About

Registered Number: 05120327
Date of Incorporation: 05/05/2004 (20 years ago)
Company Status: Active
Registered Address: White Horse Business Park, 3 Ware Road, Stanford In The Vale, Faringdon Oxfordshire, SN7 8NY

 

Founded in 2004, White Horse Brewery Company Ltd have registered office in Stanford In The Vale in Faringdon Oxfordshire, it's status is listed as "Active". Bebb, Thomas William, Wilson, Andrew Paul, Luteijn, Melanie Claire, Mccormack, Steven James, Rogers, Ian, Rogers, Tracey Jane, Wastie, Stuart Carl are the current directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Andrew Paul 13 May 2004 - 1
LUTEIJN, Melanie Claire 06 May 2004 17 January 2006 1
MCCORMACK, Steven James 01 December 2006 29 September 2015 1
ROGERS, Ian 13 May 2004 29 September 2015 1
ROGERS, Tracey Jane 30 June 2004 29 September 2015 1
WASTIE, Stuart Carl 13 May 2004 09 December 2007 1
Secretary Name Appointed Resigned Total Appointments
BEBB, Thomas William 29 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AP03 - Appointment of secretary 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 May 2014
SH01 - Return of Allotment of shares 24 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 14 May 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 29 May 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
123 - Notice of increase in nominal capital 12 September 2007
AA - Annual Accounts 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 08 June 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
363s - Annual Return 01 June 2005
225 - Change of Accounting Reference Date 08 March 2005
395 - Particulars of a mortgage or charge 29 September 2004
287 - Change in situation or address of Registered Office 20 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 2004 Fully Satisfied

N/A

Debenture 13 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.