CROUCH VALE BREWERY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5ZA
Company number 01524603
Status Active
Incorporation Date 27 October 1980
Company Type Private Limited Company
Address 23 HALTWHISTLE ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5ZA
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 74 . The most likely internet sites of CROUCH VALE BREWERY LIMITED are www.crouchvalebrewery.co.uk, and www.crouch-vale-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Crouch Vale Brewery Limited is a Private Limited Company. The company registration number is 01524603. Crouch Vale Brewery Limited has been working since 27 October 1980. The present status of the company is Active. The registered address of Crouch Vale Brewery Limited is 23 Haltwhistle Road South Woodham Ferrers Chelmsford Essex Cm3 5za. . BOCKING, Fiona Michelle is a Secretary of the company. BOCKING, Colin John is a Director of the company. BOCKING, Fiona Michelle is a Director of the company. Secretary BOCKING, Colin John has been resigned. Director WALSTER, Robert has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
BOCKING, Fiona Michelle
Appointed Date: 23 March 1993

Director
BOCKING, Colin John

71 years old

Director
BOCKING, Fiona Michelle
Appointed Date: 01 June 2007
66 years old

Resigned Directors

Secretary
BOCKING, Colin John
Resigned: 23 March 1993

Director
WALSTER, Robert
Resigned: 23 March 1993
70 years old

Persons With Significant Control

Mr Colin John Bocking
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROUCH VALE BREWERY LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 74

08 Dec 2015
Total exemption small company accounts made up to 30 September 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 74

...
... and 74 more events
05 Mar 1987
Return made up to 11/02/87; full list of members

28 Oct 1986
Particulars of mortgage/charge

18 Oct 1986
Particulars of mortgage/charge

18 Oct 1986
Particulars of mortgage/charge

02 Nov 1981
Company name changed\certificate issued on 02/11/81

CROUCH VALE BREWERY LIMITED Charges

4 December 1998
Legal charge
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The partners public house lower anchor street chelmsford…
24 November 1995
Legal charge
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a grove house 1 borders reach station road…
15 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 18 March 1999
Persons entitled: J.I Fulcher W.H. Fulcher
Description: The "cap & feathers" P.H. with yard & car park tilling…
15 October 1986
Debenture
Delivered: 18 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1986
Legal charge
Delivered: 18 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold "the cap and feathers" in the parish of tillingham…
18 April 1982
Debenture
Delivered: 4 May 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…