Company NameBrewday Limited
Company StatusDissolved
Company Number03381340
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antonino Fresolone
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed19 May 2017(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Mauro Gallavotti
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed19 May 2017(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2020)
RoleChairman
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Stephen Farrar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House 4 Pikes Knowe Court
Cardrona
Peebleshire
EH45 9LP
Scotland
Secretary NameMrs Carol Anne Farrar
NationalityBritish
StatusResigned
Appointed13 June 1997(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months (resigned 19 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House 4 Pikes Knowe Court
Cardrona
Peebleshire
EH45 9LP
Scotland
Director NameMr Nigel John Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Acan Business Park Garrard Way
Telford Way Industrial Estate
Kettering
Northamptonshire
NN16 8TD
Director NameMr Derek Graham Evans
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Acan Business Park Garrard Way
Telford Way Industrial Estate
Kettering
Northamptonshire
NN16 8TD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteangramltd.com
Email address[email protected]

Location

Registered AddressThirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk
Address Matches7 other UK companies use this postal address

Shareholders

34 at £1Carol Anne Farrar
34.00%
Ordinary
33 at £1Nigel John Farrar
33.00%
Ordinary
33 at £1Stephen Farrar
33.00%
Ordinary

Financials

Year2014
Net Worth£29,565
Current Liabilities£166,435

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 July 1997Delivered on: 15 July 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 86
(4 pages)
30 May 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
30 May 2017Appointment of Mr Derek Graham Evans as a director on 19 May 2017 (2 pages)
30 May 2017Termination of appointment of Carol Anne Farrar as a secretary on 19 May 2017 (1 page)
30 May 2017Appointment of Mr Mauro Gallavotti as a director on 19 May 2017 (2 pages)
30 May 2017Registered office address changed from Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX England to Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Nigel John Farrar as a director on 19 May 2017 (1 page)
30 May 2017Appointment of Mr Antonino Fresolone as a director on 19 May 2017 (2 pages)
30 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2017Termination of appointment of Stephen Farrar as a director on 19 May 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Satisfaction of charge 1 in full (2 pages)
28 November 2016Second filing of the annual return made up to 5 June 2016 (18 pages)
3 August 2016Annual return
Statement of capital on 2016-08-03
  • GBP 84

Statement of capital on 2016-11-28
  • GBP 84
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2016
(7 pages)
3 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 84
(6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 November 2015Purchase of own shares. (3 pages)
25 November 2015Cancellation of shares. Statement of capital on 19 October 2015
  • GBP 84
(4 pages)
23 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
19 October 2015Appointment of Mr Nigel John Farrar as a director on 2 October 2015 (2 pages)
19 October 2015Appointment of Mr Nigel John Farrar as a director on 2 October 2015 (2 pages)
12 August 2015Registered office address changed from Unit 11 Becklands Close Roecliffe Boroughbridge York North Yorkshire YO51 9NR to Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX on 12 August 2015 (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Stephen Farrar on 5 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Stephen Farrar on 5 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Location of debenture register (1 page)
24 June 2009Return made up to 05/06/09; full list of members (3 pages)
24 June 2009Secretary's change of particulars / carol farrar / 08/10/2008 (2 pages)
24 June 2009Director's change of particulars / stephen farrar / 08/10/2008 (2 pages)
24 June 2009Registered office changed on 24/06/2009 from unit 11 becklands close roecliffe boroughbridge york north yorkshire YO51 9NR (1 page)
24 June 2009Location of register of members (1 page)
27 June 2008Return made up to 05/06/08; full list of members (6 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 June 2007Return made up to 05/06/07; full list of members (3 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 August 2005Return made up to 05/06/05; full list of members (2 pages)
8 July 2005Director's particulars changed (1 page)
5 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
17 June 2005Secretary's particulars changed (1 page)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2004Full accounts made up to 30 September 2003 (11 pages)
19 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
25 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 July 2001Return made up to 05/06/01; full list of members (6 pages)
18 May 2001Full accounts made up to 30 September 2000 (10 pages)
29 June 2000Return made up to 05/06/00; no change of members (6 pages)
17 March 2000Full accounts made up to 30 September 1999 (11 pages)
23 June 1999Return made up to 05/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1999Full accounts made up to 30 September 1998 (11 pages)
30 June 1998Return made up to 05/06/98; full list of members (6 pages)
27 February 1998Secretary's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
23 February 1998Location of debenture register (non legible) (1 page)
23 February 1998Location - directors interests register: non legible (1 page)
23 February 1998Location of register of members (non legible) (1 page)
23 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
9 July 1997Ad 01/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1997Memorandum and Articles of Association (6 pages)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1997Incorporation (16 pages)