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

CHARLES WELLS BRANDS MANAGEMENT LIMITED

BREWPOINT FAIRHILL, CUT THROAT LANE, BEDFORD, MK41 7FY,
Company Registration Number
05993260
Private Limited Company
Active

Company Overview

About Charles Wells Brands Management Ltd
CHARLES WELLS BRANDS MANAGEMENT LIMITED was founded on 2006-11-09 and has its registered office in Bedford. The organisation's status is listed as "Active". Charles Wells Brands Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARLES WELLS BRANDS MANAGEMENT LIMITED
 
Legal Registered Office
BREWPOINT FAIRHILL
CUT THROAT LANE
BEDFORD
MK41 7FY
Other companies in MK40
 
Previous Names
COURAGE BRANDS LIMITED07/06/2018
SILBURY 339 LIMITED01/03/2007
Filing Information
Company Number 05993260
Company ID Number 05993260
Date formed 2006-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2023
Account next due 30/06/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES WELLS BRANDS MANAGEMENT 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 CHARLES WELLS BRANDS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT FRYER
Director 2013-07-01
WILLIAM ANDREW JUSTIN PHILLIMORE
Director 2007-03-01
PAUL RICHARD WELLS
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DUNCAN MCNALLY
Director 2006-12-22 2012-08-15
WILLIAM ANDREW JUSTIN PHILLIMORE
Company Secretary 2008-02-04 2011-12-14
STEPHEN PATRICK SPENCER-JONES
Director 2009-05-15 2011-06-28
MARK GERKEN
Director 2007-07-02 2009-05-13
ROGER ASHWORTH
Company Secretary 2006-12-22 2008-02-04
ROGER ASHWORTH
Director 2006-12-22 2008-02-04
IAN FOSTER
Company Secretary 2006-11-09 2006-12-22
JONATHAN LEE HAMBLETON
Director 2006-11-09 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT FRYER GRABIGAIL PROPERTIES LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
ANTHONY ROBERT FRYER MATROSS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
ANTHONY ROBERT FRYER STEVENSON'S (BEERS & WINES) LIMITED Director 2013-07-01 CURRENT 1994-11-04 Active
ANTHONY ROBERT FRYER BEDFORD BREWERY COMPANY LIMITED Director 2013-07-01 CURRENT 1982-03-29 Active
ANTHONY ROBERT FRYER APOSTROPHE PUBS LIMITED Director 2013-07-01 CURRENT 1963-09-09 Active
ANTHONY ROBERT FRYER CHARLES WELLS BREWERY LIMITED Director 2013-07-01 CURRENT 2006-02-24 Active
ANTHONY ROBERT FRYER CENTRUM MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2010-06-02 Active
ANTHONY ROBERT FRYER COCKBURN & CAMPBELL LIMITED Director 2013-07-01 CURRENT 1922-02-14 Active
ANTHONY ROBERT FRYER HAVELOCK WINES LIMITED Director 2013-07-01 CURRENT 1985-04-30 Active
ANTHONY ROBERT FRYER WELLS & CO (BEDFORD) LIMITED Director 2013-07-01 CURRENT 1963-02-21 Active
ANTHONY ROBERT FRYER JARVIS SOLUTIONS COMPANY LIMITED Director 2013-07-01 CURRENT 1962-04-11 Active
ANTHONY ROBERT FRYER CHARLES WELLS LIMITED Director 2013-07-01 CURRENT 1910-01-07 Active
ANTHONY ROBERT FRYER YOUNG & CO.'S SUBSIDIARY LIMITED Director 2013-07-01 CURRENT 2006-04-24 Active
WILLIAM ANDREW JUSTIN PHILLIMORE MATROSS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
WILLIAM ANDREW JUSTIN PHILLIMORE THE HARPUR TRUST Director 2012-07-01 CURRENT 1997-11-27 Active
WILLIAM ANDREW JUSTIN PHILLIMORE JARVIS SOLUTIONS COMPANY LIMITED Director 2012-04-11 CURRENT 1962-04-11 Active
WILLIAM ANDREW JUSTIN PHILLIMORE CENTRUM MANAGEMENT LIMITED Director 2010-09-15 CURRENT 2010-06-02 Active
WILLIAM ANDREW JUSTIN PHILLIMORE BEDFORD THEATRE TRUST LIMITED Director 2006-12-22 CURRENT 1974-04-08 Active
WILLIAM ANDREW JUSTIN PHILLIMORE BEDFORD PLAYERS TRUST Director 2006-12-22 CURRENT 1984-08-07 Active
WILLIAM ANDREW JUSTIN PHILLIMORE APOSTROPHE PUBS LIMITED Director 2006-10-01 CURRENT 1963-09-09 Active
WILLIAM ANDREW JUSTIN PHILLIMORE COCKBURN & CAMPBELL LIMITED Director 2006-09-29 CURRENT 1922-02-14 Active
WILLIAM ANDREW JUSTIN PHILLIMORE YOUNG & CO.'S SUBSIDIARY LIMITED Director 2006-09-29 CURRENT 2006-04-24 Active
WILLIAM ANDREW JUSTIN PHILLIMORE CHARLES WELLS BREWERY LIMITED Director 2006-09-04 CURRENT 2006-02-24 Active
WILLIAM ANDREW JUSTIN PHILLIMORE CHARLES WELLS LIMITED Director 2006-09-04 CURRENT 1910-01-07 Active
PAUL RICHARD WELLS DAME ALICE OWEN'S SCHOOL Director 2016-11-29 CURRENT 2011-03-10 Active
PAUL RICHARD WELLS COCKBURN & CAMPBELL LIMITED Director 2006-09-29 CURRENT 1922-02-14 Active
PAUL RICHARD WELLS YOUNG & CO.'S SUBSIDIARY LIMITED Director 2006-09-29 CURRENT 2006-04-24 Active
PAUL RICHARD WELLS CHARLES WELLS BREWERY LIMITED Director 2006-05-09 CURRENT 2006-02-24 Active
PAUL RICHARD WELLS NAPIER STREET (BEDFORD) LIMITED Director 2005-12-22 CURRENT 2005-11-11 Active
PAUL RICHARD WELLS THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2001-10-10 CURRENT 1992-12-11 Active
PAUL RICHARD WELLS WELLS & CO (BEDFORD) LIMITED Director 1998-01-28 CURRENT 1963-02-21 Active
PAUL RICHARD WELLS STEVENSON'S (BEERS & WINES) LIMITED Director 1997-07-14 CURRENT 1994-11-04 Active
PAUL RICHARD WELLS BEDFORD BREWERY COMPANY LIMITED Director 1994-04-26 CURRENT 1982-03-29 Active
PAUL RICHARD WELLS HAVELOCK WINES LIMITED Director 1994-04-26 CURRENT 1985-04-30 Active
PAUL RICHARD WELLS CHARLES WELLS LIMITED Director 1992-06-06 CURRENT 1910-01-07 Active
PAUL RICHARD WELLS APOSTROPHE PUBS LIMITED Director 1992-05-26 CURRENT 1963-09-09 Active
PAUL RICHARD WELLS OAKLEY PROPERTIES (BEDFORD) LIMITED Director 1992-04-15 CURRENT 1940-04-13 Active
PAUL RICHARD WELLS MUNTONS PLC Director 1992-03-01 CURRENT 1921-09-27 Active
PAUL RICHARD WELLS MUNTONS (HOLDINGS) PLC Director 1992-03-01 CURRENT 1979-06-19 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
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/21
2021-11-15PSC05Change of details for Charles Wells Brewery Limited as a person with significant control on 2020-09-24
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/20 FROM Eagle Brewery, Havelock Street Bedford Bedfordshire MK40 4LU
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW JUSTIN PHILLIMORE
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW JUSTIN PHILLIMORE
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW JUSTIN PHILLIMORE
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-07RES15CHANGE OF COMPANY NAME 07/06/18
2018-06-07CERTNMCOMPANY NAME CHANGED COURAGE BRANDS LIMITED CERTIFICATE ISSUED ON 07/06/18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 26/09/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1200
2015-12-08AR0109/11/15 ANNUAL RETURN FULL LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1200
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 28/09/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1200
2013-11-18AR0109/11/13 ANNUAL RETURN FULL LIST
2013-07-01AP01DIRECTOR APPOINTED MR ANTHONY ROBERT FRYER
2013-06-18AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-11-13AR0109/11/12 ANNUAL RETURN FULL LIST
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNALLY
2012-05-25AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-12-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM PHILLIMORE
2011-11-22AR0109/11/11 ANNUAL RETURN FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCER-JONES
2011-06-20AAFULL ACCOUNTS MADE UP TO 25/09/10
2010-11-23AR0109/11/10 ANNUAL RETURN FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-02-12CH01Director's details changed for Mr William Andrew Justin Phillimore on 2010-02-10
2009-11-24AR0109/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK SPENCER-JONES / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WELLS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK SPENCER-JONES / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW JUSTIN PHILLIMORE / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW JUSTIN PHILLIMORE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DUNCAN MCNALLY / 24/11/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-06-09288aDIRECTOR APPOINTED MR STEPHEN PATRICK SPENCER-JONES
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR MARK GERKEN
2008-11-14363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bSECRETARY RESIGNED
2008-02-04288aNEW SECRETARY APPOINTED
2007-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-30363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-01CERTNMCOMPANY NAME CHANGED SILBURY 339 LIMITED CERTIFICATE ISSUED ON 01/03/07
2007-01-23225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07
2007-01-23123NC INC ALREADY ADJUSTED 29/12/06
2007-01-23RES04£ NC 1000/1333
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2388(2)RAD 29/12/06--------- £ SI 119900@.01=1199 £ IC 1/1200
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: POWER HOUSE HARRISON CLOSE MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bSECRETARY RESIGNED
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARLES WELLS BRANDS MANAGEMENT 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 CHARLES WELLS BRANDS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES WELLS BRANDS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.119
MortgagesNumMortOutstanding1.039
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.089

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-09-25
Annual Accounts
2009-09-26
Annual Accounts
2008-09-27

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 CHARLES WELLS BRANDS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES WELLS BRANDS MANAGEMENT LIMITED registering or being granted any patents
Domain Names

CHARLES WELLS BRANDS MANAGEMENT LIMITED owns 1 domain names.

courage.co.uk  

Trademarks
We have not found any records of CHARLES WELLS BRANDS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES WELLS BRANDS MANAGEMENT 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 (74990 - Non-trading company) as CHARLES WELLS BRANDS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES WELLS BRANDS MANAGEMENT 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 CHARLES WELLS BRANDS MANAGEMENT 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 CHARLES WELLS BRANDS MANAGEMENT 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.