WEST COUNTRY BREWERIES LIMITED
PORZ AVENUE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00026346
Status Active
Incorporation Date 12 April 1888
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 743,272 . The most likely internet sites of WEST COUNTRY BREWERIES LIMITED are www.westcountrybreweries.co.uk, and www.west-country-breweries.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and six months. West Country Breweries Limited is a Private Limited Company. The company registration number is 00026346. West Country Breweries Limited has been working since 12 April 1888. The present status of the company is Active. The registered address of West Country Breweries Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 22 January 2003

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST COUNTRY BREWERIES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 743,272

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 743,272

...
... and 125 more events
07 Sep 1987
Return made up to 17/07/87; full list of members

04 Sep 1987
Secretary resigned;new secretary appointed

20 Mar 1987
Return made up to 19/07/86; full list of members

14 Aug 1986
Accounts for a dormant company made up to 1 March 1986

09 Jul 1986
New director appointed

WEST COUNTRY BREWERIES LIMITED Charges

9 December 1996
Floating charge and guarantee
Delivered: 20 December 1996
Status: Satisfied on 4 October 2007
Persons entitled: Union Bank of Switzerland
Description: Undertaking and all property and assets present and future…
1 March 1991
First supplemental trust deed
Delivered: 18 March 1991
Status: Satisfied on 4 October 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.(The "Trustees")
Description: (See doc M88 for full details). Undertaking and all…
3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corporation Limited
Description: By way of collateral security a floating charge on the (see…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD.
Description: By way of collateral security first floating charge for…
1 May 1972
Trust deed
Delivered: 11 May 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD.
Description: By way of collateral securing first floating charge…
16 March 1972
Trust deed
Delivered: 28 March 1972
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: First floating charge on (see doc 315 for full details)…
13 May 1971
Trust deed
Delivered: 13 May 1971
Status: Outstanding
Persons entitled: Baring Bros & Co. LTD
Description: First floating charge on (for full details see doc. 309…
20 October 1969
Trust deed
Delivered: 23 October 1969
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: First floating charge on (for full details see doc 309…
18 October 1968
Trust deed
Delivered: 23 October 1968
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: First floating charge on (see doc 306 for further details)…
27 December 1967
Trust deed
Delivered: 17 January 1968
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge. Undertaking and all property and assets…
28 February 1967
Trust deed
Delivered: 2 March 1967
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge. Undertaking and all property and assets…
21 July 1965
Trust deed
Delivered: 22 July 1965
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge on the (see doc. 290). undertaking and all…
5 February 1965
Trust deed
Delivered: 17 February 1965
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge. (See doc 289 for details).. Undertaking…
14 July 1964
Trust deed
Delivered: 15 July 1964
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD.
Description: (See doc 287 for details). Undertaking and all property and…
28 April 1964
Trust deed
Delivered: 15 May 1964
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD.
Description: Undertaking and all property and assets present and future…
24 April 1964
Trust deed
Delivered: 15 May 1964
Status: Outstanding
Persons entitled: Schroder Executor Trustee Co. LTD.
Description: Undertaking and all property and assets present and future…