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

HAWKSHEAD BREWERY LIMITED

STAVELEY MILL YARD, STAVELEY, CUMBRIA, LA8 9LR,
Company Registration Number
03209508
Private Limited Company
Active

Company Overview

About Hawkshead Brewery Ltd
HAWKSHEAD BREWERY LIMITED was founded on 1996-06-07 and has its registered office in Cumbria. The organisation's status is listed as "Active". Hawkshead Brewery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAWKSHEAD BREWERY LIMITED
 
Legal Registered Office
STAVELEY MILL YARD
STAVELEY
CUMBRIA
LA8 9LR
Other companies in LA8
 
Filing Information
Company Number 03209508
Company ID Number 03209508
Date formed 1996-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 29/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB647629501  
Last Datalog update: 2024-07-05 14:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKSHEAD BREWERY 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.

Company Officers of HAWKSHEAD BREWERY LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW BRADBURY
Director 2018-05-16
NIGEL RONALD CAMPBELL
Director 2018-06-26
STEWART ANDREW HAINSWORTH
Director 2017-02-28
ALAN WILLIAM ROBINSON
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WRIGHT
Director 2017-05-09 2018-05-16
ALEXANDER PATERSON BRODIE
Director 1996-06-12 2018-02-28
ANNE MARGARET BRODIE
Company Secretary 2000-02-29 2017-02-28
ANNE MARGARET BRODIE
Director 2005-01-18 2017-02-28
GOODWILLE CORPORATE SERVICES LIMITED
Company Secretary 1998-06-30 2000-02-29
ANNE MARGARET BRODIE
Company Secretary 1996-06-12 1998-06-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-06-07 1996-06-10
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-06-07 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW BRADBURY SADLER'S PEAKY BLINDER DISTILLERY LTD Director 2018-06-15 CURRENT 2004-03-04 Active
JOHN ANDREW BRADBURY THE CORNISH RUM COMPANY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN ANDREW BRADBURY HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2017-03-16 CURRENT 2000-02-07 Active
JOHN ANDREW BRADBURY HALEWOOD ARTISANAL SPIRITS PLC Director 2017-03-16 CURRENT 1999-01-22 Active
NIGEL RONALD CAMPBELL DISCOVERY DRINKS LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH ROCKSTEADY BARS LIMITED Director 2018-06-27 CURRENT 2011-10-14 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH VESTAL VODKA LIMITED Director 2018-06-27 CURRENT 2010-05-17 Active
STEWART ANDREW HAINSWORTH PAT GARRETT LIQUOR TRADING COMPANY LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
STEWART ANDREW HAINSWORTH KANIA CRAFT DRINKS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
STEWART ANDREW HAINSWORTH PINCHOS BAR LTD Director 2017-09-12 CURRENT 2014-05-14 Active
STEWART ANDREW HAINSWORTH THE CORNISH RUM COMPANY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
STEWART ANDREW HAINSWORTH SADLER'S BREWHOUSE LIMITED Director 2017-06-30 CURRENT 2015-02-02 Active
STEWART ANDREW HAINSWORTH ABER FALLS DISTILLERY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
STEWART ANDREW HAINSWORTH BARWELL & JONES LIMITED Director 2017-05-15 CURRENT 2008-12-30 Active
STEWART ANDREW HAINSWORTH LIVERPOOL GIN DISTILLERY LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
STEWART ANDREW HAINSWORTH CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
STEWART ANDREW HAINSWORTH THE BAJAN TRADING COMPANY LIMITED Director 2016-08-19 CURRENT 2007-09-20 Active
STEWART ANDREW HAINSWORTH HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2015-09-01 CURRENT 2000-02-07 Active
STEWART ANDREW HAINSWORTH HALEWOOD ARTISANAL SPIRITS PLC Director 2015-06-01 CURRENT 1999-01-22 Active
STEWART ANDREW HAINSWORTH AGE HOMES LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
STEWART ANDREW HAINSWORTH S.A.H NURSING HOMES LIMITED Director 1999-09-13 CURRENT 1999-08-16 Active
STEWART ANDREW HAINSWORTH A.G.E. NURSING HOMES LIMITED Director 1992-02-10 CURRENT 1990-12-05 Active
ALAN WILLIAM ROBINSON ROCKSTEADY BARS LIMITED Director 2018-06-27 CURRENT 2011-10-14 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON VESTAL VODKA LIMITED Director 2018-06-27 CURRENT 2010-05-17 Active
ALAN WILLIAM ROBINSON KANIA CRAFT DRINKS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ALAN WILLIAM ROBINSON THE CORNISH RUM COMPANY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
ALAN WILLIAM ROBINSON SADLER'S BREWHOUSE LIMITED Director 2017-06-30 CURRENT 2015-02-02 Active
ALAN WILLIAM ROBINSON ABER FALLS DISTILLERY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
ALAN WILLIAM ROBINSON SADLER'S PEAKY BLINDER DISTILLERY LTD Director 2017-06-20 CURRENT 2004-03-04 Active
ALAN WILLIAM ROBINSON BARWELL & JONES LIMITED Director 2017-05-15 CURRENT 2008-12-30 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED Director 2017-04-13 CURRENT 2016-02-10 Active
ALAN WILLIAM ROBINSON HALEWOOD SALES LIMITED Director 2017-03-28 CURRENT 2012-02-24 Active
ALAN WILLIAM ROBINSON LIVERPOOL GIN DISTILLERY LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
ALAN WILLIAM ROBINSON CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
ALAN WILLIAM ROBINSON THE BAJAN TRADING COMPANY LIMITED Director 2016-08-19 CURRENT 2007-09-20 Active
ALAN WILLIAM ROBINSON THE PLEASURE GARDENS DISTILLING COMPANY LTD. Director 2016-06-30 CURRENT 2016-06-30 Active
ALAN WILLIAM ROBINSON LAMBRINI LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON RED SQUARE BEVERAGES LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON CARTMEL DISTILLERS LIMITED Director 2016-03-18 CURRENT 2005-08-17 Active
ALAN WILLIAM ROBINSON CHALIE RICHARDS & COMPANY LIMITED Director 2016-03-18 CURRENT 1991-05-01 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL PROPERTIES LIMITED Director 2016-03-18 CURRENT 1990-06-27 Active
ALAN WILLIAM ROBINSON LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL MARKETING LIMITED Director 2016-03-18 CURRENT 1999-10-19 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL BRANDS LIMITED Director 2016-03-18 CURRENT 1999-12-17 Active
ALAN WILLIAM ROBINSON HALEWOOD WATER HOLDINGS LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON HALEWOOD WATER PROPERTIES LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON JOHN CRABBIE & COMPANY LIMITED Director 2016-03-18 CURRENT 2006-05-24 Active
ALAN WILLIAM ROBINSON H&A PRESTIGE BOTTLING LIMITED Director 2016-03-18 CURRENT 1983-10-19 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2015-09-01 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON HALEWOOD GLOBAL HOLDINGS (UK) LIMITED Director 2015-09-01 CURRENT 1997-05-21 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS PLC Director 2015-09-01 CURRENT 1999-01-22 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL TRADEMARKS LIMITED Director 2015-09-01 CURRENT 1978-03-30 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED Director 2015-09-01 CURRENT 1999-03-12 Active
ALAN WILLIAM ROBINSON COLIBRI TRADING LTD Director 2015-04-07 CURRENT 2015-04-07 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
2024-09-10Director's details changed for Mr Edward Peter Williamson on 2024-09-09
2024-09-09APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2024-09-09DIRECTOR APPOINTED MR LEE ANDREW TAYBURN
2024-06-18CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-03-28Audit exemption statement of guarantee by parent company for period ending 01/07/23
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 01/07/23
2024-03-28Audit exemption subsidiary accounts made up to 2023-07-01
2024-01-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-10CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-04Notice of agreement to exemption from audit of accounts for period ending 29/06/22
2023-04-04Audit exemption statement of guarantee by parent company for period ending 29/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 29/06/22
2023-04-04Audit exemption subsidiary accounts made up to 2022-06-29
2023-03-15DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-07-25DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-25DIRECTOR APPOINTED MR KEVIN PILLAY
2022-07-25APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25AP01DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-05Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-06-26
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-06-20CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW BRADBURY
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW HAINSWORTH
2022-02-22AP01DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2021-07-05AD02Register inspection address changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD England to 159-165 Great Portland Street London W1W 5PA
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-08-27AD02Register inspection address changed to The Sovereign Distillery Wilson Road Liverpool L36 6AD
2020-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-06-18AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD HINES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RICKETTS
2019-12-13AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD HINES
2019-07-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN RICKETTS
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RONALD CAMPBELL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095080006
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095080005
2018-06-26AP01DIRECTOR APPOINTED MR NIGEL RONALD CAMPBELL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR JOHN ANDREW BRADBURY
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT
2018-04-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17
2018-04-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/07/17
2018-04-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/17
2018-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/17
2018-04-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17
2018-04-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/07/17
2018-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/17
2018-04-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATERSON BRODIE
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-09AP01DIRECTOR APPOINTED MR JAMES WRIGHT
2017-04-03AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095080003
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095080004
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET BRODIE
2017-03-14TM02Termination of appointment of Anne Margaret Brodie on 2017-02-28
2017-03-14AP01DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON
2017-03-14AP01DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH
2017-03-13SH08Change of share class name or designation
2017-03-10SH10Particulars of variation of rights attached to shares
2017-03-06RES12Resolution of varying share rights or name
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0107/06/16 ANNUAL RETURN FULL LIST
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0107/06/15 FULL LIST
2014-07-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0107/06/14 FULL LIST
2013-09-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032095080002
2013-06-14AR0107/06/13 FULL LIST
2013-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET BRODIE / 07/06/2013
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-18AR0107/06/12 FULL LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03AR0107/06/11 FULL LIST
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-25SH0223/09/10 STATEMENT OF CAPITAL GBP 100
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATERSON BRODIE / 07/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET BRODIE / 07/06/2010
2010-07-20AR0107/06/10 FULL LIST
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-07-08363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/07
2007-06-25363sRETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: THE GLEN FAR SAWREY AMBLESIDE CUMBRIA LA22 0LQ
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-04288aNEW DIRECTOR APPOINTED
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-15123£ NC 100/25100 30/04/04
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15RES04NC INC ALREADY ADJUSTED 30/04/04
2004-06-1588(2)RAD 30/04/04--------- £ SI 25000@1=25000 £ IC 100/25100
2004-04-02CERTNMCOMPANY NAME CHANGED JACMA LTD CERTIFICATE ISSUED ON 02/04/04
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-14363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-01-10RES12VARYING SHARE RIGHTS AND NAMES
2003-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-10363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH
2000-04-14225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-04-14288bSECRETARY RESIGNED
2000-04-13288aNEW SECRETARY APPOINTED
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-22363aRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-10363aRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-07-17288aNEW SECRETARY APPOINTED
1998-07-17288bSECRETARY RESIGNED
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: C/O SHELLEY & PARTNERS BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU
1998-05-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-19363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-07-01288NEW SECRETARY APPOINTED
1996-07-01287REGISTERED OFFICE CHANGED ON 01/07/96 FROM: C/O SHELLEY & PARTNERS BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to HAWKSHEAD BREWERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HAWKSHEAD BREWERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding RBS INVOICE FINANCE LIMITED
2017-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HAWKSHEAD BREWERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSHEAD BREWERY LIMITED
Trademarks
We have not found any records of HAWKSHEAD BREWERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAWKSHEAD BREWERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-21 GBP £168
Leeds City Council 2014-10-07 GBP £2,426 Admissions Booking Fees & Ticket Sales
Leeds City Council 2014-10-07 GBP £-573 Non Dwelling Rents
Cumbria County Council 2014-02-27 GBP £4,803
Cumbria County Council 2014-02-05 GBP £4,803

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAWKSHEAD BREWERY 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.
Import/Export of Goods
Goods imported/exported by HAWKSHEAD BREWERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0022030001Beer made from malt, in bottles holding <= 10 l
2018-08-0022030001Beer made from malt, in bottles holding <= 10 l
2018-08-0022030010Malt beer, in containers holding > 10 l
2018-08-0022030010Malt beer, in containers holding > 10 l

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKSHEAD BREWERY 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 HAWKSHEAD BREWERY 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.