Background WavePink WaveYellow Wave

WOODFORDE'S NORFOLK ALES LIMITED (01718342)

WOODFORDE'S NORFOLK ALES LIMITED (01718342) is an active UK company. incorporated on 26 April 1983. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in manufacture of beer. WOODFORDE'S NORFOLK ALES LIMITED has been registered for 42 years. Current directors include FRASER, Rupert Michael, PARKS, Joseph.

Company Number
01718342
Status
active
Type
ltd
Incorporated
26 April 1983
Age
42 years
Address
Woodforde's Norfolk Ales Ltd Slad Lane, Norwich, NR13 6SW
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
FRASER, Rupert Michael, PARKS, Joseph
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORDE'S NORFOLK ALES LIMITED

WOODFORDE'S NORFOLK ALES LIMITED is an active company incorporated on 26 April 1983 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. WOODFORDE'S NORFOLK ALES LIMITED was registered 42 years ago.(SIC: 11050)

Status

active

Active since 42 years ago

Company No

01718342

LTD Company

Age

42 Years

Incorporated 26 April 1983

Size

N/A

Accounts

ARD: 31/1

Overdue

8 years overdue

Last Filed

Made up to 31 January 2016 (10 years ago)
Submitted on 23 November 2016 (9 years ago)
Period: 1 February 2015 - 31 January 2016(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2017
Period: 1 February 2016 - 31 January 2017

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 June 2017
For period ending 1 June 2017

Previous Company Names

WOODFORDE'S LIMITED
From: 3 October 1988To: 24 January 2001
SPREAD EAGLE BREWERY COMPANY LIMITED(THE)
From: 26 April 1983To: 3 October 1988
Contact
Address

Woodforde's Norfolk Ales Ltd Slad Lane Woodbastwick Norwich, NR13 6SW,

Previous Addresses

Charles Russell Speechlys 5 Fleet Place London EC4M 7rd
From: 4 October 2018To: 9 May 2022
5 Fleet Place London EC4M 7rd England
From: 25 July 2016To: 4 October 2018
Broadland Brewery Woodbastwick Norwich Norfolk NR13 6SW
From: 26 April 1983To: 25 July 2016
Timeline

12 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Apr 83
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ROWE, Michael Anthony

Active
Slad Lane, NorwichNR13 6SW
Secretary
Appointed 16 Jan 2020

FRASER, Rupert Michael

Active
Slad Lane, NorwichNR13 6SW
Born September 1968
Director
Appointed 16 Jan 2020

PARKS, Joseph

Active
Slad Lane, NorwichNR13 6SW
Born August 1967
Director
Appointed 16 Jan 2020

ASHWORTH, Isobel Anne

Resigned
5 Sydenham Close, NorwichNR13 3EP
Secretary
Appointed N/A
Resigned 22 Nov 1991

BETTS, Michael John

Resigned
Wensum View 35 Windmill Lane, NorwichNR8 5ED
Secretary
Appointed 21 Jul 1999
Resigned 08 Apr 2016

HUGHES, James

Resigned
Slad Lane, NorwichNR13 6SW
Secretary
Appointed 08 Apr 2016
Resigned 16 Jan 2020

OLDERSHAW, Dagmar Alexandra

Resigned
Laurel Bank Pedham Road, NorwichNR13 4QA
Secretary
Appointed 22 Nov 1991
Resigned 21 Jul 1999

ASHWORTH, Raymond Alan

Resigned
5 Sydenham Close, NorwichNR13 3EP
Born September 1944
Director
Appointed N/A
Resigned 21 Jul 1999

BETTS, Michael John

Resigned
Wensum View 35 Windmill Lane, NorwichNR8 5ED
Born March 1947
Director
Appointed 21 Jul 1999
Resigned 08 Apr 2016

BETTS, Michael John

Resigned
90 Fakenham Road, NorwichNR8 6PY
Born March 1947
Director
Appointed 01 Aug 1997
Resigned 30 Jun 1998

DOLAN, Nicholas Joseph

Resigned
Slad Lane, NorwichNR13 6SW
Born January 1976
Director
Appointed 08 Apr 2016
Resigned 16 Jan 2020

HUGHES, James Edward Alexander

Resigned
Slad Lane, NorwichNR13 6SW
Born January 1974
Director
Appointed 08 Apr 2016
Resigned 16 Jan 2020

NUDD, Dennis Michael

Resigned
Church Road, DerehamNR20 5AR
Born November 1949
Director
Appointed 21 Jul 1999
Resigned 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Restoration Order Of Court
4 October 2018
AC92AC92
Gazette Dissolved Voluntary
25 July 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 May 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 April 2017
DS01DS01
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Memorandum Articles
11 August 1999
MEM/ARTSMEM/ARTS
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
155(6)a155(6)a
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
3 June 1999
AUDAUD
Legacy
1 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
288288
Accounts With Accounts Type Small
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
27 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
24 October 1988
363363
Certificate Change Of Name Company
30 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
287Change of Registered Office
Legacy
23 September 1988
225(1)225(1)
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
25 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
363363
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
288288
Legacy
9 June 1986
287Change of Registered Office
Incorporation Company
26 April 1983
NEWINCIncorporation