CROWN BREWERY PLC
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1SP

Company number 00156914
Status Active
Incorporation Date 10 July 1919
Company Type Public Limited Company
Address THE CARDIFF BREWERY, CRAWSHAY STREET, CARDIFF, SOUTH GLAMORGAN, CF10 1SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 1 October 2016; Director's details changed for Mr John Scott Waddington on 8 July 2016. The most likely internet sites of CROWN BREWERY PLC are www.crownbrewery.co.uk, and www.crown-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and three months. Crown Brewery Plc is a Public Limited Company. The company registration number is 00156914. Crown Brewery Plc has been working since 10 July 1919. The present status of the company is Active. The registered address of Crown Brewery Plc is The Cardiff Brewery Crawshay Street Cardiff South Glamorgan Cf10 1sp. . BRAIN, Charles Nicholas is a Secretary of the company. BONNEY, David Peter is a Director of the company. REED, Martin Stuart is a Director of the company. WADDINGTON, John Scott is a Director of the company. Secretary BARRETT, James Shepherd has been resigned. Secretary BEANLAND, Brian has been resigned. Secretary DRYSDALE, Katherine has been resigned. Secretary THOMAS, John Russell has been resigned. Director BARRETT, James Shepherd has been resigned. Director BEANLAND, Brian has been resigned. Director BRAIN, Christopher Michael has been resigned. Director CUNNINGHAM, Richard Barry has been resigned. Director DAVIES, Richard Peter has been resigned. Director DIGBY, Stephen Hatton Wingfield has been resigned. Director EVANS, Ivor has been resigned. Director LANSLEY, Berwyn has been resigned. Director MOORE, Philip Robert has been resigned. Director SALTER, Michael Anthony John has been resigned. Director THOMAS, Richard Emlyn has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRAIN, Charles Nicholas
Appointed Date: 28 July 2006

Director
BONNEY, David Peter
Appointed Date: 01 October 2009
63 years old

Director
REED, Martin Stuart
Appointed Date: 21 January 2002
65 years old

Director
WADDINGTON, John Scott
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Secretary
BARRETT, James Shepherd
Resigned: 27 February 1997
Appointed Date: 15 June 1993

Secretary
BEANLAND, Brian
Resigned: 15 June 1993

Secretary
DRYSDALE, Katherine
Resigned: 28 July 2006
Appointed Date: 23 February 2003

Secretary
THOMAS, John Russell
Resigned: 23 February 2003
Appointed Date: 27 February 1997

Director
BARRETT, James Shepherd
Resigned: 08 April 2002
Appointed Date: 15 June 1993
70 years old

Director
BEANLAND, Brian
Resigned: 15 June 1993
85 years old

Director
BRAIN, Christopher Michael
Resigned: 30 September 2009
Appointed Date: 01 February 2001
86 years old

Director
CUNNINGHAM, Richard Barry
Resigned: 29 January 2001
Appointed Date: 15 June 1993
82 years old

Director
DAVIES, Richard Peter
Resigned: 28 June 2013
Appointed Date: 01 October 2009
65 years old

Director
DIGBY, Stephen Hatton Wingfield
Resigned: 15 June 1993
80 years old

Director
EVANS, Ivor
Resigned: 22 February 1994
87 years old

Director
LANSLEY, Berwyn
Resigned: 27 April 1992
84 years old

Director
MOORE, Philip Robert
Resigned: 13 October 1997
Appointed Date: 15 June 1993
73 years old

Director
SALTER, Michael Anthony John
Resigned: 31 January 2001
82 years old

Director
THOMAS, Richard Emlyn
Resigned: 22 February 1994
Appointed Date: 27 April 1992
85 years old

Persons With Significant Control

Mr David Peter Bonney
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Martin Stuart Reed
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Crown Buckley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

John Scott Waddington
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

CROWN BREWERY PLC Events

28 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 Feb 2017
Accounts for a dormant company made up to 1 October 2016
18 Aug 2016
Director's details changed for Mr John Scott Waddington on 8 July 2016
24 May 2016
Director's details changed for Mr John Scott Waddington on 20 May 2016
21 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,855,829

...
... and 138 more events
23 Feb 1987
Director resigned
20 Feb 1987
Director resigned
20 Feb 1987
Full accounts made up to 30 September 1986

20 Feb 1987
Return made up to 07/02/87; full list of members

03 Dec 1986
Director resigned;new director appointed

CROWN BREWERY PLC Charges

3 October 1990
Debenture
Delivered: 23 October 1990
Status: Satisfied on 30 June 1993
Persons entitled: Guinness PLC.
Description: Fixed and floating charges over the undertaking and all…
3 April 1990
Charge
Delivered: 23 April 1990
Status: Satisfied on 13 December 1990
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
23 November 1987
Legal mortgage
Delivered: 26 November 1987
Status: Satisfied on 17 May 1991
Persons entitled: The Harp Lager Company Limited
Description: 1. the brunel arms, pontyclun, mid glamorgan, wales fixed…
22 March 1985
Legal mortgage
Delivered: 25 March 1985
Status: Satisfied on 17 May 1991
Persons entitled: Harp Limited
Description: Legal mortgage the star inn, treoes mid glamorgan wales…
17 January 1985
Charge over all book debts
Delivered: 23 January 1985
Status: Satisfied on 13 December 1990
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
21 March 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied on 1 February 1990
Persons entitled: Barclays Bank PLC
Description: F/H the old co-operative stores, cardiff road, hewthorn…