Background WavePink WaveYellow Wave

BREWERS FAYRE LIMITED (00431885)

BREWERS FAYRE LIMITED (00431885) is an active UK company. incorporated on 26 March 1947. with registered office in Porz Avenue, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BREWERS FAYRE LIMITED has been registered for 78 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00431885
Status
active
Type
ltd
Incorporated
26 March 1947
Age
78 years
Address
Whitbread Court, Porz Avenue, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWERS FAYRE LIMITED

BREWERS FAYRE LIMITED is an active company incorporated on 26 March 1947 with the registered office located in Porz Avenue, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BREWERS FAYRE LIMITED was registered 78 years ago.(SIC: 74990, 99999)

Status

active

Active since 78 years ago

Company No

00431885

LTD Company

Age

78 Years

Incorporated 26 March 1947

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WHITBREAD RESTAURANTS LIMITED
From: 1 December 2000To: 6 July 2007
WHITBREAD HOLDINGS LIMITED
From: 3 November 1982To: 1 December 2000
SEVERNSIDE HOTELS LIMITED
From: 26 March 1947To: 3 November 1982
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable, LU5 5XE,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Joined
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 04 May 2004

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue, DunstableLU5 5XE
Born January 1970
Director
Appointed 16 Aug 2010

WHITBREAD DIRECTORS 1 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

WHITBREAD DIRECTORS 2 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed N/A
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 22 Jan 2003
Resigned 04 May 2004

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 04 Sept 1995
Resigned 04 May 2004

COOPER, Robert

Resigned
213a Finchampstead Road, WokinghamRG11 3HS
Born May 1945
Director
Appointed N/A
Resigned 04 Sept 1995

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2004

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed 04 Sept 1995
Resigned 28 Feb 1997

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed N/A
Resigned 04 May 2004

Persons with significant control

1

Porz Avenue, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Resolution
22 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2010
CC04CC04
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Certificate Change Of Name Company
6 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
2 July 2004
363aAnnual Return
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
30 July 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2000
363aAnnual Return
Legacy
26 April 2000
288cChange of Particulars
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Legacy
4 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 1997
AAAnnual Accounts
Legacy
20 July 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
18 July 1996
363aAnnual Return
Legacy
18 July 1996
363(353)363(353)
Legacy
18 July 1996
363(190)363(190)
Legacy
20 June 1996
288288
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Dormant
6 September 1995
AAAnnual Accounts
Legacy
12 July 1995
363x363x
Legacy
9 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
363x363x
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 1993
AAAnnual Accounts
Legacy
15 July 1993
363x363x
Legacy
5 August 1992
288288
Legacy
24 July 1992
363x363x
Accounts With Accounts Type Dormant
3 June 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
28 February 1992
288288
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Resolution
19 September 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
288288
Legacy
15 July 1991
363x363x
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
363363
Legacy
23 August 1990
288288
Legacy
1 November 1989
88(2)R88(2)R
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
27 July 1989
88(2)R88(2)R
Legacy
5 July 1989
88(2)R88(2)R
Legacy
25 May 1989
88(2)R88(2)R
Legacy
12 April 1989
88(2)Return of Allotment of Shares
Legacy
16 January 1989
363363
Legacy
3 January 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
8 September 1988
PUC 2PUC 2
Resolution
8 August 1988
RESOLUTIONSResolutions
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
8 August 1988
123Notice of Increase in Nominal Capital
Legacy
8 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
21 July 1987
288288
Legacy
6 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363