BADGER ALES LIMITED
DORSET THE ISLE OF WIGHT TRADITIONAL BEER COMPANY LIMITED BUCCANEER TAVERNS LIMITED

Hellopages » Dorset » North Dorset » DT11 9LS

Company number 01189094
Status Active
Incorporation Date 31 October 1974
Company Type Private Limited Company
Address THE BREWERY, BLANDFORD ST. MARY, DORSET, DT11 9LS
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 January 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 ; Full accounts made up to 31 January 2015. The most likely internet sites of BADGER ALES LIMITED are www.badgerales.co.uk, and www.badger-ales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Hamworthy Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badger Ales Limited is a Private Limited Company. The company registration number is 01189094. Badger Ales Limited has been working since 31 October 1974. The present status of the company is Active. The registered address of Badger Ales Limited is The Brewery Blandford St Mary Dorset Dt11 9ls. . JAMES, Mark is a Secretary of the company. SCOTT, James Martin is a Director of the company. WOODHOUSE, Anthony William is a Director of the company. WOODHOUSE, Mark John Michael is a Director of the company. Secretary CLIVE, Linda Mary has been resigned. Secretary JEFFERIES, Anthony Roger has been resigned. Director HART, Thomas David Mure has been resigned. Director JEFFERIES, Anthony Roger has been resigned. Director MACKENZIE, Robert Stephen has been resigned. Director MATTHEWS, Franey Gerrard has been resigned. Director STRAND, Michael John has been resigned. Director WOODHOUSE, David Harold has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
JAMES, Mark
Appointed Date: 14 November 2005

Director
SCOTT, James Martin
Appointed Date: 01 February 2002
66 years old

Director
WOODHOUSE, Anthony William
Appointed Date: 04 March 2009
60 years old

Director
WOODHOUSE, Mark John Michael
Appointed Date: 03 February 1999
70 years old

Resigned Directors

Secretary
CLIVE, Linda Mary
Resigned: 13 November 2005
Appointed Date: 12 April 2000

Secretary
JEFFERIES, Anthony Roger
Resigned: 11 April 2000

Director
HART, Thomas David Mure
Resigned: 24 December 2000
86 years old

Director
JEFFERIES, Anthony Roger
Resigned: 11 April 2000
Appointed Date: 02 September 1991
87 years old

Director
MACKENZIE, Robert Stephen
Resigned: 03 February 1999
77 years old

Director
MATTHEWS, Franey Gerrard
Resigned: 31 August 1991
94 years old

Director
STRAND, Michael John
Resigned: 01 February 2008
Appointed Date: 03 February 1999
75 years old

Director
WOODHOUSE, David Harold
Resigned: 01 January 2009
Appointed Date: 25 December 2000
65 years old

BADGER ALES LIMITED Events

14 Oct 2016
Full accounts made up to 30 January 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

17 Nov 2015
Full accounts made up to 31 January 2015
06 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

10 Sep 2014
Accounts for a dormant company made up to 25 January 2014
...
... and 81 more events
15 Mar 1988
Director resigned

17 Nov 1987
Accounts made up to 1 November 1986

17 Nov 1987
Return made up to 27/10/87; full list of members

13 Nov 1986
Full accounts made up to 26 October 1985

13 Nov 1986
Return made up to 28/10/86; full list of members