ENVILLE ALES LIMITED
STOURBRIDGE

Hellopages » Staffordshire » South Staffordshire » DY7 5LG

Company number 03660967
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address ENVILLE BREWERY COX GREEN, HOLLIES LANE, STOURBRIDGE, WEST MIDLANDS, DY7 5LG
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 775 . The most likely internet sites of ENVILLE ALES LIMITED are www.envilleales.co.uk, and www.enville-ales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Enville Ales Limited is a Private Limited Company. The company registration number is 03660967. Enville Ales Limited has been working since 03 November 1998. The present status of the company is Active. The registered address of Enville Ales Limited is Enville Brewery Cox Green Hollies Lane Stourbridge West Midlands Dy7 5lg. . GARRINGTON, Lynn Mary is a Secretary of the company. BRAHAM, Malcolm Ernest Elihood is a Director of the company. GARRINGTON, Linton Mary is a Director of the company. HEDGES, Jeremy John Russell is a Director of the company. ISHERWOOD, Philip Peter is a Director of the company. LAWSON, Owen Lyndon is a Director of the company. Secretary CONSTANTINE CORT, Deborah Karen has been resigned. Secretary CONSTANTINE-CORT, Hilary has been resigned. Secretary GARRINGTON, Lynn Mary has been resigned. Secretary RAWSTORNE, David has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director CONSTANTINE-CORT, Hilary has been resigned. Director JONES, Lynne has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
GARRINGTON, Lynn Mary
Appointed Date: 29 August 2007

Director
BRAHAM, Malcolm Ernest Elihood
Appointed Date: 06 November 2007
66 years old

Director
GARRINGTON, Linton Mary
Appointed Date: 06 November 2007
73 years old

Director
HEDGES, Jeremy John Russell
Appointed Date: 06 November 2007
73 years old

Director
ISHERWOOD, Philip Peter
Appointed Date: 06 November 2007
80 years old

Director
LAWSON, Owen Lyndon
Appointed Date: 06 November 2007
73 years old

Resigned Directors

Secretary
CONSTANTINE CORT, Deborah Karen
Resigned: 23 March 2007
Appointed Date: 20 September 2006

Secretary
CONSTANTINE-CORT, Hilary
Resigned: 19 October 2002
Appointed Date: 01 December 1998

Secretary
GARRINGTON, Lynn Mary
Resigned: 20 September 2006
Appointed Date: 19 October 2002

Secretary
RAWSTORNE, David
Resigned: 29 August 2007
Appointed Date: 23 March 2007

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 01 December 1998
Appointed Date: 03 November 1998

Nominee Director
ALLSOPP, Nicholas James
Resigned: 01 December 1998
Appointed Date: 03 November 1998
67 years old

Director
CONSTANTINE-CORT, Hilary
Resigned: 06 November 2007
Appointed Date: 01 December 1998
70 years old

Director
JONES, Lynne
Resigned: 19 October 2002
Appointed Date: 01 December 1998
79 years old

Persons With Significant Control

Enville Brewery Limited
Notified on: 3 November 2016
Nature of control: Ownership of shares – 75% or more

ENVILLE ALES LIMITED Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 775

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
17 Dec 1998
New director appointed
16 Dec 1998
Registered office changed on 16/12/98 from: millfields house millfields road ettingshall wolverhampton WV4 6JE
16 Dec 1998
Director resigned
16 Dec 1998
Secretary resigned
03 Nov 1998
Incorporation

ENVILLE ALES LIMITED Charges

21 April 2006
Floating charge (all assets)
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 February 2006
Debenture
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2003
Debenture
Delivered: 28 January 2003
Status: Satisfied on 17 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…