THE MILTON BREWERY CAMBRIDGE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9PY

Company number 03786790
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address PEGASUS HOUSE PEMBROKE AVENUE, WATERBEACH, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9PY
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE MILTON BREWERY CAMBRIDGE LIMITED are www.themiltonbrewerycambridge.co.uk, and www.the-milton-brewery-cambridge.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and four months. The distance to to Cambridge Rail Station is 5.6 miles; to Shelford (Cambs) Rail Station is 8.6 miles; to Ely Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Milton Brewery Cambridge Limited is a Private Limited Company. The company registration number is 03786790. The Milton Brewery Cambridge Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of The Milton Brewery Cambridge Limited is Pegasus House Pembroke Avenue Waterbeach Cambridge Cambridgeshire Cb25 9py. The company`s financial liabilities are £157.9k. It is £130k against last year. The cash in hand is £27.98k. It is £-16.43k against last year. And the total assets are £344.4k, which is £114.21k against last year. NAISBY, Richard Tom is a Secretary of the company. COWPER, Timothy John is a Director of the company. FUSSELL, Clive is a Director of the company. MORLEY, Michael Edward, Dr is a Director of the company. NAISBY, Richard Tom is a Director of the company. PARHAM, Helen Margaret is a Director of the company. Secretary BROOKS, Anthony David has been resigned. Director BROOKS, Anthony David has been resigned. The company operates in "Manufacture of beer".


the milton brewery cambridge Key Finiance

LIABILITIES £157.9k
+465%
CASH £27.98k
-37%
TOTAL ASSETS £344.4k
+49%
All Financial Figures

Current Directors

Secretary
NAISBY, Richard Tom
Appointed Date: 09 February 2001

Director
COWPER, Timothy John
Appointed Date: 09 March 2002
51 years old

Director
FUSSELL, Clive
Appointed Date: 09 March 2007
52 years old

Director
MORLEY, Michael Edward, Dr
Appointed Date: 10 June 1999
52 years old

Director
NAISBY, Richard Tom
Appointed Date: 10 June 1999
52 years old

Director
PARHAM, Helen Margaret
Appointed Date: 09 March 2007
55 years old

Resigned Directors

Secretary
BROOKS, Anthony David
Resigned: 09 February 2001
Appointed Date: 10 June 1999

Director
BROOKS, Anthony David
Resigned: 09 February 2001
Appointed Date: 10 June 1999
59 years old

THE MILTON BREWERY CAMBRIDGE LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

03 Jan 2015
Registration of charge 037867900007, created on 22 December 2014
...
... and 57 more events
04 Apr 2000
Accounting reference date shortened from 30/06/00 to 31/03/00
06 Jan 2000
Director's particulars changed
06 Jan 2000
Secretary's particulars changed;director's particulars changed
01 Dec 1999
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

10 Jun 1999
Incorporation

THE MILTON BREWERY CAMBRIDGE LIMITED Charges

22 December 2014
Charge code 0378 6790 0008
Delivered: 3 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0378 6790 0007
Delivered: 3 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2014
Charge code 0378 6790 0006
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Camscan house pembroke avenue waterbeach cambridgeshire…
18 December 2014
Charge code 0378 6790 0005
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The devonshire arms p/h 1 devonshire road cambridge…
18 December 2014
Charge code 0378 6790 0004
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The white lion 73 oak street norwich…
14 March 2012
Mortgage deed
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H camscan house, pembroke avenue, waterbeach, cambs t/no…
7 December 2009
Mortgage
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Devonshire public house 1 devonshire road cambridge.
7 December 2009
Mortgage
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: White lion public house 73 oak street norwich.