Check the

ARUNDEL BREWERY LIMITED

Company
ARUNDEL BREWERY LIMITED (02765832)

ARUNDEL BREWERY

Phone: 01903 733 111
B⁺ rating

KEY FINANCES

Year
2015
Assets
£138.68k ▼ £-6.4k (-4.41 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£213.11k ▼ £-12.47k (-5.53 %)
Net Worth
£-74.44k ▼ £6.07k (-7.54 %)

REGISTRATION INFO

Company name
ARUNDEL BREWERY LIMITED
Company number
02765832
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.arundelbrewery.co.uk
Phones
01903 733 111
01903 883 577
Registered Address
UNIT C7,
FORD AIRFIELD ESTATE,
ARUNDEL,
WEST SUSSEX,
BN18 0HY

ECONOMIC ACTIVITIES

11050
Manufacture of beer

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

04 Apr 2017
Termination of appointment of Neil Matthew Walker as a director on 12 December 2016
02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 January 2016

CHARGES

3 September 1998
Status
Outstanding
Delivered
12 September 1998
Persons entitled
Kenbridge Limited
Description
£3,125 with any interest standing to the credit of an…

See Also


Last update 2018

ARUNDEL BREWERY LIMITED DIRECTORS

Neil Matthew Walker

  Acting
Appointed
29 January 2013
Role
Secretary
Nationality
British
Address
Unit C7, Ford Airfield Estate, Arundel, West Sussex, BN18 0HY
Name
WALKER, Neil Matthew

Jeremy Owen

  Acting
Appointed
10 November 1999
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
6 York Road, Littlehampton, West Sussex, BN17 6EN
Country Of Residence
United Kingdom
Name
OWEN, Jeremy

Stuart Daniel Walker

  Acting PSC
Appointed
15 July 2015
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Old Sussex, Seafield Road, East Preston, Sussex, England, BN16 1NA
Country Of Residence
England
Name
WALKER, Stuart Daniel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Derek John Harvey

  Resigned
Appointed
29 August 2003
Resigned
29 January 2013
Role
Secretary
Address
24 Alma Road, Reigate, Surrey, RH2 0DH
Name
HARVEY, Derek John

Stephen Phillip Lowson

  Resigned
Appointed
24 November 1992
Resigned
28 August 1998
Role
Secretary
Address
Erringham Farm, Mill Hill, Shoreham, Sussex, BN43 5FA
Name
LOWSON, Stephen Phillip

Stephen John Wade

  Resigned
Appointed
28 August 1998
Resigned
29 August 2003
Role
Secretary
Address
84 Arundel Road, Littlehampton, West Sussex, BN17 7DP
Name
WADE, Stephen John

Margaret Mary Watkins

  Resigned
Appointed
19 November 1992
Resigned
24 November 1992
Role
Nominee Secretary
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
WATKINS, Margaret Mary

Ann Margaret Fernie

  Resigned
Appointed
28 August 1998
Resigned
29 August 2003
Occupation
Administrator
Role
Director
Age
79
Nationality
British
Address
Little Potters, Sweetwater Lane Shamley Green, Guildford, Surrey, GU5 0UP
Country Of Residence
England
Name
FERNIE, Ann Margaret

Derek John Harvey

  Resigned
Appointed
29 August 2003
Resigned
29 January 2013
Occupation
Manager
Role
Director
Age
83
Nationality
British
Address
24 Alma Road, Reigate, Surrey, RH2 0DH
Country Of Residence
United Kingdom
Name
HARVEY, Derek John

Stephen Phillip Lowson

  Resigned
Appointed
24 November 1992
Resigned
28 August 1998
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Erringham Farm, Mill Hill, Shoreham, Sussex, BN43 5FA
Name
LOWSON, Stephen Phillip

Angela Jean Mccollum

  Resigned
Appointed
19 November 1992
Resigned
24 November 1992
Role
Nominee Director
Age
62
Nationality
British
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
MCCOLLUM, Angela Jean

Caroline Penelope Parker

  Resigned
Appointed
29 August 2003
Resigned
29 January 2013
Occupation
Costume Designer
Role
Director
Age
72
Nationality
British
Address
56 Braemore Road, Hove, East Sussex, BN3 4HB
Country Of Residence
United Kingdom
Name
PARKER, Caroline Penelope

John Michael Ryan

  Resigned
Appointed
24 November 1992
Resigned
28 August 1998
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Ham Farm, Church Lane, Oving, Chichester, West Sussex, PO20 6BT
Name
RYAN, John Michael

David Julian Jack Soester

  Resigned
Appointed
28 August 1998
Resigned
29 August 2003
Occupation
Publican
Role
Director
Age
83
Nationality
British
Address
Bricklayers Arms, The Green Shamley Green, Guildford, Surrey, GU5 0UA
Name
SOESTER, David Julian Jack

Stephen John Wade

  Resigned
Appointed
28 August 1998
Resigned
16 November 2006
Occupation
Director/Head Brewer
Role
Director
Age
65
Nationality
British
Address
84 Arundel Road, Littlehampton, West Sussex, BN17 7DP
Name
WADE, Stephen John

Neil Matthew Walker

  Resigned
Appointed
29 January 2013
Resigned
12 December 2016
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Unit C7, Ford Airfield Estate, Arundel, West Sussex, BN18 0HY
Country Of Residence
United Kingdom
Name
WALKER, Neil Matthew

REVIEWS


Check The Company
Very good according to the company’s financial health.