GODDARDS BREWERY LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO33 1QF

Company number 02338202
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address BARNSLEY FARM, BULLEN ROAD, RYDE, ISLE OF WIGHT, PO33 1QF
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Appointment of Mr Xavier Lee Baker as a director on 23 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GODDARDS BREWERY LIMITED are www.goddardsbrewery.co.uk, and www.goddards-brewery.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and nine months. The distance to to Portsmouth & Southsea Rail Station is 6.6 miles; to Fratton Rail Station is 6.8 miles; to Cosham Rail Station is 9.8 miles; to Fareham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goddards Brewery Limited is a Private Limited Company. The company registration number is 02338202. Goddards Brewery Limited has been working since 24 January 1989. The present status of the company is Active. The registered address of Goddards Brewery Limited is Barnsley Farm Bullen Road Ryde Isle of Wight Po33 1qf. The company`s financial liabilities are £25.17k. It is £-82.38k against last year. And the total assets are £332.62k, which is £-4.17k against last year. GODDARD, Anthony Howard is a Secretary of the company. BAKER, Xavier Lee is a Director of the company. GODDARD, Alix Ormond is a Director of the company. GODDARD, Anthony Howard is a Director of the company. GODDARD, Janet Margaret is a Director of the company. HARVEY, Richard Charles is a Director of the company. Secretary LABBETT, Gwen Valerie has been resigned. Secretary MORRIS SMITH, Timothy Justin has been resigned. Director ADAMS, Natasha has been resigned. Director BIRLEY, Patrick Jeremy has been resigned. Director BIRLEY, Patrick Jeremy has been resigned. Director GLEN, Ian William has been resigned. Director GODDARD, Anthony Howard has been resigned. Director HOPKINS, John Edwin has been resigned. Director MACKENZIE, Ronald Frederick has been resigned. Director MORRIS SMITH, Timothy Justin has been resigned. Director ORR, Robert Michael has been resigned. Director TRUSCOTT, Martin Wyatt has been resigned. The company operates in "Manufacture of beer".


goddards brewery Key Finiance

LIABILITIES £25.17k
-77%
CASH n/a
TOTAL ASSETS £332.62k
-2%
All Financial Figures

Current Directors

Secretary
GODDARD, Anthony Howard
Appointed Date: 07 July 1994

Director
BAKER, Xavier Lee
Appointed Date: 23 June 2016
48 years old

Director
GODDARD, Alix Ormond
Appointed Date: 07 July 1994
80 years old

Director
GODDARD, Anthony Howard
Appointed Date: 20 November 2015
80 years old

Director
GODDARD, Janet Margaret
Appointed Date: 08 July 1994
79 years old

Director
HARVEY, Richard Charles
Appointed Date: 01 November 2010
71 years old

Resigned Directors

Secretary
LABBETT, Gwen Valerie
Resigned: 28 October 1992

Secretary
MORRIS SMITH, Timothy Justin
Resigned: 07 July 1994
Appointed Date: 28 October 1992

Director
ADAMS, Natasha
Resigned: 12 July 2005
Appointed Date: 08 July 1994
60 years old

Director
BIRLEY, Patrick Jeremy
Resigned: 01 January 2015
Appointed Date: 01 September 2013
60 years old

Director
BIRLEY, Patrick Jeremy
Resigned: 01 August 2013
Appointed Date: 01 August 2013
60 years old

Director
GLEN, Ian William
Resigned: 31 December 1992
80 years old

Director
GODDARD, Anthony Howard
Resigned: 18 February 2014
Appointed Date: 07 July 1994
80 years old

Director
HOPKINS, John Edwin
Resigned: 31 December 1992
Appointed Date: 02 January 1992
85 years old

Director
MACKENZIE, Ronald Frederick
Resigned: 10 December 1993
79 years old

Director
MORRIS SMITH, Timothy Justin
Resigned: 07 July 1994
Appointed Date: 31 December 1992
60 years old

Director
ORR, Robert Michael
Resigned: 31 October 1992
92 years old

Director
TRUSCOTT, Martin Wyatt
Resigned: 07 July 1994
Appointed Date: 04 November 1992
87 years old

Persons With Significant Control

Mr Anthony Howard Goddard
Notified on: 16 April 2016
80 years old
Nature of control: Has significant influence or control

GODDARDS BREWERY LIMITED Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Jul 2016
Appointment of Mr Xavier Lee Baker as a director on 23 June 2016
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Appointment of Mr Anthony Howard Goddard as a director on 20 November 2015
10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 109 more events
19 Apr 1989
Secretary resigned;new secretary appointed

19 Apr 1989
Registered office changed on 19/04/89 from: 2 baches street london N1 6UB

18 Apr 1989
Memorandum and Articles of Association

18 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1989
Incorporation

GODDARDS BREWERY LIMITED Charges

3 April 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied on 1 December 2001
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: Billy bunters 64 high street shanklin isle of wight and the…
3 April 2000
Legal charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Timothy James Hunter-Henderson
Description: Billy bunters and flat above at 64 high street shanklin…
20 July 1994
Single debenture
Delivered: 28 July 1994
Status: Satisfied on 12 June 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…