About

Registered Number: 00026346
Date of Incorporation: 12/04/1888 (136 years and 1 month ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

 

Established in 1888, West Country Breweries Ltd have registered office in Porz Avenue, Dunstable, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 May 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 23 August 2010
RESOLUTIONS - N/A 21 January 2010
CC04 - Statement of companies objects 21 January 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 30 June 2005
287 - Change in situation or address of Registered Office 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363a - Annual Return 21 January 2004
287 - Change in situation or address of Registered Office 28 October 2003
AA - Annual Accounts 14 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 09 January 2002
RESOLUTIONS - N/A 02 January 2002
287 - Change in situation or address of Registered Office 07 February 2001
363a - Annual Return 05 January 2001
AA - Annual Accounts 07 December 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
363a - Annual Return 04 January 2000
AA - Annual Accounts 10 May 1999
363a - Annual Return 08 January 1999
AA - Annual Accounts 20 April 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363a - Annual Return 09 January 1998
363(353) - N/A 09 January 1998
AA - Annual Accounts 04 June 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363a - Annual Return 26 January 1997
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
288 - N/A 20 June 1996
AA - Annual Accounts 17 June 1996
363a - Annual Return 09 May 1996
AA - Annual Accounts 07 June 1995
363x - Annual Return 18 May 1995
363(353) - N/A 18 May 1995
363(190) - N/A 18 May 1995
287 - Change in situation or address of Registered Office 09 February 1995
288 - N/A 19 December 1994
363x - Annual Return 05 May 1994
AA - Annual Accounts 31 March 1994
AA - Annual Accounts 26 August 1993
363x - Annual Return 18 May 1993
288 - N/A 10 August 1992
RESOLUTIONS - N/A 15 May 1992
363x - Annual Return 05 May 1992
AA - Annual Accounts 24 April 1992
288 - N/A 02 March 1992
363x - Annual Return 03 October 1991
288 - N/A 12 August 1991
288 - N/A 09 August 1991
288 - N/A 02 July 1991
AA - Annual Accounts 19 April 1991
RESOLUTIONS - N/A 07 April 1991
395 - Particulars of a mortgage or charge 18 March 1991
RESOLUTIONS - N/A 12 September 1990
RESOLUTIONS - N/A 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 28 August 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 15 June 1989
AA - Annual Accounts 26 April 1989
288 - N/A 23 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
287 - Change in situation or address of Registered Office 18 November 1988
288 - N/A 27 July 1988
363 - Annual Return 29 June 1988
288 - N/A 02 March 1988
288 - N/A 24 January 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
288 - N/A 04 September 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 14 August 1986
288 - N/A 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge and guarantee 09 December 1996 Fully Satisfied

N/A

First supplemental trust deed 01 March 1991 Fully Satisfied

N/A

Trust deed 03 February 1977 Fully Satisfied

N/A

Trust deed 21 August 1972 Fully Satisfied

N/A

Trust deed 01 May 1972 Fully Satisfied

N/A

Trust deed 16 March 1972 Fully Satisfied

N/A

Trust deed 13 May 1971 Fully Satisfied

N/A

Trust deed 20 October 1969 Fully Satisfied

N/A

Trust deed 18 October 1968 Fully Satisfied

N/A

Trust deed 27 December 1967 Fully Satisfied

N/A

Trust deed 28 February 1967 Fully Satisfied

N/A

Trust deed 21 July 1965 Fully Satisfied

N/A

Trust deed 05 February 1965 Fully Satisfied

N/A

Trust deed 14 July 1964 Fully Satisfied

N/A

Trust deed 28 April 1964 Fully Satisfied

N/A

Trust deed 24 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.