DARTMOOR BREWERY LIMITED
TORQUAY PRINCETOWN BREWERIES LIMITED

Hellopages » Devon » Torbay » TQ2 6PW

Company number 02909638
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address WOODLANDS, SEAWAY LANE, TORQUAY, DEVON, TQ2 6PW
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Appointment of Mr Richard William Smith as a director on 5 October 2016. The most likely internet sites of DARTMOOR BREWERY LIMITED are www.dartmoorbrewery.co.uk, and www.dartmoor-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Dartmoor Brewery Limited is a Private Limited Company. The company registration number is 02909638. Dartmoor Brewery Limited has been working since 17 March 1994. The present status of the company is Active. The registered address of Dartmoor Brewery Limited is Woodlands Seaway Lane Torquay Devon Tq2 6pw. . S L SECRETARIES LIMITED is a Secretary of the company. CLIFF, Peter Brian Maurice is a Director of the company. DAVIES, Philip Glyn is a Director of the company. HUTCHINGS, Richard John is a Director of the company. SMITH, Richard William is a Director of the company. Secretary CLIFF, Peter Brian Maurice has been resigned. Secretary STOPFORD, Michelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GEORGEL, Kevin Roger has been resigned. Director LOVELESS, Simon has been resigned. Director MCCORD, Timothy Shaun has been resigned. Director PRESKETT, Alan Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
S L SECRETARIES LIMITED
Appointed Date: 04 December 2002

Director
CLIFF, Peter Brian Maurice
Appointed Date: 25 October 1994
74 years old

Director
DAVIES, Philip Glyn
Appointed Date: 25 October 1994
80 years old

Director
HUTCHINGS, Richard John
Appointed Date: 15 December 2009
76 years old

Director
SMITH, Richard William
Appointed Date: 05 October 2016
56 years old

Resigned Directors

Secretary
CLIFF, Peter Brian Maurice
Resigned: 04 December 2002
Appointed Date: 25 October 1994

Secretary
STOPFORD, Michelle
Resigned: 25 October 1994
Appointed Date: 17 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 1994
Appointed Date: 17 March 1994

Director
GEORGEL, Kevin Roger
Resigned: 24 January 2014
Appointed Date: 01 January 2012
55 years old

Director
LOVELESS, Simon
Resigned: 24 January 2014
Appointed Date: 25 October 1994
67 years old

Director
MCCORD, Timothy Shaun
Resigned: 14 September 2012
Appointed Date: 01 February 2012
67 years old

Director
PRESKETT, Alan Keith
Resigned: 07 April 1997
Appointed Date: 17 March 1994
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 1994
Appointed Date: 17 March 1994

Persons With Significant Control

Warm Welcome Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DARTMOOR BREWERY LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Jan 2017
Accounts for a small company made up to 30 April 2016
05 Oct 2016
Appointment of Mr Richard William Smith as a director on 5 October 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

22 Oct 2015
Accounts for a small company made up to 30 April 2015
...
... and 76 more events
05 Nov 1994
Ad 25/10/94--------- £ si 98@1=98 £ ic 2/100

07 Oct 1994
Registered office changed on 07/10/94 from: classic house 174-180 old street london EC1V 9BP

04 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1994
Incorporation

17 Mar 1994
Incorporation

DARTMOOR BREWERY LIMITED Charges

13 April 2012
Debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2012
Mortgage deed
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at station road…
22 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 13 November 2014
Persons entitled: Warm Welcome Management Limited
Description: F/H property k/a princetown breweries station road…
22 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 14 April 2012
Persons entitled: Warm Welcome Management Limited
Description: F/H property k/a princetown breweries station road…
17 August 2006
Mortgage
Delivered: 22 August 2006
Status: Satisfied on 16 March 2012
Persons entitled: Barclays Bank PLC
Description: Boiler ser no b 8942/25, hot liquor tank ser no 82654 and…
30 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 16 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at station road, princetown, devon…
12 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 16 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…