About

Registered Number: 02772916
Date of Incorporation: 11/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Pier House, 86-93 Strand On The Green, London, W4 3NN,

 

Based in London, The Independent Family Brewers of Britain was founded on 11 December 1992, it's status in the Companies House registry is set to "Active". The Independent Family Brewers of Britain has 32 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Richard Anthony John 11 October 2017 - 1
BATEMAN, Stuart George Carson 11 October 2017 - 1
DARDIS, Patrick Anthony 11 October 2017 - 1
DEWEY, Timothy William 11 October 2017 - 1
LEES-JONES, William George Richard 11 October 2007 - 1
NEAME, Jonathan Beale 12 October 2005 - 1
ROBINSON, Oliver John 14 October 2015 - 1
TURNER, Michael John 12 October 2005 - 1
WOOD, William James Collin 12 October 2011 - 1
ATKINSON, Nigel John Bewley 08 October 1997 03 May 2006 1
BATHOLOMEW, Charles John Eric 11 October 2000 11 October 2006 1
BONHAM, Timothy Eric 13 October 2004 13 December 2005 1
BOWYER, Reginald George, Gp Capt 09 March 1994 12 May 1998 1
BRAIN, Christopher Michael 15 July 1997 12 October 2005 1
CLAYTON, Michael Derek 08 February 2000 12 July 2005 1
EVERARD, Richard Anthony Spencer 12 March 1998 10 October 2001 1
FULLER, Anthony Gerard Fleetwood 09 March 1994 12 October 2005 1
GOODYEAR, Stephen Frederick 14 October 2003 14 October 2015 1
GREEN, Trevor Irwin 12 May 1998 08 March 2000 1
HICKMAN, Brian Charles 12 October 2005 26 October 2007 1
HYDE, Charles Adam 09 October 1996 12 May 1998 1
KAY, John David 09 March 1994 09 October 1996 1
MCMULLEN, David Shaun 09 March 1994 12 October 2005 1
NEAME, Robert Harry Beale 09 March 1994 12 October 2005 1
POPE, Christopher John Rolph 09 March 1994 12 May 1998 1
POPE, Jeremy James Richard 11 December 1992 12 May 1998 1
READ, Charles Patrick Wilson 09 March 1994 14 October 2003 1
ROBINSON, Peter Bryan 09 March 1994 07 October 2014 1
STAUGHTON, Simon James 11 October 2007 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Richard Hamilton Fleetwood 11 October 2017 - 1
CLARKE, Michael Allan 11 December 1992 02 February 1998 1
SLIGO-YOUNG, Torquil Charles Fflorance Barrow 11 December 2001 11 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
CS01 - N/A 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 05 December 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 07 November 2018
TM01 - Termination of appointment of director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD01 - Change of registered office address 07 December 2017
TM02 - Termination of appointment of secretary 25 October 2017
AP03 - Appointment of secretary 25 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 07 November 2016
CH01 - Change of particulars for director 26 September 2016
AUD - Auditor's letter of resignation 11 July 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 04 September 2006
363s - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 23 October 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 06 December 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
RESOLUTIONS - N/A 27 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 21 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 12 October 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
287 - Change in situation or address of Registered Office 07 April 1994
RESOLUTIONS - N/A 28 March 1994
MEM/ARTS - N/A 28 March 1994
363s - Annual Return 23 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1993
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.