HOLDENS BREWERY LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4LN

Company number 00811299
Status Active
Incorporation Date 3 July 1964
Company Type Private Limited Company
Address HOPDEN BREWERY, GEORGE STREET WOOD SETTON, DUDLEY, WEST MIDLANDS, DY1 4LN
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 October 2016; Termination of appointment of Lucie Victoria Holden as a director on 3 September 2016. The most likely internet sites of HOLDENS BREWERY LIMITED are www.holdensbrewery.co.uk, and www.holdens-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Holdens Brewery Limited is a Private Limited Company. The company registration number is 00811299. Holdens Brewery Limited has been working since 03 July 1964. The present status of the company is Active. The registered address of Holdens Brewery Limited is Hopden Brewery George Street Wood Setton Dudley West Midlands Dy1 4ln. . HOLDEN, Therese Victoria is a Secretary of the company. HOLDEN, Abigail Blanche is a Director of the company. HOLDEN, Jonothan Edwin is a Director of the company. HOLDEN, Therese Victoria is a Director of the company. Secretary ETHERIDGE, Alan Milroy has been resigned. Director ETHERIDGE, Alan Milroy has been resigned. Director HOLDEN, Edwin has been resigned. Director HOLDEN, Lucie Victoria has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
HOLDEN, Therese Victoria
Appointed Date: 12 October 2000

Director
HOLDEN, Abigail Blanche
Appointed Date: 20 January 2005
45 years old

Director
HOLDEN, Jonothan Edwin
Appointed Date: 17 May 1996
53 years old

Director

Resigned Directors

Secretary
ETHERIDGE, Alan Milroy
Resigned: 12 October 2000

Director
ETHERIDGE, Alan Milroy
Resigned: 12 October 2000
84 years old

Director
HOLDEN, Edwin
Resigned: 19 December 2002
80 years old

Director
HOLDEN, Lucie Victoria
Resigned: 03 September 2016
Appointed Date: 01 March 2000
52 years old

Persons With Significant Control

Mrs Therese Victoria Holden
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HOLDENS BREWERY LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Accounts for a small company made up to 31 October 2016
13 Sep 2016
Termination of appointment of Lucie Victoria Holden as a director on 3 September 2016
03 Feb 2016
Accounts for a small company made up to 31 October 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 41,200

...
... and 103 more events
23 Oct 1986
Declaration of satisfaction of mortgage/charge

13 Oct 1986
Particulars of mortgage/charge

12 Sep 1986
Particulars of mortgage/charge

27 May 1986
Secretary resigned;new secretary appointed

03 Jul 1964
Certificate of incorporation

HOLDENS BREWERY LIMITED Charges

24 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The fellows public house the broadway dudley west midlands.
5 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a meadow inn buildwas road ironbridge…
5 January 2007
Supplemental deed
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H meadow lodge, buildwas road, ironbridge, telford.
5 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H meadow lodge, buildwas road, ironbridge, telford.
5 January 2007
Supplemental deed
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a meadow inn buildwas road ironbridge…
27 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ye olde robin hood ironbridge telford…
14 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the waterfall, 132 waterfall lane…
9 October 2001
Legal charge
Delivered: 15 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Great western sun street, wolverhampton, west midlands t/n…
1 October 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the white house, 99 new john street…
10 August 2001
Legal charge
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings situated at the rose & crown, bank street…
8 July 1997
Conveyance
Delivered: 17 July 1997
Status: Satisfied on 24 July 2001
Persons entitled: British Railways Board
Description: Land and compound adjoining former station buildings chapel…
8 November 1993
Legal charge
Delivered: 16 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The lamp tavern high street bloxwich walsall west midlands…
24 June 1993
Legal charge
Delivered: 26 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Swan inn providence street cradley heath warley west…
7 May 1993
Legal charge
Delivered: 28 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bell trysull wolverhampton west midlands.
7 June 1991
Legal charge
Delivered: 18 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The wheatsheaf, high street west bromwich west midlands…
7 June 1991
Legal charge
Delivered: 18 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The ive bush st pauls road smethwick, warley west midlands…
7 June 1991
Legal charge
Delivered: 18 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The shrubbery cottage heath lane, old swinford, stourbridge…
27 January 1989
First mortgage
Delivered: 30 January 1989
Status: Outstanding
Persons entitled: Target Life Assurance Company Limited
Description: Freehold property k/a woodsetton off licence sedgley road…
24 July 1987
Legal charge
Delivered: 30 July 1987
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: Great western sun street wolverhampton west midlands t/no…
1 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: Land fronting windmill street, upper gornal, dudley, west…
5 September 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: Land k/a 110 franchise street, wednesbury, west midlands…
7 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: "The park inn" george st woodsetton the "painters arms"…
19 July 1985
Legal charge
Delivered: 1 August 1985
Status: Satisfied on 24 July 2001
Persons entitled: Courage Limited
Description: F/H land & buildings k/a the prince of wales walsall road…
15 March 1985
Legal charge
Delivered: 28 March 1985
Status: Satisfied on 23 October 1986
Persons entitled: Barclays Bank PLC
Description: Land k/as 110 franchise street, wednesbury, west midlands…
15 March 1985
Legal charge
Delivered: 28 March 1985
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: Land on south east side of franchise street, wednesbury…
20 December 1984
Mortgage
Delivered: 5 January 1985
Status: Outstanding
Persons entitled: Target Life Assurance Company Limited
Description: The miners arms ruiton street, lower gornal, dudley, west…
6 July 1984
Legal charge
Delivered: 16 July 1984
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H 30 avenue rd, coseley, west midland.
23 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied on 1 October 1991
Persons entitled: Rowley Regis Building Society
Description: F/H "britannia inn" hall green street, bradley bilston west…
13 November 1970
Legal charge
Delivered: 19 November 1970
Status: Satisfied on 24 July 2001
Persons entitled: The Stowbridge Lye and District Permanent Building Society
Description: "The new inn ward street, caseley, stafford.
2 December 1964
Mortgage
Delivered: 14 December 1964
Status: Satisfied on 7 December 1991
Persons entitled: The Stourbridge Lye and District Permanent Building Society
Description: " the rose and crown inn" bank street, and 159 bank street…