BUTCOMBE PUBCO LIMITED
BRISTOL BUTCOMBE BREWERY (REALISATIONS) LIMITED BUTCOMBE BREWERY LIMITED

Hellopages » Somerset » North Somerset » BS40 5PA

Company number 01383858
Status Active
Incorporation Date 14 August 1978
Company Type Private Limited Company
Address COX'S GREEN, WRINGTON, BRISTOL, BS40 5PA
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Accounts for a dormant company made up to 30 January 2016; Memorandum and Articles of Association. The most likely internet sites of BUTCOMBE PUBCO LIMITED are www.butcombepubco.co.uk, and www.butcombe-pubco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Worle Rail Station is 6.4 miles; to Shirehampton Rail Station is 9.6 miles; to Sea Mills Rail Station is 9.8 miles; to Avonmouth Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Butcombe Pubco Limited is a Private Limited Company. The company registration number is 01383858. Butcombe Pubco Limited has been working since 14 August 1978. The present status of the company is Active. The registered address of Butcombe Pubco Limited is Cox S Green Wrington Bristol Bs40 5pa. . CROWTHER, Mark Nicholas is a Secretary of the company. CROWTHER, Mark Nicholas is a Director of the company. HEARNE, Declan Patrick is a Director of the company. WILLIAMS, Geraint is a Director of the company. Secretary ADAMS, Paul Francis has been resigned. Secretary GOULD, Gerald Edward has been resigned. Secretary HORSLEY, Paul Mark has been resigned. Secretary TAYLOR, Peter William has been resigned. Secretary WHITMORE, Maureen Effie has been resigned. Director ADAMS, Paul Francis has been resigned. Director GOULD, Gerald Edward has been resigned. Director HORSLEY, Paul Mark has been resigned. Director NEWELL, Guy Barrington has been resigned. Director TAYLOR, Peter William has been resigned. Director WHITMORE, Maureen Effie has been resigned. Director WHITMORE, Simon has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
CROWTHER, Mark Nicholas
Appointed Date: 20 March 2015

Director
CROWTHER, Mark Nicholas
Appointed Date: 22 December 2014
57 years old

Director
HEARNE, Declan Patrick
Appointed Date: 22 December 2014
62 years old

Director
WILLIAMS, Geraint
Appointed Date: 27 November 2015
54 years old

Resigned Directors

Secretary
ADAMS, Paul Francis
Resigned: 03 June 2003
Appointed Date: 13 March 2003

Secretary
GOULD, Gerald Edward
Resigned: 26 February 2013
Appointed Date: 03 June 2003

Secretary
HORSLEY, Paul Mark
Resigned: 13 March 2003
Appointed Date: 27 February 2003

Secretary
TAYLOR, Peter William
Resigned: 20 March 2015
Appointed Date: 26 February 2013

Secretary
WHITMORE, Maureen Effie
Resigned: 27 February 2003

Director
ADAMS, Paul Francis
Resigned: 31 October 2005
Appointed Date: 13 March 2003
76 years old

Director
GOULD, Gerald Edward
Resigned: 26 February 2013
Appointed Date: 03 June 2003
83 years old

Director
HORSLEY, Paul Mark
Resigned: 22 December 2014
Appointed Date: 27 February 2003
74 years old

Director
NEWELL, Guy Barrington
Resigned: 27 November 2015
Appointed Date: 27 February 2003
77 years old

Director
TAYLOR, Peter William
Resigned: 20 March 2015
Appointed Date: 26 February 2013
59 years old

Director
WHITMORE, Maureen Effie
Resigned: 27 February 2003
79 years old

Director
WHITMORE, Simon
Resigned: 27 February 2003
92 years old

Persons With Significant Control

Butcombe Brewing Company Limited
Notified on: 14 May 2017
Nature of control: Ownership of shares – 75% or more

BUTCOMBE PUBCO LIMITED Events

15 May 2017
Confirmation statement made on 14 May 2017 with updates
18 Oct 2016
Accounts for a dormant company made up to 30 January 2016
27 Sep 2016
Memorandum and Articles of Association
27 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Sep 2016
Registration of charge 013838580003, created on 12 September 2016
...
... and 94 more events
28 Jul 1988
Return made up to 11/06/88; full list of members

07 Jul 1988
Accounts for a small company made up to 31 August 1987
22 Jul 1987
Accounts for a small company made up to 31 August 1986

22 Jul 1987
Return made up to 22/06/87; full list of members

22 Jan 1987
Particulars of mortgage/charge

BUTCOMBE PUBCO LIMITED Charges

12 September 2016
Charge code 0138 3858 0003
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
27 February 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 11 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1987
Legal mortgage
Delivered: 22 January 1987
Status: Satisfied on 1 February 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lamb hotel, axbridge somerset and the…