About

Registered Number: 01270286
Date of Incorporation: 23/07/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: 230 Hatfield Road, St Albans, Hertfordshire, AL1 4LW

 

Campaign for Real Ale Ltd was founded on 23 July 1976 and has its registered office in Hertfordshire. We don't currently know the number of employees at Campaign for Real Ale Ltd. The organisation has 61 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONA, Niketa John 18 April 2009 - 1
BOLEY, Nicholas Peter 02 April 2016 - 1
CORBETT-COLLINS, Ashley Carnel 21 April 2018 - 1
CRAWFORD, Sarah 04 April 2020 - 1
GARNER, Ian 02 April 2016 - 1
GISCHEN, Hubertus Josef 10 April 2019 - 1
HOUGH, Gillian Elizabeth 21 April 2018 - 1
KEMP, Jonathan James Thomas 11 April 2019 - 1
NEWTON, Abigail 27 April 2014 - 1
TIMMINS, Gary 10 April 2019 - 1
TONRY, Catherine Elizabeth Henzell, Dr 10 April 2019 - 1
WILKINSON, Ben Thomas 08 April 2017 - 1
ATACK, Lynn Pauline 21 April 2018 04 April 2020 1
BEATON, Andrew John N/A 09 April 1995 1
BOYD, Alistair Murray 17 April 1993 14 April 1996 1
BRIDLE, Alison Margaret 20 April 1997 13 April 2003 1
BRIDLE, Peter Leslie 06 February 1993 17 April 1993 1
BROCKLEBANK, Ian Michael 22 April 2007 19 April 2009 1
BUCHET, Ronald Louis Charles 13 April 1996 04 December 1999 1
CRYNE, John Michael N/A 26 April 1998 1
DAVIE, Ken 22 April 2007 08 April 2017 1
DAWSON, Keith Michael 13 April 1996 31 March 2005 1
DURHAM, Sarah Elizabeth 18 April 1999 18 April 2010 1
EDMONDSON, Elizabeth Sarah N/A 14 April 1996 1
FOX, James Elton 13 April 1996 03 January 2002 1
GOODWIN, David Jonathan N/A 13 April 2003 1
HADFIELD, Kathryn Mary 15 April 2000 07 April 2002 1
HILL, Ian Alexander 18 April 2015 21 April 2018 1
HOLLAND, John 26 April 1998 22 April 2007 1
HOLMES, Marc Stephen 07 April 2002 20 April 2013 1
HOUGH, Julian Richard 08 April 2006 27 April 2014 1
HUGHES, David Arthur James 09 April 1995 20 July 1996 1
JONES, Robert Moelwyn 23 April 1994 01 April 2012 1
KEMPTON, Philip John 13 April 2003 01 April 2012 1
LACY, Robin Andrew 13 April 2003 08 April 2006 1
LEESON, Neil 23 March 1991 16 April 2000 1
LOCK, Terrence Allen N/A 13 April 2003 1
MARSH, Peter William 17 April 1993 18 April 1999 1
MOORHOUSE, Paul N/A 14 April 1996 1
NORMAN, John Francis N/A 23 April 1994 1
NORRIS, Robert John N/A 31 January 1993 1
PACKHAM, Ian David 20 April 2013 10 April 2019 1
PARKER, Jackie 18 April 2010 10 April 2019 1
PARRY, Steven Paul N/A 17 April 1993 1
PATTERSON, Andrew 23 April 1994 18 November 1995 1
SCRIVENS, Paul David 01 April 2012 18 April 2015 1
SHAW, Andrew Timothy 01 April 2012 12 July 2018 1
SPENCER, Keith 22 April 2007 18 April 2015 1
STUKINS, Robert Arthur 22 April 2001 02 April 2016 1
TAYLOR, Mark James N/A 23 April 1994 1
VALENTINE, Colin 15 April 2000 21 April 2018 1
WALKER, Robert Philip N/A 23 March 1991 1
WATERS, Paula Lindsay 13 April 1996 17 April 2011 1
WILLIAMS, Gillian Elizabeth 13 April 2003 22 April 2007 1
WRIGHT, Alexander Richard 18 April 2015 21 April 2018 1
ZAPLE, Richard Hugh 26 April 1998 22 April 2001 1
Secretary Name Appointed Resigned Total Appointments
OWST, Andrew Kenneth 14 May 2018 - 1
BEESTON, Howard 21 January 2018 27 April 2018 1
BENNER, Michael 14 February 2009 13 June 2014 1
DOBSON, Iain Walter N/A 25 June 1994 1
FORSHAW, Nicholas Anthony 28 June 2014 20 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MA - Memorandum and Articles 29 June 2020
MA - Memorandum and Articles 29 June 2020
CC04 - Statement of companies objects 29 June 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
CH01 - Change of particulars for director 07 November 2019
AA01 - Change of accounting reference date 04 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 05 June 2018
AP03 - Appointment of secretary 21 May 2018
RESOLUTIONS - N/A 09 May 2018
MA - Memorandum and Articles 09 May 2018
CC04 - Statement of companies objects 09 May 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
AP03 - Appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 03 May 2017
RESOLUTIONS - N/A 25 April 2017
MA - Memorandum and Articles 25 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 06 July 2016
MA - Memorandum and Articles 10 May 2016
AR01 - Annual Return 10 May 2016
RESOLUTIONS - N/A 06 May 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP03 - Appointment of secretary 29 July 2014
TM02 - Termination of appointment of secretary 20 June 2014
AA03 - Notice of resolution removing auditors 14 May 2014
AR01 - Annual Return 12 May 2014
RESOLUTIONS - N/A 02 May 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
MR04 - N/A 24 March 2014
MR04 - N/A 24 March 2014
MR04 - N/A 24 March 2014
AA - Annual Accounts 25 February 2014
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 26 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
RESOLUTIONS - N/A 18 April 2012
AA - Annual Accounts 17 February 2012
AP01 - Appointment of director 16 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 July 2010
AP01 - Appointment of director 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 03 September 2008
AA - Annual Accounts 15 September 2007
395 - Particulars of a mortgage or charge 04 July 2007
363s - Annual Return 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
363s - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
395 - Particulars of a mortgage or charge 03 February 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 15 April 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
AA - Annual Accounts 12 October 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 January 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
AA - Annual Accounts 27 April 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288c - Notice of change of directors or secretaries or in their particulars 07 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 02 December 1999
363s - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
AA - Annual Accounts 29 April 1999
395 - Particulars of a mortgage or charge 04 August 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288 - N/A 02 August 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 03 April 1996
288 - N/A 14 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
363s - Annual Return 27 April 1995
288 - N/A 18 April 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 16 November 1994
395 - Particulars of a mortgage or charge 12 August 1994
288 - N/A 07 July 1994
363s - Annual Return 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 04 July 1993
288 - N/A 04 July 1993
288 - N/A 18 May 1992
363s - Annual Return 18 May 1992
AA - Annual Accounts 02 March 1992
363a - Annual Return 04 October 1991
AA - Annual Accounts 19 August 1991
288 - N/A 19 August 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 24 February 1991
288 - N/A 13 September 1990
288 - N/A 14 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
395 - Particulars of a mortgage or charge 25 May 1989
AA - Annual Accounts 08 February 1989
288 - N/A 09 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
288 - N/A 09 June 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 16 September 1987
288 - N/A 07 September 1987
288 - N/A 07 September 1987
288 - N/A 07 September 1987
288 - N/A 07 September 1987
363 - Annual Return 13 October 1986
AA - Annual Accounts 07 August 1986
MISC - Miscellaneous document 23 July 1976
NEWINC - New incorporation documents 23 July 1976

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2007 Fully Satisfied

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Legal charge 23 July 1998 Fully Satisfied

N/A

Legal charge 09 August 1994 Outstanding

N/A

Legal charge 04 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.