water…
4 February 2014
Charge code 0010 6884 0021
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Stag inn the green mentmore near leighton buzzard…
4 February 2014
Charge code 0010 6884 0020
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Red lion main street east haddon northamptonshire t/no…
4 February 2014
Charge code 0010 6884 0019
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: The cross 16 new street kenilworth t/no WK391114…
4 February 2014
Charge code 0010 6884 0018
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Beehive beehive lane welwyn garden city hertfordshire…
4 February 2014
Charge code 0010 6884 0017
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: The moorings myton road leamington spa t/no WK354461…
4 February 2014
Charge code 0010 6884 0016
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Narrow boat watling street weedon northamptonshire t/no…
4 February 2014
Charge code 0010 6884 0015
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: White horse kenilworth road balsall common coventry…
4 February 2014
Charge code 0010 6884 0014
Delivered: 5 February 2014
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Falcon inn rushden road bletsoe bedford t/n BD263890…
30 June 2009
Legal mortgage
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H property k/a the burleigh arms public house 9-11…
4 June 2009
Legal mortgage
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: The property - 1. f/h the territorial public house 4…
7 May 2009
Legal mortgage
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: F/H properties k/a the plough, london road, stony…
7 August 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 4 October 2006
Persons entitled: Charles Wells Limited
Description: Rushden town bowling club LTD of 144 northampton road…
24 April 1991
Legal charge
Delivered: 26 April 1991
Status: Satisfied on 27 May 2006
Persons entitled: Midland Bank PLC
Description: F/H properties 1) roman legion, quantock rise luton, 2) dog…
24 April 1991
Legal charge
Delivered: 26 April 1991
Status: Satisfied on 27 May 2006
Persons entitled: Midland Bank PLC
Description: Freehold and l/h properties (please see doc m 395 tc ref m…
24 April 1991
Legal charge
Delivered: 26 April 1991
Status: Satisfied on 27 May 2006
Persons entitled: Anz Grindlays Bank PLC.
Description: Freehold and leasehold properties various (please see doc…
7 March 1989
Legal mortgage
Delivered: 9 March 1989
Status: Satisfied on 27 May 2006
Persons entitled: Grindlays Bank PLC
Description: The brewery bedford in the county of bedford. T.ns. - bd…
7 January 1986
Legal charge
Delivered: 14 January 1986
Status: Satisfied on 27 May 2006
Persons entitled: Manns Northampton Brewery Company Limited.
Description: F/H property k/a the brigstock tavern, hall hill, brigstock…
11 July 1985
Legal charge
Delivered: 15 July 1985
Status: Satisfied on 27 May 2006
Persons entitled: Manns Northampton Brewery Company Limited.
Description: F/H properties k/a the sun inn broughton & the windmill…
29 December 1983
Legal charge
Delivered: 10 January 1984
Status: Satisfied on 27 May 2006
Persons entitled: Midland Bank PLC
Description: F/H property at the south eastern end of raleigh street…
22 May 1980
Legal charge
Delivered: 28 May 1980
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Arches number 881 to 883 (inc.) part arch 884 and arches…
2 July 1974
Mortgage
Delivered: 8 July 1974
Status: Satisfied on 27 May 2006
Persons entitled: Midland Bank PLC
Description: F/H land forming site for new brewery in ford end road…