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

NORTH BREWING INDUSTRIES LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
06893129
Private Limited Company
Liquidation

Company Overview

About North Brewing Industries Ltd
NORTH BREWING INDUSTRIES LIMITED was founded on 2009-04-30 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". North Brewing Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTH BREWING INDUSTRIES LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in EC1R
 
Previous Names
CAMDEN BREWERY INDUSTRIES LIMITED31/01/2016
CAMDEN BREWING GROUP LIMITED19/06/2015
THE WELL BREWED GROUP LIMITED12/01/2015
Filing Information
Company Number 06893129
Company ID Number 06893129
Date formed 2009-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 30/04/2015
Return next due 28/05/2016
Type of accounts GROUP
Last Datalog update: 2018-08-04 09:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH BREWING INDUSTRIES 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 NORTH BREWING INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
JASPER GEORGE CUPPAIDGE
Director 2009-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
JON ANDREAS AKERLUND
Director 2010-01-01 2016-07-12
MARC FRANCIS-BAUM
Director 2010-01-01 2016-07-12
PATRIK ULF MATTIAS FRANZEN
Director 2009-04-30 2016-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASPER GEORGE CUPPAIDGE LONDON NORTH CALLING LIMITED Director 2010-07-01 CURRENT 2010-01-21 Liquidation
JASPER GEORGE CUPPAIDGE WELL BREWED (WHOLESALE) LIMITED Director 2010-01-01 CURRENT 2009-04-30 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE STAND AND DELIVER DISTRIBUTION LIMITED Director 2009-06-24 CURRENT 2009-04-30 Active - Proposal to Strike off

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
2018-08-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1
2017-12-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007838
2017-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-124.70DECLARATION OF SOLVENCY
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 55-59 WILKIN STREET MEWS LONDON NW5 3NN
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-07GAZ1FIRST GAZETTE
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS-BAUM
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRIK FRANZEN
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JON AKERLUND
2016-01-31RES15CHANGE OF NAME 07/01/2016
2016-01-31CERTNMCOMPANY NAME CHANGED CAMDEN BREWERY INDUSTRIES LIMITED CERTIFICATE ISSUED ON 31/01/16
2016-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-09SH0111/05/15 STATEMENT OF CAPITAL GBP 7500
2015-06-19RES15CHANGE OF NAME 04/06/2015
2015-06-19CERTNMCOMPANY NAME CHANGED CAMDEN BREWING GROUP LIMITED CERTIFICATE ISSUED ON 19/06/15
2015-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-10SH20STATEMENT BY DIRECTORS
2015-06-10SH1910/06/15 STATEMENT OF CAPITAL GBP 6000
2015-06-10CAP-SSSOLVENCY STATEMENT DATED 11/05/15
2015-06-10RES06REDUCE ISSUED CAPITAL 11/05/2015
2015-06-10SH20STATEMENT BY DIRECTORS
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10SH1910/06/15 STATEMENT OF CAPITAL GBP 1
2015-06-10CAP-SSSOLVENCY STATEMENT DATED 11/05/15
2015-06-10RES06REDUCE ISSUED CAPITAL 11/05/2015
2015-06-10RES13RE SECT 177 CONFLICT OF INTEREST 11/05/2015
2015-06-10RES13RE CONFLI=CT OF INTEREST 11/05/2015
2015-06-10RES13RE CONFLICT OF INTEREST RE APPROVAL OF SALE OF SHARES HELD IN CAMDEN TOWN BREWERY LTD 11/05/2015
2015-06-10RES13RE CONFLICT OF INTEREST RE APPROVAL OF DISTRIBUTION OF DISTRIBUTABLE RESERVES AND TRANSFER OF INTERGROUP DEBTS 11/05/2015
2015-06-10RES13RE CONFLICT OF INTEREST RE SALE OF SHJARES HELD IN STAND AND DELIVER DISTRIBUTION LRD/ WELL BREWED(WHOLESALE) LIMITED/ CAMDEN BREWERY LTD/ AND CAMDEN PUBLIC HOUSES LIMITED 11/05/2015
2015-06-10RES13RE CONFLICT OF INTEREST RELATING TO SALE AND PURCHASE OF SHARES 11/05/2015
2015-06-10RES13RE CONFLICT OF INTEREST 11/05/2015
2015-06-10RES04NC INC ALREADY ADJUSTED 11/05/2015
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-21AR0130/04/15 FULL LIST
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCIS-BAUM / 12/05/2014
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 23 EXMOUTH MARKET LONDON EC1R 4QL
2015-01-12RES15CHANGE OF NAME 17/12/2014
2015-01-12CERTNMCOMPANY NAME CHANGED THE WELL BREWED GROUP LIMITED CERTIFICATE ISSUED ON 12/01/15
2015-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-26AA31/12/13 TOTAL EXEMPTION FULL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 273000
2014-05-20AR0130/04/14 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION FULL
2013-05-30AR0130/04/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCIS-BAUM / 01/05/2013
2012-10-22AA31/12/11 TOTAL EXEMPTION FULL
2012-05-21AR0130/04/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 3 1 HOXTON STREET HACKNEY LONDON N1 6NL
2011-05-09AR0130/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCIS-BAUM / 30/04/2011
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-09-23SH0114/09/10 STATEMENT OF CAPITAL GBP 273000
2010-05-11AR0130/04/10 FULL LIST
2010-04-28SH0122/03/10 STATEMENT OF CAPITAL GBP 6000
2010-02-09AP01DIRECTOR APPOINTED MR MARC FRANCIS-BAUM
2010-02-09AP01DIRECTOR APPOINTED MR JON ANDREAS AKERLUND
2010-01-11AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2009-07-01288aDIRECTOR APPOINTED MR JASPER GEORGE CUPPAIDGE
2009-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORTH BREWING INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-12
Notices to2017-04-12
Appointmen2017-04-12
Fines / Sanctions
No fines or sanctions have been issued against NORTH BREWING INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH BREWING INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NORTH BREWING INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH BREWING INDUSTRIES LIMITED
Trademarks
We have not found any records of NORTH BREWING INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH BREWING INDUSTRIES 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 (70100 - Activities of head offices) as NORTH BREWING INDUSTRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORTH BREWING INDUSTRIES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNORTH BREWING INDUSTRIES LIMITEDEvent Date2017-04-12
Nature of company's business: Hotels & Restaurants Name of Liquidator: Terence Guy Jackson and John David Ariel Address: Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Date of appointment: 4 April 2017 Correspondence address & contact details of case manager: Victoria Smith, 01483 307000, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Name, address & contact details of Joint Administrative Receivers: Primary Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, Tel: 01483 307000, Email: restructuring.guildford@rsmuk.com, IP Number: 16450 Joint Office Holder: John David Ariel, RSM Restructuring Advisory LLP, The Portland Building, 25 High St, Crawley RH10 1BG, Tel: 0845 057 0700, Email: restructuring.guildford@rsmuk.com, IP Number: 7838 NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, whose claim exceeds 1,000 and who have not already proved their debt are required, on or before 12 May 2017, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Dated: 11 April 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORTH BREWING INDUSTRIES LIMITEDEvent Date2017-04-04
Nature of business: Hotels & Restaurants NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at 55-59 Wilkin Street Mews, London, NW5 3NN on 4 April 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Terence Guy Jackson of RSM Restructuring Advisory LLP Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel of RSM Restructuring Advisory LLP, The Portland Building, 25 High St, Crawley RH10 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager: Victoria Smith, 01483 307035, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Name, address & contact details of Joint Liquidators: Primary Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Joint Office Holder: John David Ariel, The Portland Building, 25 High St, Crawley RH10 1BG, 01293 343 134, IP Number: 7838 Date of Appointment: 4 April 2017 . Jasper Cuppaidge , Director : Dated: 4 April 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTH BREWING INDUSTRIES LIMITEDEvent Date2017-04-04
Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG : Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH BREWING INDUSTRIES 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 NORTH BREWING INDUSTRIES 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.