About

Registered Number: 05720806
Date of Incorporation: 24/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Brewpoint Cut Throat Lane, Fairhill, Bedford, Bedfordshire, MK41 7FY,

 

Charles Wells Brewery Ltd was founded on 24 February 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Gerken, Mark, Read, Samuel George, Sprake, Timothy Jeans for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERKEN, Mark 01 June 2010 31 July 2014 1
READ, Samuel George 13 December 2006 30 November 2007 1
SPRAKE, Timothy Jeans 04 September 2006 01 October 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
AA - Annual Accounts 28 September 2020
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 31 December 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 05 June 2017
MR04 - N/A 26 May 2017
MR04 - N/A 24 May 2017
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 June 2015
MR05 - N/A 31 March 2015
MR05 - N/A 31 March 2015
AA - Annual Accounts 24 March 2015
MR01 - N/A 05 February 2015
CERTNM - Change of name certificate 30 January 2015
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 June 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 October 2012
RESOLUTIONS - N/A 04 October 2012
RESOLUTIONS - N/A 26 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2012
CAP-SS - N/A 26 September 2012
SH19 - Statement of capital 26 September 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 25 May 2012
TM02 - Termination of appointment of secretary 14 December 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 22 June 2010
AP01 - Appointment of director 08 June 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 07 July 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
395 - Particulars of a mortgage or charge 18 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
AA - Annual Accounts 13 July 2007
395 - Particulars of a mortgage or charge 14 April 2007
363s - Annual Return 24 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
SA - Shares agreement 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
SA - Shares agreement 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
395 - Particulars of a mortgage or charge 19 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
123 - Notice of increase in nominal capital 17 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
MEM/ARTS - N/A 03 June 2006
CERTNM - Change of name certificate 22 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
MEM/ARTS - N/A 17 May 2006
CERTNM - Change of name certificate 10 May 2006
225 - Change of Accounting Reference Date 10 May 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 04 October 2011 Fully Satisfied

N/A

Debenture 03 October 2011 Outstanding

N/A

Supplemental mortgage relating to a debenture dated 16 october 2006 and 15 August 2007 Outstanding

N/A

Supplemental mortgage and assignment relating to a debenture dated 16 october 2006 and 15 August 2007 Outstanding

N/A

Supplemental mortgage and assignment 12 April 2007 Outstanding

N/A

Debenture 16 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.