HURNS BREWING COMPANY LTD.
FFORESTFACH, SWANSEA BREEZEMINE LIMITED

Hellopages » Swansea » Swansea » SA5 4DL

Company number 04377626
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address HURNS HOUSE, KINGSWAY BUSINESS CENTRE, FFORESTFACH, SWANSEA, SA5 4DL
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of HURNS BREWING COMPANY LTD. are www.hurnsbrewingcompany.co.uk, and www.hurns-brewing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Hurns Brewing Company Ltd is a Private Limited Company. The company registration number is 04377626. Hurns Brewing Company Ltd has been working since 20 February 2002. The present status of the company is Active. The registered address of Hurns Brewing Company Ltd is Hurns House Kingsway Business Centre Fforestfach Swansea Sa5 4dl. . PARRY, Constance Patricia is a Secretary of the company. PARRY, Claire Frances is a Director of the company. PARRY, Constance Patricia is a Director of the company. PARRY, William Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARRY, Phillip John Idris has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
PARRY, Constance Patricia
Appointed Date: 05 March 2002

Director
PARRY, Claire Frances
Appointed Date: 07 October 2015
58 years old

Director
PARRY, Constance Patricia
Appointed Date: 05 March 2002
67 years old

Director
PARRY, William Thomas
Appointed Date: 05 March 2002
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2002
Appointed Date: 20 February 2002

Director
PARRY, Phillip John Idris
Resigned: 11 September 2015
Appointed Date: 05 March 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mrs Constance Patricia Parry
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Frances Parry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HURNS BREWING COMPANY LTD. Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

25 Feb 2016
Termination of appointment of Phillip John Idris Parry as a director on 11 September 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
14 Mar 2002
New director appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 1 mitchell lane bristol BS1 6BU
12 Mar 2002
Director resigned
12 Mar 2002
Secretary resigned
20 Feb 2002
Incorporation

HURNS BREWING COMPANY LTD. Charges

18 February 2011
Chattels mortgage
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Beer bottling plant dps 9/8/1 serial no 501/10, willis…
22 August 2008
Charge debenture
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
An omnibus guarantee and set-off agreement
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
29 April 2002
Chattels mortgage
Delivered: 29 April 2002
Status: Satisfied on 10 January 2013
Persons entitled: Julian Hodge Bank Limited
Description: By way of fixed charge all its rights and interest in and…