Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXMOOR ALES LIMITED
Company Information for

EXMOOR ALES LIMITED

GOLDEN HILL BREWERY, OLD BREWERY ROAD, WIVELISCOMBE, SOMERSET, TA4 2PW,
Company Registration Number
02266063
Private Limited Company
Active

Company Overview

About Exmoor Ales Ltd
EXMOOR ALES LIMITED was founded on 1988-06-09 and has its registered office in Wiveliscombe. The organisation's status is listed as "Active". Exmoor Ales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXMOOR ALES LIMITED
 
Legal Registered Office
GOLDEN HILL BREWERY
OLD BREWERY ROAD
WIVELISCOMBE
SOMERSET
TA4 2PW
Other companies in TA4
 
Telephone01984623798
 
Filing Information
Company Number 02266063
Company ID Number 02266063
Date formed 1988-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXMOOR ALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXMOOR ALES LIMITED
The following companies were found which have the same name as EXMOOR ALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXMOOR ALES HOLDINGS LIMITED GOLDEN HILL BREWERY OLD BREWERY ROAD WIVELISCOMBE SOMERSET TA4 2PW Active Company formed on the 2006-04-05

Company Officers of EXMOOR ALES LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JANE PRICE
Company Secretary 2006-05-26
JONATHAN PRICE
Director 2006-05-26
ROBIN MARK DODGSON PRICE
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS ROY CHAMBERS
Director 2014-12-05 2016-10-31
PETER NICHOLAS TURNER
Company Secretary 1996-09-10 2006-05-26
ADRIAN NEWMAN
Director 1994-04-14 2006-05-26
PETER NICHOLAS TURNER
Director 1991-12-12 2006-05-26
ADRIAN JAMES LAKER
Company Secretary 1991-12-12 1996-09-10
ADRIAN JAMES LAKER
Director 1991-12-12 1996-09-10
COLIN ROBERT GREEN
Director 1991-12-12 1992-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE JANE PRICE EXMOOR ALES HOLDINGS LIMITED Company Secretary 2006-05-22 CURRENT 2006-04-05 Active
JONATHAN PRICE EXMOOR ALES HOLDINGS LIMITED Director 2006-05-22 CURRENT 2006-04-05 Active
ROBIN MARK DODGSON PRICE RIVERSIDE TRUST Director 2017-06-20 CURRENT 1983-02-10 In Administration
ROBIN MARK DODGSON PRICE THE PHYSICAL NETWORK LIMITED Director 2017-02-09 CURRENT 2012-12-20 Dissolved 2017-10-10
ROBIN MARK DODGSON PRICE EXMOOR ALES HOLDINGS LIMITED Director 2016-10-31 CURRENT 2006-04-05 Active
ROBIN MARK DODGSON PRICE DANCE UMBRELLA LIMITED Director 2014-03-12 CURRENT 1978-11-29 Active
ROBIN MARK DODGSON PRICE THE GROWTH ORGANISATION LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-07-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Director's details changed for Mr Jonathan Price on 2022-01-13
2022-01-13Director's details changed for Mr Robin Mark Dodgson Price on 2022-01-13
2022-01-13SECRETARY'S DETAILS CHNAGED FOR PENELOPE JANE PRICE on 2022-01-13
2022-01-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-01-13CH03SECRETARY'S DETAILS CHNAGED FOR PENELOPE JANE PRICE on 2022-01-13
2022-01-13CH01Director's details changed for Mr Robin Mark Dodgson Price on 2022-01-13
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 58392
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 58392
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022660630016
2016-11-01AP01DIRECTOR APPOINTED MR ROBIN MARK DODGSON PRICE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROY CHAMBERS
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 58392
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM Golden Hill Brewery Wiveliscombe Somerset TA4 2NY
2015-02-19AP01DIRECTOR APPOINTED MR MARCUS ROY CHAMBERS
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 58392
2015-01-13AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-30RES01ADOPT ARTICLES 30/12/14
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022660630015
2014-09-17AA01Current accounting period extended from 30/09/14 TO 31/03/15
2014-05-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022660630014
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022660630013
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 58392
2014-01-21AR0112/12/13 ANNUAL RETURN FULL LIST
2013-03-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0112/12/12 FULL LIST
2012-05-17AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-10AR0112/12/11 FULL LIST
2011-08-26MG04STATEMENT 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 /PART /CHARGE NO 5
2011-08-26MG04STATEMENT 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 /PART /CHARGE NO 8
2011-08-26MG04STATEMENT 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 /PART /CHARGE NO 9
2011-08-26MG04STATEMENT 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 /PART /CHARGE NO 11
2011-08-26MG04STATEMENT 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 /PART /CHARGE NO 10
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-13AR0112/12/10 FULL LIST
2010-04-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-20AR0112/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRICE / 20/01/2010
2009-05-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-07AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-07-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-12363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-04363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-12363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-16363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-11363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-05363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-07363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0203686 Active Licenced property: OLD BREWERY ROAD GOLDEN HILL BREWERY WIVELISCOMBE TAUNTON WIVELISCOMBE GB TA4 2PW. Correspondance address: GOLDEN HILL THE BREWERY WIVELISCOMBE TAUNTON WIVELISCOMBE GB TA4 2NY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXMOOR ALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding HSBC BANK PLC
2014-12-18 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-04-05 Outstanding HSBC BANK PLC
2014-02-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-07-07 Satisfied ANTHONY JOHN HALLIDAY WINTER REGINALD JEREMY WINTER ROWANMOOR TRUSTEES LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-06-13 PART of the property or undertaking has been released from charge HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2006-06-13 PART of the property or undertaking has been released from charge HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 2006-06-10 PART of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2006-06-10 PART of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 1997-10-17 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-11-11 Satisfied PETER NICHOLAS TURNER
CHARGE 1992-08-18 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1988-11-10 Satisfied GEORGE HOLMAN GILMOUR-WHITE
LEGAL CHARGE 1988-11-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-09 Satisfied GEORGE HOLMAN GILMOUR WHITE
FIXED AND FLOATING CHARGE 1988-07-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXMOOR ALES LIMITED

Intangible Assets
Patents
We have not found any records of EXMOOR ALES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EXMOOR ALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXMOOR ALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as EXMOOR ALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXMOOR ALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXMOOR ALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXMOOR ALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.