Company NameThe Great Orme Brewery Limited
Company StatusDissolved
Company Number05083967
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Jonathan Roger Hughes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleManagement Consultant-Engineer
Country of ResidenceWales
Correspondence Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
Secretary NameLorna Hughes
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 City Road
Chester
Cheshire
CH1 3AE
Wales

Contact

Websitegreatormebrewery.co.uk
Email address[email protected]
Telephone01492 580548
Telephone regionColwyn Bay

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£24,277
Cash£850
Current Liabilities£92,636

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 February 2016Delivered on: 24 February 2016
Satisfied on: 25 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied
12 February 2016Delivered on: 22 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 January 2014Delivered on: 6 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 October 2022Final Gazette dissolved following liquidation (1 page)
4 July 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
30 March 2022Liquidators' statement of receipts and payments to 4 March 2022 (13 pages)
28 April 2021Liquidators' statement of receipts and payments to 4 March 2021 (11 pages)
21 December 2020Resignation of a liquidator (3 pages)
18 May 2020Liquidators' statement of receipts and payments to 4 March 2020 (11 pages)
20 March 2019Registered office address changed from The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR to 2 City Road Chester Cheshire CH1 3AE on 20 March 2019 (2 pages)
19 March 2019Statement of affairs (8 pages)
19 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-05
(1 page)
19 March 2019Appointment of a voluntary liquidator (2 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Amended total exemption small company accounts made up to 5 April 2015 (6 pages)
18 April 2016Amended total exemption small company accounts made up to 5 April 2015 (6 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Secretary's details changed for Lorna Hughes on 11 April 2016 (1 page)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr Jonathan Roger Hughes on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Jonathan Roger Hughes on 11 April 2016 (2 pages)
11 April 2016Secretary's details changed for Lorna Hughes on 11 April 2016 (1 page)
5 April 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
5 April 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
25 February 2016Satisfaction of charge 050839670003 in full (1 page)
25 February 2016Satisfaction of charge 050839670003 in full (1 page)
24 February 2016Registration of charge 050839670003, created on 12 February 2016 (9 pages)
24 February 2016Registration of charge 050839670003, created on 12 February 2016 (9 pages)
22 February 2016Registration of charge 050839670002, created on 12 February 2016 (9 pages)
22 February 2016Registration of charge 050839670002, created on 12 February 2016 (9 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 May 2015Registered office address changed from Y Bracty, Nant - Y - Cywarch Glan Conwy Colwyn Bay Conwy LL28 5PP to The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR on 5 May 2015 (1 page)
5 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Registered office address changed from Y Bracty, Nant - Y - Cywarch Glan Conwy Colwyn Bay Conwy LL28 5PP to The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR on 5 May 2015 (1 page)
5 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Registered office address changed from Y Bracty, Nant - Y - Cywarch Glan Conwy Colwyn Bay Conwy LL28 5PP to The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR on 5 May 2015 (1 page)
21 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
6 January 2014Registration of charge 050839670001 (8 pages)
6 January 2014Registration of charge 050839670001 (8 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Jonathan Roger Hughes on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Jonathan Roger Hughes on 25 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 April 2009Return made up to 25/03/09; full list of members (3 pages)
15 April 2009Return made up to 25/03/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 April 2008Return made up to 25/03/08; full list of members (3 pages)
9 April 2008Return made up to 25/03/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 April 2007Return made up to 25/03/07; full list of members (2 pages)
18 April 2007Return made up to 25/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
8 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
8 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
17 November 2005Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
17 November 2005Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 leighton road wing leighton buzzard bedfordshire LU7 0NN (1 page)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 leighton road wing leighton buzzard bedfordshire LU7 0NN (1 page)
5 July 2005Director's particulars changed (1 page)
5 April 2005Return made up to 25/03/05; full list of members (3 pages)
5 April 2005Return made up to 25/03/05; full list of members (3 pages)
25 March 2004Incorporation (15 pages)
25 March 2004Incorporation (15 pages)