Company number 00445797
Status Active
Incorporation Date 27 November 1947
Company Type Private Limited Company
Address MARSTON'S HOUSE, BREWERY ROAD, WOLVERHAMPTON, WV1 4JT
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 sixty-four events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 3 October 2015. The most likely internet sites of MANSFIELD BREWERY TRADING LIMITED are www.mansfieldbrewerytrading.co.uk, and www.mansfield-brewery-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Mansfield Brewery Trading Limited is a Private Limited Company.
The company registration number is 00445797. Mansfield Brewery Trading Limited has been working since 27 November 1947.
The present status of the company is Active. The registered address of Mansfield Brewery Trading Limited is Marston S House Brewery Road Wolverhampton Wv1 4jt. . BRENNAN, Anne Marie is a Secretary of the company. ANDREA, Andrew Andonis is a Director of the company. DALZELL, Peter is a Director of the company. FINDLAY, Ralph Graham is a Director of the company. WESTWOOD, Richard James is a Director of the company. Secretary HARE, John Graham has been resigned. Secretary PORTER, Hugh Leslie has been resigned. Director ANDREW, Derek has been resigned. Director CHADBURN, Richard Fowkes has been resigned. Director DARBY, Alistair William has been resigned. Director GILHAM, Paul has been resigned. Director HANDLEY, Geoffrey Paul has been resigned. Director HARE, John Graham has been resigned. Director INGLETT, Paul has been resigned. Director KENT, Geoffrey Charles has been resigned. Director MCCOSH, William has been resigned. Director OLIVER, Stephen John has been resigned. Director STOCKS, John Darrell Howard has been resigned. Director STUMP, Colin Raymond has been resigned. Director THOMPSON, David George Fossett has been resigned. Director WILSON, Hugh Wingate has been resigned. Director WOMACK, Martin has been resigned. The company operates in "Manufacture of beer".
Current Directors
Resigned Directors
Director
ANDREW, Derek
Resigned: 01 October 2011
Appointed Date: 22 December 1999
70 years old
Director
GILHAM, Paul
Resigned: 30 June 2000
Appointed Date: 22 December 1999
73 years old
Director
INGLETT, Paul
Resigned: 31 March 2009
Appointed Date: 11 March 2002
59 years old
Director
WOMACK, Martin
Resigned: 19 June 2002
Appointed Date: 25 January 2002
70 years old
Persons With Significant Control
Mansfield Brewery Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MANSFIELD BREWERY TRADING LIMITED Events
13 Jan 2017
Accounts for a dormant company made up to 1 October 2016
13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
13 Jan 2016
Accounts for a dormant company made up to 3 October 2015
07 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
16 Jan 2015
Accounts for a dormant company made up to 4 October 2014
...
... and 154 more events
14 Nov 1985
Accounts made up to 29 March 1985
18 Mar 1985
Company name changed\certificate issued on 18/03/85
27 Nov 1947
Certificate of incorporation
3 March 1998
Fourth supplemental trust deed supplemental to the principal deed (as defined)
Delivered: 9 March 1998
Status: Satisfied
on 2 September 2005
Persons entitled: Phoenix Assurance Public Limited Company(The "Trustee")
Description: By way of floating charge the whole of the company's…
10 May 1989
A registered charge
Delivered: 10 May 1989
Status: Satisfied
on 21 April 2006
Persons entitled: Whitebread and Company Public Limited Company.
Description: Property deprised in a facility letter dated 17/11/88 (see…
5 July 1985
Trust deed
Delivered: 18 July 1985
Status: Satisfied
on 29 April 2006
Persons entitled: Phoenix Assurance Public Limited Company.
Description: First floating charge on the undertaking and assets present…
5 July 1985
Floating charge
Delivered: 15 July 1985
Status: Satisfied
Persons entitled: Samuel Montagu & Co.
Description: Undertaking and all property and assets present and future…
20 June 1985
Charge w/i
Delivered: 4 July 1985
Status: Satisfied
on 2 September 2005
Persons entitled: Phoenix Assurance PLC
Description: Floating charge &. undertaking and all property and assets…