Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INDEPENDENT FAMILY BREWERS OF BRITAIN
Company Information for

THE INDEPENDENT FAMILY BREWERS OF BRITAIN

PIER HOUSE, 86-93 STRAND ON THE GREEN, LONDON, W4 3NN,
Company Registration Number
02772916
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Independent Family Brewers Of Britain
THE INDEPENDENT FAMILY BREWERS OF BRITAIN was founded on 1992-12-11 and has its registered office in London. The organisation's status is listed as "Active". The Independent Family Brewers Of Britain is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE INDEPENDENT FAMILY BREWERS OF BRITAIN
 
Legal Registered Office
PIER HOUSE
86-93 STRAND ON THE GREEN
LONDON
W4 3NN
Other companies in SW18
 
Filing Information
Company Number 02772916
Company ID Number 02772916
Date formed 1992-12-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626725038  
Last Datalog update: 2023-12-06 18:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INDEPENDENT FAMILY BREWERS OF BRITAIN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE INDEPENDENT FAMILY BREWERS OF BRITAIN

Current Directors
Officer Role Date Appointed
RICHARD HAMILTON FLEETWOOD FULLER
Company Secretary 2017-10-11
RICHARD ANTHONY JOHN BAILEY
Director 2017-10-11
STUART GEORGE CARSON BATEMAN
Director 2017-10-11
PATRICK ANTHONY DARDIS
Director 2017-10-11
TIMOTHY WILLIAM DEWEY
Director 2017-10-11
WILLIAM GEORGE RICHARD LEES-JONES
Director 2007-10-11
JONATHAN BEALE NEAME
Director 2005-10-12
OLIVER JOHN ROBINSON
Director 2015-10-14
SIMON JAMES STAUGHTON
Director 2007-10-11
MICHAEL JOHN TURNER
Director 2005-10-12
JOHN SCOTT WADDINGTON
Director 2005-10-12
PAUL RICHARD WELLS
Director 2001-10-10
WILLIAM JAMES COLLIN WOOD
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
TORQUIL CHARLES FFLORANCE BARROW SLIGO-YOUNG
Company Secretary 2001-12-11 2017-10-11
STEPHEN FREDERICK GOODYEAR
Director 2003-10-14 2015-10-14
BRIAN CHARLES HICKMAN
Director 2005-10-12 2007-10-26
CHARLES JOHN ERIC BATHOLOMEW
Director 2000-10-11 2006-10-11
NIGEL JOHN BEWLEY ATKINSON
Director 1997-10-08 2006-05-03
TIMOTHY ERIC BONHAM
Director 2004-10-13 2005-12-13
CHRISTOPHER MICHAEL BRAIN
Director 1997-07-15 2005-10-12
ANTHONY GERARD FLEETWOOD FULLER
Director 1994-03-09 2005-10-12
DAVID SHAUN MCMULLEN
Director 1994-03-09 2005-10-12
ROBERT HARRY BEALE NEAME
Director 1994-03-09 2005-10-12
MICHAEL DEREK CLAYTON
Director 2000-02-08 2005-07-12
CHARLES PATRICK WILSON READ
Director 1994-03-09 2003-10-14
ROGER ASHWORTH
Company Secretary 1998-02-02 2001-12-11
RICHARD ANTHONY SPENCER EVERARD
Director 1998-03-12 2001-10-10
THOMAS DAVID MURE HART
Director 1994-03-09 2000-09-28
TREVOR IRWIN GREEN
Director 1998-05-12 2000-03-08
REGINALD GEORGE BOWYER
Director 1994-03-09 1998-05-12
CHARLES ADAM HYDE
Director 1996-10-09 1998-05-12
CHRISTOPHER JOHN ROLPH POPE
Director 1994-03-09 1998-05-12
JEREMY JAMES RICHARD POPE
Director 1992-12-11 1998-05-12
MICHAEL ALLAN CLARKE
Company Secretary 1992-12-11 1998-02-02
JOHN DAVID KAY
Director 1994-03-09 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY JOHN BAILEY LANGDALE CHASE HOTEL LIMITED Director 2017-04-19 CURRENT 1964-05-25 Active
RICHARD ANTHONY JOHN BAILEY LANGDALE CHASE LIMITED Director 2017-04-19 CURRENT 1999-02-05 Active
RICHARD ANTHONY JOHN BAILEY LADY ANNE MIDDLETON'S HOTEL LIMITED Director 2017-02-28 CURRENT 1998-03-10 Active
RICHARD ANTHONY JOHN BAILEY JMAY ESTATE TRUSTEES NO 2 LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD ANTHONY JOHN BAILEY JMAY TRUSTEES NO 2 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
RICHARD ANTHONY JOHN BAILEY JMAY ESTATE TRUSTEES NO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
RICHARD ANTHONY JOHN BAILEY JMAY TRUSTEES NO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
STUART GEORGE CARSON BATEMAN SIBA Director 2015-11-04 CURRENT 1996-02-23 Active
STUART GEORGE CARSON BATEMAN OLIVE BAR AND GRILL LIMITED Director 2015-08-25 CURRENT 2009-04-03 Active - Proposal to Strike off
STUART GEORGE CARSON BATEMAN WAINFLEET ALLSAINTS MARKET COMPANY LIMITED(THE) Director 2007-09-05 CURRENT 1893-05-11 Active
STUART GEORGE CARSON BATEMAN GEORGE BATEMAN & SON LIMITED Director 1991-11-17 CURRENT 1928-07-23 Active
PATRICK ANTHONY DARDIS SMITHS OF SMITHFIELD LTD Director 2017-11-13 CURRENT 1999-01-29 Active - Proposal to Strike off
PATRICK ANTHONY DARDIS BERMONDSEY WOOLPACK LTD Director 2016-10-06 CURRENT 2014-04-02 Dissolved 2018-02-20
PATRICK ANTHONY DARDIS GERONIMO AIRPORTS LIMITED Director 2015-09-25 CURRENT 2004-09-21 Liquidation
PATRICK ANTHONY DARDIS GERONIMO INNS LIMITED Director 2015-09-25 CURRENT 1994-10-14 Active
PATRICK ANTHONY DARDIS 580 LTD Director 2014-10-16 CURRENT 2004-07-21 Active
PATRICK ANTHONY DARDIS YOUNG & CO'S BREWERY PLC Director 2003-07-17 CURRENT 1890-11-17 Active
TIMOTHY WILLIAM DEWEY HARROGATE BRASSERIE LIMITED Director 2017-02-17 CURRENT 1993-11-24 Active
WILLIAM GEORGE RICHARD LEES-JONES THE MERE BOUTIQUE LIMITED Director 2018-02-26 CURRENT 2015-01-16 Liquidation
WILLIAM GEORGE RICHARD LEES-JONES BRITISH BEER & PUB ASSOCIATION Director 2018-01-01 CURRENT 1974-09-02 Active
WILLIAM GEORGE RICHARD LEES-JONES LEES BREWERY DIRECTORS' TRUSTEES LIMITED Director 2008-04-16 CURRENT 2008-04-16 Active
JONATHAN BEALE NEAME MEXXA MEXXA LIMITED Director 2016-11-29 CURRENT 2008-07-01 Active - Proposal to Strike off
JONATHAN BEALE NEAME LEEDS CASTLE ENTERPRISES LIMITED Director 2012-09-23 CURRENT 1979-02-07 Active
JONATHAN BEALE NEAME LEEDS CASTLE FOUNDATION Director 2011-09-26 CURRENT 1974-05-30 Active
JONATHAN BEALE NEAME ROYAL ALBION HOTEL (BROADSTAIRS) LIMITED Director 2006-10-25 CURRENT 1978-04-07 Active - Proposal to Strike off
JONATHAN BEALE NEAME CAREMILL LIMITED Director 2006-10-03 CURRENT 1995-08-22 Active - Proposal to Strike off
JONATHAN BEALE NEAME KINGFISHER INNS LIMITED Director 2004-09-24 CURRENT 1988-11-11 Dissolved 2015-12-01
JONATHAN BEALE NEAME INVICTA INNS LIMITED Director 2004-09-24 CURRENT 1988-09-14 Active
JONATHAN BEALE NEAME THOMAS GRANT & SONS LIMITED Director 2004-09-24 CURRENT 1935-09-30 Active
JONATHAN BEALE NEAME TODD VINTNERS LIMITED Director 2004-09-24 CURRENT 1987-10-29 Active
JONATHAN BEALE NEAME SHEPHERD NEAME (TRUSTEES) LIMITED Director 2004-01-12 CURRENT 2003-10-30 Active
JONATHAN BEALE NEAME SN FINANCE PLC Director 2000-03-23 CURRENT 2000-03-23 Active
JONATHAN BEALE NEAME SHEPHERD NEAME LIMITED Director 1993-10-29 CURRENT 1914-11-09 Active
OLIVER JOHN ROBINSON UNICORN WINE LIMITED Director 2013-03-19 CURRENT 1977-10-25 Active
OLIVER JOHN ROBINSON HARTLEYS (ULVERSTON) LIMITED Director 2013-03-19 CURRENT 1918-10-21 Active
OLIVER JOHN ROBINSON UNICORN BREWERY LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
OLIVER JOHN ROBINSON BELL & CO LIMITED Director 2005-01-01 CURRENT 1898-11-29 Active
OLIVER JOHN ROBINSON KAY'S ATLAS BREWERY LIMITED Director 2005-01-01 CURRENT 1896-12-03 Active
OLIVER JOHN ROBINSON FREDERIC ROBINSON LIMITED Director 2003-09-30 CURRENT 1920-10-07 Active
SIMON JAMES STAUGHTON THE HARE FOUNDATION Director 2016-06-30 CURRENT 2014-04-28 Dissolved 2017-10-17
SIMON JAMES STAUGHTON BATH ALES LIMITED Director 2016-06-30 CURRENT 1998-07-07 Active - Proposal to Strike off
SIMON JAMES STAUGHTON GRAZE TOO LIMITED Director 2016-06-30 CURRENT 2011-07-18 Active
SIMON JAMES STAUGHTON HARE AND NOW LIMITED Director 2016-06-30 CURRENT 2011-07-18 Active - Proposal to Strike off
SIMON JAMES STAUGHTON BATH CIDERS LIMITED Director 2016-06-30 CURRENT 2008-07-28 Active
SIMON JAMES STAUGHTON ST. AUSTELL BREWERY PROPERTY COMPANY LIMITED Director 2016-06-30 CURRENT 2015-08-21 Active
SIMON JAMES STAUGHTON HARE IT HOUSE HOLDINGS LIMITED Director 2016-06-30 CURRENT 2011-07-18 Active - Proposal to Strike off
SIMON JAMES STAUGHTON BATH ALES LIMITED Director 2016-06-30 CURRENT 2000-08-14 Active
SIMON JAMES STAUGHTON ST AUSTELL BAY CIC Director 2015-06-18 CURRENT 2015-06-18 Active
SIMON JAMES STAUGHTON THE CORNISH EMBASSY LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
SIMON JAMES STAUGHTON THE REAL BEER COMPANY LIMITED Director 2013-01-25 CURRENT 2009-12-16 Active
SIMON JAMES STAUGHTON NATIONAL MARITIME MUSEUM CORNWALL TRUST Director 2008-12-08 CURRENT 1997-10-08 Active
SIMON JAMES STAUGHTON DRINKLINK LIMITED Director 2008-01-02 CURRENT 1993-04-26 Active
SIMON JAMES STAUGHTON GREAT WESTERN HOTEL (NEWQUAY) LIMITED Director 2000-06-15 CURRENT 1961-06-28 Active - Proposal to Strike off
SIMON JAMES STAUGHTON LAND'S END HOTEL LIMITED Director 1993-11-26 CURRENT 1993-11-26 Active
SIMON JAMES STAUGHTON ST.AUSTELL BREWERY COMPANY LIMITED Director 1991-08-04 CURRENT 1910-01-17 Active
MICHAEL JOHN TURNER WINE AND SPIRIT EDUCATION TRUST Director 2014-12-08 CURRENT 1969-10-17 Active
MICHAEL JOHN TURNER FULLER SMITH & TURNER PLC Director 1992-09-05 CURRENT 1929-08-22 Active
JOHN SCOTT WADDINGTON WILLMAC PROJECTS LIMITED Director 2017-07-06 CURRENT 2017-07-05 Active
JOHN SCOTT WADDINGTON S.A.B PROPERTY COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JOHN SCOTT WADDINGTON CARDIFF BUSINESS CLUB LIMITED Director 2014-09-22 CURRENT 1956-07-11 Active
JOHN SCOTT WADDINGTON CROWN BREWERY PLC Director 2013-06-28 CURRENT 1919-07-10 Active
JOHN SCOTT WADDINGTON THE BOWL INN LIMITED Director 2013-06-28 CURRENT 1999-03-19 Active
JOHN SCOTT WADDINGTON UK COMMISSION FOR EMPLOYMENT AND SKILLS Director 2012-04-01 CURRENT 2007-11-13 Active - Proposal to Strike off
JOHN SCOTT WADDINGTON COFFEE #1 LTD Director 2011-10-02 CURRENT 2000-07-05 Active
JOHN SCOTT WADDINGTON S.A. BRAIN & COMPANY PENSION TRUSTEE COMPANY LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
JOHN SCOTT WADDINGTON ABLEMADE LIMITED Director 2006-10-02 CURRENT 1994-12-19 Active
JOHN SCOTT WADDINGTON GROOVEBRICK LIMITED Director 2005-01-31 CURRENT 2004-09-16 Dissolved 2017-05-30
JOHN SCOTT WADDINGTON LAING HOLDINGS LIMITED Director 2005-01-31 CURRENT 1995-04-27 Active
JOHN SCOTT WADDINGTON THE GOOD PUB COMPANY LIMITED Director 2002-01-18 CURRENT 1996-05-23 Active
JOHN SCOTT WADDINGTON CROWN BUCKLEY LIMITED Director 2001-02-06 CURRENT 1993-04-14 Active
JOHN SCOTT WADDINGTON S.A.BRAIN & COMPANY,LIMITED Director 2001-02-05 CURRENT 1897-04-12 Active
PAUL RICHARD WELLS DAME ALICE OWEN'S SCHOOL Director 2016-11-29 CURRENT 2011-03-10 Active
PAUL RICHARD WELLS CHARLES WELLS BRANDS MANAGEMENT LIMITED Director 2006-12-22 CURRENT 2006-11-09 Active
PAUL RICHARD WELLS COCKBURN & CAMPBELL LIMITED Director 2006-09-29 CURRENT 1922-02-14 Active
PAUL RICHARD WELLS YOUNG & CO.'S SUBSIDIARY LIMITED Director 2006-09-29 CURRENT 2006-04-24 Active
PAUL RICHARD WELLS CHARLES WELLS BREWERY LIMITED Director 2006-05-09 CURRENT 2006-02-24 Active
PAUL RICHARD WELLS NAPIER STREET (BEDFORD) LIMITED Director 2005-12-22 CURRENT 2005-11-11 Active
PAUL RICHARD WELLS WELLS & CO (BEDFORD) LIMITED Director 1998-01-28 CURRENT 1963-02-21 Active
PAUL RICHARD WELLS STEVENSON'S (BEERS & WINES) LIMITED Director 1997-07-14 CURRENT 1994-11-04 Active
PAUL RICHARD WELLS BEDFORD BREWERY COMPANY LIMITED Director 1994-04-26 CURRENT 1982-03-29 Active
PAUL RICHARD WELLS HAVELOCK WINES LIMITED Director 1994-04-26 CURRENT 1985-04-30 Active
PAUL RICHARD WELLS CHARLES WELLS LIMITED Director 1992-06-06 CURRENT 1910-01-07 Active
PAUL RICHARD WELLS APOSTROPHE PUBS LIMITED Director 1992-05-26 CURRENT 1963-09-09 Active
PAUL RICHARD WELLS OAKLEY PROPERTIES (BEDFORD) LIMITED Director 1992-04-15 CURRENT 1940-04-13 Active
PAUL RICHARD WELLS MUNTONS PLC Director 1992-03-01 CURRENT 1921-09-27 Active
PAUL RICHARD WELLS MUNTONS (HOLDINGS) PLC Director 1992-03-01 CURRENT 1979-06-19 Active
WILLIAM JAMES COLLIN WOOD EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED Director 2011-03-25 CURRENT 1969-05-22 Active
WILLIAM JAMES COLLIN WOOD SAMUEL WEBSTER & SONS LIMITED Director 2006-04-27 CURRENT 2006-03-20 Active
WILLIAM JAMES COLLIN WOOD T.&R. THEAKSTON LIMITED Director 2003-10-07 CURRENT 2003-08-06 Active
WILLIAM JAMES COLLIN WOOD THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-07 CURRENT 2003-08-06 Active
WILLIAM JAMES COLLIN WOOD SILVAN UK LIMITED Director 2002-10-16 CURRENT 2002-10-01 Dissolved 2015-02-17
WILLIAM JAMES COLLIN WOOD SILVAN BRANDS LIMITED Director 2002-10-16 CURRENT 2002-10-01 Dissolved 2015-02-17
WILLIAM JAMES COLLIN WOOD SYLVA UK LIMITED Director 2002-10-16 CURRENT 2002-08-30 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06DIRECTOR APPOINTED MR SIMON RAY DODD
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-10-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-16AP01DIRECTOR APPOINTED MR SIMON EMENY
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TURNER
2022-10-14APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WELLS
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TURNER
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MR STEPHEN GOODYEAR
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART GEORGE CARSON BATEMAN
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES COLLIN WOOD
2020-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD HAMILTON FLEETWOOD FULLER on 2020-12-07
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Fuller Smith & Turner Plc Chiswick Lane South London W4 2QB England
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES STAUGHTON
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-26CH01Director's details changed for Mr Timothy William Dewey on 2018-11-26
2018-11-07CH01Director's details changed for Mr William James Collin Wood on 2018-11-06
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT WADDINGTON
2018-10-29CH01Director's details changed for Mr Richard Anthony John Bailey on 2018-10-29
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-08CH01Director's details changed for Mr Paul Richard Wells on 2017-12-07
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM C/O Young & Co.'S Brewery, P.L.C. Riverside House Osiers Road London SW18 1NH
2017-10-25TM02Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young on 2017-10-11
2017-10-25AP03Appointment of Mr Richard Hamilton Fleetwood Fuller as company secretary on 2017-10-11
2017-10-25AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM DEWEY
2017-10-25AP01DIRECTOR APPOINTED MR STUART GEORGE CARSON BATEMAN
2017-10-25AP01DIRECTOR APPOINTED MR PATRICK ANTHONY DARDIS
2017-10-25AP01DIRECTOR APPOINTED MR RICHARD ANTHONY JOHN BAILEY
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CH01Director's details changed for Mr John Scott Waddington on 2016-07-08
2016-07-11AUDAUDITOR'S RESIGNATION
2016-07-11AUDAUDITOR'S RESIGNATION
2015-12-23AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR OLIVER JOHN ROBINSON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODYEAR
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-01AR0130/11/14 NO MEMBER LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT WADDINGTON / 28/10/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RICHARD LEES-JONES / 05/11/2014
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-02AR0130/11/13 NO MEMBER LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-19AR0130/11/12 NO MEMBER LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WELLS / 18/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEALE NEAME / 18/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RICHARD LEES-JONES / 18/12/2012
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AR0130/11/11 NO MEMBER LIST
2011-10-27AP01DIRECTOR APPOINTED MR WILLIAM JAMES COLLIN WOOD
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AR0130/11/10 NO MEMBER LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEALE NEAME / 30/11/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16AR0130/11/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT WADDINGTON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRYAN ROBINSON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RICHARD LEES-JONES / 16/12/2009
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM C/O YOUNG & CO'S BREWERY P L C RIVERSIDE HOUSE 26 OSIERS ROAD LONDON SW18 1NH
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RICHARD LEES-JONES / 01/10/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-16363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WELLS / 16/12/2008
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEES-JONES / 16/12/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WELLS / 07/07/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEAME / 08/07/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TURNER / 07/07/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WADDINGTON / 07/07/2008
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06363aANNUAL RETURN MADE UP TO 30/11/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: THE RAM BREWERY HIGH STREET, WANDSWORTH LONDON SW18 4JD
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-11288bDIRECTOR RESIGNED
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sANNUAL RETURN MADE UP TO 30/11/06
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04288bDIRECTOR RESIGNED
2006-01-03363(288)DIRECTOR RESIGNED
2006-01-03363sANNUAL RETURN MADE UP TO 30/11/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-30363sANNUAL RETURN MADE UP TO 30/11/04
2004-11-29288aNEW DIRECTOR APPOINTED
2003-12-18363sANNUAL RETURN MADE UP TO 30/11/03
2003-12-18288bDIRECTOR RESIGNED
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE INDEPENDENT FAMILY BREWERS OF BRITAIN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE INDEPENDENT FAMILY BREWERS OF BRITAIN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE INDEPENDENT FAMILY BREWERS OF BRITAIN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE INDEPENDENT FAMILY BREWERS OF BRITAIN

Intangible Assets
Patents
We have not found any records of THE INDEPENDENT FAMILY BREWERS OF BRITAIN registering or being granted any patents
Domain Names
We do not have the domain name information for THE INDEPENDENT FAMILY BREWERS OF BRITAIN
Trademarks
We have not found any records of THE INDEPENDENT FAMILY BREWERS OF BRITAIN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INDEPENDENT FAMILY BREWERS OF BRITAIN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE INDEPENDENT FAMILY BREWERS OF BRITAIN are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE INDEPENDENT FAMILY BREWERS OF BRITAIN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE INDEPENDENT FAMILY BREWERS OF BRITAIN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE INDEPENDENT FAMILY BREWERS OF BRITAIN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.