Background WavePink WaveYellow Wave

CROWN BREWERY PLC (00156914)

CROWN BREWERY PLC (00156914) is an active UK company. incorporated on 10 July 1919. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROWN BREWERY PLC has been registered for 106 years.

Company Number
00156914
Status
active
Type
plc
Incorporated
10 July 1919
Age
106 years
Address
Dragon Brewery, Cardiff, CF24 5HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN BREWERY PLC

CROWN BREWERY PLC is an active company incorporated on 10 July 1919 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROWN BREWERY PLC was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

00156914

PLC Company

Age

106 Years

Incorporated 10 July 1919

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 24 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

SOUTH WALES AND MONMOUTHSHIRE UNITED CLUBS BREWERY COMPANY LIMITED
From: 10 July 1919To: 31 December 1977
Contact
Address

Dragon Brewery Pacific Road Cardiff, CF24 5HJ,

Previous Addresses

97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales
From: 16 February 2021To: 22 March 2023
Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom
From: 18 June 2018To: 16 February 2021
The Cardiff Brewery Crawshay Street Cardiff South Glamorgan CF10 1SP
From: 10 July 1919To: 18 June 2018
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 13
Director Joined
Jul 13
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Oct 19
Loan Secured
Apr 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Aug 21
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2010
AR01AR01
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
20 June 2000
287Change of Registered Office
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Auditors Resignation Company
26 March 1997
AUDAUD
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
225(1)225(1)
Legacy
30 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Legacy
9 June 1992
288288
Accounts With Accounts Type Full Group
2 April 1992
AAAnnual Accounts
Legacy
26 March 1992
363x363x
Legacy
13 December 1991
288288
Legacy
3 December 1991
288288
Legacy
4 October 1991
288288
Legacy
17 May 1991
403aParticulars of Charge Subject to s859A
Legacy
17 May 1991
403aParticulars of Charge Subject to s859A
Legacy
15 May 1991
225(1)225(1)
Legacy
8 April 1991
288288
Legacy
26 March 1991
288288
Accounts With Accounts Type Full Group
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
1 February 1991
403aParticulars of Charge Subject to s859A
Legacy
13 December 1990
403aParticulars of Charge Subject to s859A
Legacy
13 December 1990
403aParticulars of Charge Subject to s859A
Legacy
13 December 1990
403aParticulars of Charge Subject to s859A
Legacy
13 December 1990
403aParticulars of Charge Subject to s859A
Legacy
13 December 1990
403aParticulars of Charge Subject to s859A
Legacy
13 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 November 1990
88(3)88(3)
Legacy
8 November 1990
88(2)O88(2)O
Legacy
29 October 1990
88(2)P88(2)P
Legacy
23 October 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 October 1990
AUDAUD
Legacy
12 October 1990
88(2)R88(2)R
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
122122
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
122122
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
123Notice of Increase in Nominal Capital
Legacy
24 September 1990
122122
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
23 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
5 March 1990
288288
Legacy
11 September 1989
288288
Legacy
16 May 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
4 March 1989
288288
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
26 November 1987
395Particulars of Mortgage or Charge
Legacy
23 February 1987
288288
Legacy
20 February 1987
288288
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288