Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED
Company Information for

THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED

8 NEWBURY STREET, ANDOVER, HAMPSHIRE, SP10 1DW,
Company Registration Number
04233266
Private Limited Company
Active

Company Overview

About The Old Tisbury Brewery Management Company Ltd
THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED was founded on 2001-06-12 and has its registered office in Hampshire. The organisation's status is listed as "Active". The Old Tisbury Brewery Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 NEWBURY STREET
ANDOVER
HAMPSHIRE
SP10 1DW
Other companies in SP10
 
Filing Information
Company Number 04233266
Company ID Number 04233266
Date formed 2001-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED
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 OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WESSEX COMPANY SECRETARIES LIMITED
Company Secretary 2007-10-01
TERENCE ALAN DODSWORTH
Director 2007-08-17
HILLGROVE PROPERTIES LIMITED
Director 2016-10-08
DAVID STANLEY SMALE
Director 2008-06-13
BARRY EDWARD THACKERAY SYNGE
Director 2007-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER COLEBOURNE
Director 2006-05-01 2013-01-11
ANN MARGARET HOUSE
Company Secretary 2006-05-01 2007-08-31
HILLGROVE PROPERTIES LIMITED
Director 2006-05-01 2007-07-31
THOMAS HAROLD GRANT
Director 2006-05-01 2007-05-01
ANN MARGARET HOUSE
Director 2006-05-01 2006-09-03
SLC REGISTRARS LIMITED
Company Secretary 2001-06-12 2006-05-01
BRENLIE PROPERTIES LIMITED
Director 2001-06-12 2006-05-01
SLC CORPORATE SERVICES LIMITED
Director 2001-06-12 2001-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESSEX COMPANY SECRETARIES LIMITED SC88 LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
WESSEX COMPANY SECRETARIES LIMITED GLOBE COURT (HONITON) LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
WESSEX COMPANY SECRETARIES LIMITED 236 CAMDEN ROAD LIMITED Company Secretary 2015-12-24 CURRENT 2015-12-24 Active
WESSEX COMPANY SECRETARIES LIMITED TISBURY CONSULTING LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
WESSEX COMPANY SECRETARIES LIMITED 65 & 67 WILTON ROAD LIMITED Company Secretary 2012-04-17 CURRENT 2011-04-08 Active
WESSEX COMPANY SECRETARIES LIMITED THE GREY HOUND INN (WILTON) LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Active
WESSEX COMPANY SECRETARIES LIMITED BOWDON LLYN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
WESSEX COMPANY SECRETARIES LIMITED THE WHITE HART INN (HAMSTEAD MARSHALL) LIMITED Company Secretary 2011-03-04 CURRENT 2011-03-04 Active
WESSEX COMPANY SECRETARIES LIMITED EASTCOURT & WESTCOURT (NETHERAVON) LIMITED Company Secretary 2009-07-15 CURRENT 2009-07-15 Active
WESSEX COMPANY SECRETARIES LIMITED THE HOUSE OF SARUNDS LIMITED Company Secretary 2008-05-01 CURRENT 1994-05-13 Active
WESSEX COMPANY SECRETARIES LIMITED ASPERN GOLD LIMITED Company Secretary 2007-06-29 CURRENT 2003-02-04 Active
WESSEX COMPANY SECRETARIES LIMITED AT LAST SHOES LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2017-04-25
WESSEX COMPANY SECRETARIES LIMITED R-OIL LIMITED Company Secretary 2005-11-29 CURRENT 2005-11-29 Active
WESSEX COMPANY SECRETARIES LIMITED 110-112 NETHERHAMPTON ROAD LIMITED Company Secretary 2005-09-21 CURRENT 2002-02-08 Active
WESSEX COMPANY SECRETARIES LIMITED CAMPBELL ENVIRONMENTAL OIL LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
WESSEX COMPANY SECRETARIES LIMITED THE INSTITUTE OF TRICHOLOGISTS Company Secretary 2005-03-01 CURRENT 1925-08-27 Active
WESSEX COMPANY SECRETARIES LIMITED P.W.H. MANAGEMENT LIMITED Company Secretary 2003-08-11 CURRENT 2000-05-10 Active
WESSEX COMPANY SECRETARIES LIMITED BUSINESS AND FRANCHISE CENTRES LIMITED Company Secretary 1998-06-24 CURRENT 1998-06-24 Dissolved 2016-09-27
WESSEX COMPANY SECRETARIES LIMITED SPRING COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-07 CURRENT 1988-08-12 Active
DAVID STANLEY SMALE TISBURY CONSULTING LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active

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
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ALAN DODSWORTH
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-12-04AP01DIRECTOR APPOINTED SIR RICHARD JOHN PACKER
2019-11-18AP01DIRECTOR APPOINTED MR ROGER GARSIDE
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARD THACKERAY SYNGE
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HILLGROVE PROPERTIES LIMITED
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 240
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-10-27AP02Appointment of Hillgrove Properties Limited as director on 2016-10-08
2016-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 240
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-14AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 240
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 240
2014-06-20AR0112/06/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0112/06/13 ANNUAL RETURN FULL LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLEBOURNE
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0112/06/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0112/06/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-05AR0112/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD THACKERAY SYNGE / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY SMALE / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALAN DODSWORTH / 01/10/2009
2010-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESSEX COMPANY SECRETARIES LIMITED / 01/10/2009
2009-10-08AA31/03/09 TOTAL EXEMPTION FULL
2009-06-12363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-12-10MEM/ARTSARTICLES OF ASSOCIATION
2008-11-07RES01ALTER ARTICLES 01/11/2008
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-09-02288aDIRECTOR APPOINTED DAVID STANLEY SMALE LOGGED FORM
2008-08-13288aDIRECTOR APPOINTED DAVID STANLEY SMALE
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-1288(2)CAPITALS NOT ROLLED UP
2008-06-1288(2)CAPITALS NOT ROLLED UP
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 2 THE TANYARD DUCK STREET TISBURY WILTSHIRE SP3 6LJ
2007-10-03288aNEW SECRETARY APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-14288bSECRETARY RESIGNED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-22288bDIRECTOR RESIGNED
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12288bDIRECTOR RESIGNED
2006-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 12/06/06; CHANGE OF MEMBERS
2006-05-19288bSECRETARY RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2005-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-1488(2)RAD 27/05/05--------- £ SI 1@1=1 £ IC 201/202
2005-06-10225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-0788(2)RAD 23/11/04--------- £ SI 1@1=1 £ IC 200/201
2004-07-29363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-07-2188(2)RAD 13/07/04--------- £ SI 8@10=80 £ IC 20/100
2003-10-13ELRESS366A DISP HOLDING AGM 30/09/03
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-13ELRESS252 DISP LAYING ACC 30/09/03
2003-10-13ELRESS386 DISP APP AUDS 30/09/03
2003-06-18363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-01363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED 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 OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 240
Current Assets 2012-04-01 £ 48,502
Debtors 2012-04-01 £ 4,295
Fixed Assets 2012-04-01 £ 750
Shareholder Funds 2012-04-01 £ 47,827
Tangible Fixed Assets 2012-04-01 £ 750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED. 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 (98000 - Residents property management) as THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED 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 OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED 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 OLD TISBURY BREWERY MANAGEMENT COMPANY LIMITED 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.