HOBSONS BREWERY AND COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 3DB

Company number 03330811
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address BRITANNIA COURT, 5 MOOR STREET, WORCESTER, WR1 3DB
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 Termination of appointment of Robert Matthew Higginson as a director on 31 December 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of HOBSONS BREWERY AND COMPANY LIMITED are www.hobsonsbreweryandcompany.co.uk, and www.hobsons-brewery-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Hobsons Brewery and Company Limited is a Private Limited Company. The company registration number is 03330811. Hobsons Brewery and Company Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Hobsons Brewery and Company Limited is Britannia Court 5 Moor Street Worcester Wr1 3db. . DAVIS, Nicholas Edward James is a Secretary of the company. ALBINI, Paul Anthony is a Director of the company. CHURCHWARD, Martin John is a Director of the company. CHURCHWARD, Patricia Beatrice is a Director of the company. CROUCH, Reuben Paul Anson is a Director of the company. DAVIS, Nicholas Edward James is a Director of the company. SANT, Timothy Alexander is a Director of the company. Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary DAVIS, Kathleen Margaret has been resigned. Director COMBINED NOMINEES LIMITED has been resigned. Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIS, Henry Arthur James has been resigned. Director DAVIS, Kathleen Margaret has been resigned. Director HIGGINSON, Robert Matthew has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
DAVIS, Nicholas Edward James
Appointed Date: 12 November 2007

Director
ALBINI, Paul Anthony
Appointed Date: 06 April 2004
67 years old

Director
CHURCHWARD, Martin John
Appointed Date: 12 November 2007
67 years old

Director
CHURCHWARD, Patricia Beatrice
Appointed Date: 11 January 2008
67 years old

Director
CROUCH, Reuben Paul Anson
Appointed Date: 02 April 2015
50 years old

Director
DAVIS, Nicholas Edward James
Appointed Date: 10 March 1997
60 years old

Director
SANT, Timothy Alexander
Appointed Date: 01 June 2014
46 years old

Resigned Directors

Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Secretary
DAVIS, Kathleen Margaret
Resigned: 12 November 2007
Appointed Date: 10 March 1997

Director
COMBINED NOMINEES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
DAVIS, Henry Arthur James
Resigned: 12 November 2007
Appointed Date: 10 March 1997
85 years old

Director
DAVIS, Kathleen Margaret
Resigned: 12 November 2007
Appointed Date: 10 March 1997
87 years old

Director
HIGGINSON, Robert Matthew
Resigned: 31 December 2016
Appointed Date: 09 January 2003
67 years old

HOBSONS BREWERY AND COMPANY LIMITED Events

27 Feb 2017
Termination of appointment of Robert Matthew Higginson as a director on 31 December 2016
15 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Appointment of Mr Reuben Paul Anson Crouch as a director on 2 April 2015
...
... and 63 more events
10 Apr 1997
Director resigned
10 Apr 1997
Secretary resigned;director resigned
10 Apr 1997
Registered office changed on 10/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
10 Apr 1997
Ad 05/04/97--------- £ si 1@1=1 £ ic 2/3
10 Mar 1997
Incorporation

HOBSONS BREWERY AND COMPANY LIMITED Charges

17 December 2014
Charge code 0333 0811 0001
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.