Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARLING BREWERS EXPORT LIMITED
Company Information for

CARLING BREWERS EXPORT LIMITED

COLIN BRASS, WRIGHT JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC004908
Private Limited Company
Active

Company Overview

About Carling Brewers Export Ltd
CARLING BREWERS EXPORT LIMITED was founded on 1901-08-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Carling Brewers Export Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARLING BREWERS EXPORT LIMITED
 
Legal Registered Office
COLIN BRASS
WRIGHT JOHNSTON & MACKENZIE LLP
302 ST. VINCENT STREET
GLASGOW
G2 5RZ
Other companies in G2
 
Filing Information
Company Number SC004908
Company ID Number SC004908
Date formed 1901-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLING BREWERS EXPORT 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 CARLING BREWERS EXPORT LIMITED

Current Directors
Officer Role Date Appointed
SIMON KERRY
Director 2013-02-15
PHILIP RUTHERFORD
Director 2015-01-28
PHILIP MARK WHITEHEAD
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIC CHARLES MARIE LANDTMETERS
Director 2015-01-28 2016-10-11
SIMON JOHN COX
Director 2014-07-25 2015-01-28
DAVID ALEXANDER HEEDE
Director 2009-02-27 2015-01-28
TIZIANA ROBERTS
Director 2011-10-19 2013-02-15
ZAHIR MOHAMMED IBRAHIM
Director 2009-02-27 2011-10-19
KEITH MALCOLM HAMILTON DONALD
Company Secretary 2005-02-21 2009-06-05
KEITH MALCOLM HAMILTON DONALD
Director 2005-02-21 2009-06-05
RUSSELL SPINNEY
Director 2003-06-20 2006-01-18
SUSAN ELIZABETH MCLAUGHLIN
Company Secretary 2000-08-22 2005-02-21
SUSAN ELIZABETH MCLAUGHLIN
Director 2002-03-11 2005-02-21
SIMON LEO BELFER
Director 2002-05-31 2003-06-20
JEREMY STEPHEN GARY FOWDEN
Director 2001-05-15 2002-03-11
MICHAEL THOMSON LEES
Director 2001-10-01 2002-03-11
ANGUS ALEXANDER MELDRUM
Director 1988-12-02 2001-10-01
IAIN JOHN GRANT NAPIER
Director 1998-10-01 2001-05-15
JEAN BRENDA COMBEER
Company Secretary 1996-12-23 2000-08-22
ALEXANDER DONALD ROBERTSON
Director 1989-09-01 1999-09-24
STUART NEWLAND
Company Secretary 1993-07-23 1996-12-23
NORMAN MCKEOWN
Director 1990-12-21 1993-11-01
NORMAN MCKEOWN
Company Secretary 1990-12-21 1993-07-23
DAVID ANDREW LYMBURN
Director 1988-12-02 1993-07-23
CHARLES KENNEDY MILLS
Director 1988-12-02 1993-07-23
WILLIAM BRUCE PATERSON
Director 1989-06-23 1993-07-23
BERNARD GEORGE SLATER
Director 1988-12-02 1993-07-23
HAMISH SWAN
Director 1988-12-02 1993-07-23
MICHAEL DAVID EVELYN MYNORS MATTHEWS
Director 1989-03-05 1991-10-04
MICHAEL DAVID EVELYN MYNORS MATTHEWS
Director 1991-11-29 1991-10-04
JAMES DONALD WALLACE
Company Secretary 1988-12-02 1990-12-21
JOHN MARTIN SIMMS
Director 1988-12-02 1990-09-28
ANGUS REID
Director 1988-12-02 1989-09-01
DONALD SMITH
Director 1988-12-02 1989-06-22
PETER JOHN COCKS
Director 1988-12-02 1989-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KERRY ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
SIMON KERRY ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
SIMON KERRY REKORDERLIG UK LIMITED Director 2015-07-01 CURRENT 2015-05-18 Dissolved 2016-12-20
SIMON KERRY ATLANTIC BEER KITCHEN LIMITED Director 2015-02-02 CURRENT 2014-04-24 Dissolved 2017-04-04
SIMON KERRY SHARP'S BREWERY LIMITED Director 2015-02-02 CURRENT 2003-04-10 Active
SIMON KERRY MOLSON COORS EUROPEAN HOLDCO LIMITED Director 2014-09-19 CURRENT 2012-05-02 Active - Proposal to Strike off
SIMON KERRY COORS ON-LINE LIMITED Director 2014-09-19 CURRENT 2001-07-20 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2014-08-06 CURRENT 2001-07-24 Active
SIMON KERRY COORS BREWERS LIMITED Director 2014-08-01 CURRENT 2009-02-19 Active
SIMON KERRY MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2014-08-01 CURRENT 1997-11-21 Active
SIMON KERRY GOLDEN ACQUISITION Director 2014-08-01 CURRENT 2001-11-12 Active
SIMON KERRY MOLSON COORS HOLDINGS LIMITED Director 2014-08-01 CURRENT 1888-01-13 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2013-09-19 CURRENT 1888-03-03 Active
SIMON KERRY DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2013-02-15 CURRENT 1944-01-17 Active
SIMON KERRY MOLSON COORS GLOBAL TRADING LIMITED Director 2013-02-15 CURRENT 2001-11-12 Active
SIMON KERRY BITTERSWEET PARTNERSHIP LIMITED Director 2013-02-15 CURRENT 1965-03-22 Active
SIMON KERRY FORAY 1327 LIMITED Director 2013-02-15 CURRENT 2000-05-11 Active
SIMON KERRY WILLIAM STONES LIMITED Director 2013-02-15 CURRENT 1895-07-31 Active
SIMON KERRY MOLSON COORS BEER NATURALLY LIMITED Director 2013-02-15 CURRENT 1888-01-26 Active
SIMON KERRY MOLSON COORS WORTHINGTON LIMITED Director 2013-02-15 CURRENT 1896-06-29 Active
SIMON KERRY CHARRINGTON AND COMPANY,LIMITED Director 2013-02-15 CURRENT 1897-07-15 Active
SIMON KERRY CAFFREY'S LIMITED Director 2013-02-15 CURRENT 1889-01-10 Active
SIMON KERRY MOLSON COORS BREWING COMPANY (UK) PENSIONS LIMITED Director 2012-06-28 CURRENT 2000-06-12 Active
PHILIP RUTHERFORD MOLSON COORS INTERNATIONAL HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
PHILIP RUTHERFORD MOLSON COORS INTERNATIONAL IP COMPANY LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
PHILIP RUTHERFORD VAPE HUNTER LIMITED Director 2016-03-01 CURRENT 2015-04-22 Active - Proposal to Strike off
PHILIP RUTHERFORD DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2015-01-28 CURRENT 1944-01-17 Active
PHILIP RUTHERFORD COORS BREWERS LIMITED Director 2015-01-28 CURRENT 2009-02-19 Active
PHILIP RUTHERFORD MOLSON COORS GLOBAL TRADING LIMITED Director 2015-01-28 CURRENT 2001-11-12 Active
PHILIP RUTHERFORD BITTERSWEET PARTNERSHIP LIMITED Director 2015-01-28 CURRENT 1965-03-22 Active
PHILIP RUTHERFORD MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2015-01-28 CURRENT 1997-11-21 Active
PHILIP RUTHERFORD FORAY 1327 LIMITED Director 2015-01-28 CURRENT 2000-05-11 Active
PHILIP RUTHERFORD COORS ON-LINE LIMITED Director 2015-01-28 CURRENT 2001-07-20 Active
PHILIP RUTHERFORD WILLIAM STONES LIMITED Director 2015-01-28 CURRENT 1895-07-31 Active
PHILIP RUTHERFORD MOLSON COORS WORTHINGTON LIMITED Director 2015-01-28 CURRENT 1896-06-29 Active
PHILIP RUTHERFORD CHARRINGTON AND COMPANY,LIMITED Director 2015-01-28 CURRENT 1897-07-15 Active
PHILIP RUTHERFORD CAFFREY'S LIMITED Director 2015-01-28 CURRENT 1889-01-10 Active
PHILIP RUTHERFORD MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2015-01-28 CURRENT 2001-07-24 Active
PHILIP MARK WHITEHEAD ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
PHILIP MARK WHITEHEAD ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
PHILIP MARK WHITEHEAD BRITISH BEER & PUB ASSOCIATION Director 2016-12-14 CURRENT 1974-09-02 Active
PHILIP MARK WHITEHEAD REKORDERLIG UK LIMITED Director 2016-10-11 CURRENT 2015-05-18 Dissolved 2016-12-20
PHILIP MARK WHITEHEAD ATLANTIC BEER KITCHEN LIMITED Director 2016-10-11 CURRENT 2014-04-24 Dissolved 2017-04-04
PHILIP MARK WHITEHEAD DIFFERENT WORLD DRINKS COMPANY LIMITED Director 2016-10-11 CURRENT 1944-01-17 Active
PHILIP MARK WHITEHEAD COORS BREWERS LIMITED Director 2016-10-11 CURRENT 2009-02-19 Active
PHILIP MARK WHITEHEAD MOLSON COORS GLOBAL TRADING LIMITED Director 2016-10-11 CURRENT 2001-11-12 Active
PHILIP MARK WHITEHEAD SHARP'S BREWERY LIMITED Director 2016-10-11 CURRENT 2003-04-10 Active
PHILIP MARK WHITEHEAD BITTERSWEET PARTNERSHIP LIMITED Director 2016-10-11 CURRENT 1965-03-22 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING INTERNATIONAL LIMITED Director 2016-10-11 CURRENT 1997-11-21 Active
PHILIP MARK WHITEHEAD FORAY 1327 LIMITED Director 2016-10-11 CURRENT 2000-05-11 Active
PHILIP MARK WHITEHEAD COORS ON-LINE LIMITED Director 2016-10-11 CURRENT 2001-07-20 Active
PHILIP MARK WHITEHEAD GOLDEN ACQUISITION Director 2016-10-11 CURRENT 2001-11-12 Active
PHILIP MARK WHITEHEAD THE PORTMAN GROUP Director 2016-10-11 CURRENT 1987-10-28 Active
PHILIP MARK WHITEHEAD WILLIAM STONES LIMITED Director 2016-10-11 CURRENT 1895-07-31 Active
PHILIP MARK WHITEHEAD MOLSON COORS HOLDINGS LIMITED Director 2016-10-11 CURRENT 1888-01-13 Active
PHILIP MARK WHITEHEAD MOLSON COORS BEER NATURALLY LIMITED Director 2016-10-11 CURRENT 1888-01-26 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2016-10-11 CURRENT 1888-03-03 Active
PHILIP MARK WHITEHEAD MOLSON COORS WORTHINGTON LIMITED Director 2016-10-11 CURRENT 1896-06-29 Active
PHILIP MARK WHITEHEAD CHARRINGTON AND COMPANY,LIMITED Director 2016-10-11 CURRENT 1897-07-15 Active
PHILIP MARK WHITEHEAD CAFFREY'S LIMITED Director 2016-10-11 CURRENT 1889-01-10 Active
PHILIP MARK WHITEHEAD MOLSON COORS BREWING COMPANY (UK) HEALTHCARE LIMITED Director 2016-10-11 CURRENT 2001-07-24 Active
PHILIP MARK WHITEHEAD COBRA BEER PARTNERSHIP LIMITED Director 2016-10-11 CURRENT 2009-01-28 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
2023-12-04CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-16CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUTHERFORD
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-02AP01DIRECTOR APPOINTED MR ROBERT EVESON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KERRY
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 5543650
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC CHARLES MARIE LANDTMETERS
2016-10-11AP01DIRECTOR APPOINTED MR PHILIP MARK WHITEHEAD
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 5543650
2016-01-11AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEEDE
2015-02-10AP01DIRECTOR APPOINTED MR PHILIP RUTHERFORD
2015-02-10AP01DIRECTOR APPOINTED MR FREDERIC LANDTMETERS
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 5543650
2014-12-29AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED MR SIMON JOHN COX
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 5543650
2013-12-23AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIZIANA ROBERTS
2013-04-05AP01DIRECTOR APPOINTED MR SIMON KERRY
2012-12-13AR0129/11/12 ANNUAL RETURN FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 14/02/2012
2012-01-06AR0129/11/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MRS TIZIANA ROBERTS
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIR IBRAHIM
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2010-12-20AR0129/11/10 FULL LIST
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM COLIN BRASS WRIGHT, JOHNSON & MCKENZIE 302 ST. VINCENT STREET GLASGOW G2 5RZ
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR MOHAMMED IBRAHIM / 15/09/2010
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09
2009-12-23AR0129/11/09 FULL LIST
2009-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08
2009-08-07288bAPPOINTMENT TERMINATED
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR KEITH DONALD
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY KEITH DONALD
2009-05-29288aDIRECTOR APPOINTED ZAHIR MOHAMMED IBRAHIM
2009-05-08288aDIRECTOR APPOINTED DAVID HEEDE
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOODHEAD
2008-12-04363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-01-08363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05
2006-03-20288aNEW DIRECTOR APPOINTED
2006-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-09363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/12/03
2003-12-17363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/02
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2002-12-19363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-25AUDAUDITOR'S RESIGNATION
2002-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-25287REGISTERED OFFICE CHANGED ON 25/05/02 FROM: THE MALTINGS WARD STREET ALLOA FK10 1ET
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: THE DIRECTORS, C/O MIKE LEES PARK HOUSE, WELLPARK BREWERY 161 DUKE ST, GLASGOW STRATHCLYDE, G31 1JD
2002-01-04CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/02
2002-01-04CERTNMCOMPANY NAME CHANGED TENNENT CALEDONIAN BREWERIES LIM ITED CERTIFICATE ISSUED ON 04/01/02
2001-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/01
2001-12-11363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-08288bDIRECTOR RESIGNED
2001-10-08288aNEW DIRECTOR APPOINTED
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-21MISCCERTIFICATE OF INCORPORATION
2001-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARLING BREWERS EXPORT 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 CARLING BREWERS EXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND AND DISPOSITION IN SECURITY 1968-01-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LIMITED
BOND AND DISPOSITION IN SECURITY 1967-05-01 Satisfied COMMERCIAL UNION ASSURANCE GROUP LIMITED
BOND AND ASSIGNATION IN SECURITY 1967-05-01 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LIMITED
BOND & DISPOSITION 1967-04-18 Satisfied GUARDIAN ASSURANCE COMPANY LIMITED
BOND AND DISPOSITION IN SECURITY 1967-03-23 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LIMITED
BOND AND DISPOSITION IN SECURITY 1967-01-12 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LIMITED
BOND AND DISPOSITION IN SECURITY 1966-12-12 Satisfied GUARDIAN ASSURANCE COMPANY LIMITED
BOND AND DISPOSITION IN SECURITY 1966-12-08 Satisfied GUARDIAN ASSURANCE COMPANY LIMITED
BOND AND DISPOSITION IN SECURITY 1966-12-07 Satisfied GUARDIAN ASSURANCE COMPANY LIMITED
BOND AND DISPOSITION IN SECURITY 1966-08-26 Satisfied GUARDIAN ASSURANCE COMPANY LIMITED
BOND AND DISPOSITION IN SECURITY 1966-08-17 Satisfied COMMERCIAL UNION ASSURANCE GROUP LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26
Annual Accounts
2008-12-27

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 CARLING BREWERS EXPORT LIMITED

Intangible Assets
Patents
We have not found any records of CARLING BREWERS EXPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLING BREWERS EXPORT LIMITED
Trademarks
We have not found any records of CARLING BREWERS EXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLING BREWERS EXPORT 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 (74990 - Non-trading company) as CARLING BREWERS EXPORT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARLING BREWERS EXPORT 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 CARLING BREWERS EXPORT 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 CARLING BREWERS EXPORT 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.