MEANTIME BREWING COMPANY LIMITED

MEANTIME BREWING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEANTIME BREWING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03748390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEANTIME BREWING COMPANY LIMITED?

    • Manufacture of beer (11050) / Manufacturing

    Where is MEANTIME BREWING COMPANY LIMITED located?

    Registered Office Address
    Griffin Brewery
    Chiswick Lane South
    W4 2QB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEANTIME BREWING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 7605 LIMITEDApr 08, 1999Apr 08, 1999

    What are the latest accounts for MEANTIME BREWING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MEANTIME BREWING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 17, 2023 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    Termination of appointment of Yoshiaki Suzuki as a director on May 04, 2022

    1 pagesTM01

    Termination of appointment of Paolo Lanzarotti as a director on May 04, 2022

    1 pagesTM01

    Termination of appointment of Victoria Jane Segebarth as a director on May 04, 2022

    1 pagesTM01

    Satisfaction of charge 037483900009 in full

    1 pagesMR04

    Satisfaction of charge 037483900011 in full

    1 pagesMR04

    Satisfaction of charge 037483900014 in full

    1 pagesMR04

    Satisfaction of charge 037483900010 in full

    1 pagesMR04

    Satisfaction of charge 037483900015 in full

    1 pagesMR04

    Satisfaction of charge 037483900016 in full

    1 pagesMR04

    Satisfaction of charge 037483900012 in full

    1 pagesMR04

    Satisfaction of charge 037483900013 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Director's details changed for Mr Yoshiaki Suzuki on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr Yoshiaki Suzuki on Dec 01, 2021

    2 pagesCH01

    Change of details for Asahi Europe & International Ltd as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Notification of Asahi Europe & International Ltd as a person with significant control on Jan 01, 2022

    1 pagesPSC02

    Cessation of Asahi International Ltd as a person with significant control on Jan 01, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Statement of capital on Sep 24, 2021

    • Capital: GBP 278.47
    5 pagesSH19

    Who are the officers of MEANTIME BREWING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Andrew
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Czech RepublicBritishCfo276078840001
    CLAY, Timothy James
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritishDirector241594850001
    JAMES, Michael William
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomBritishFinance Director220997590001
    EMMS, Robert
    Forge End
    GU21 6DB Woking
    One Forge End
    England
    Secretary
    Forge End
    GU21 6DB Woking
    One Forge End
    England
    177428790001
    HAYDON, Peter Risdon
    16 Eversley Road
    SE7 7LD London
    Secretary
    16 Eversley Road
    SE7 7LD London
    British82721320001
    HOOK, Alastair Frederick
    St. Johns Park
    SE3 7TG London
    4e
    Secretary
    St. Johns Park
    SE3 7TG London
    4e
    BritishDirector87310630002
    HUSER, Lars Martin Daehlie
    8 Timbercroft Lane
    Plumstead
    SE18 2SB London
    Secretary
    8 Timbercroft Lane
    Plumstead
    SE18 2SB London
    NorwegianFinance Director79676470001
    PARKINSON, Thomas James
    Forge End
    GU21 6DB Woking
    One Forge End
    England
    Secretary
    Forge End
    GU21 6DB Woking
    One Forge End
    England
    245303760001
    PERKS, Edward
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Secretary
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    272819250001
    SMITH, James
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Secretary
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    255353170001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CARSON, Anthony John
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    England
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    England
    United KingdomBritishMarketeer48536040014
    CLARK, Susan Michelle
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    England
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    England
    United KingdomBritishManaging Director, Europe198296200001
    CLIFF, David Peter
    Station Road
    Walmer
    CT14 7QS Deal
    24
    Kent
    Director
    Station Road
    Walmer
    CT14 7QS Deal
    24
    Kent
    EnglandBritishCommercial Director26545430001
    COLLETTS, Ian Michael
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    England
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    England
    United KingdomBritishAccountant64102680001
    COLLETTS, Ian Michael
    Palladium House
    1-4 Argyll Street
    W1F 7LD London
    Director
    Palladium House
    1-4 Argyll Street
    W1F 7LD London
    United KingdomBritishAccountant64102680001
    CRAWLEY, Stephen Thomas
    22 Eglinton Crescent
    EH12 5BY Edinburgh
    Midlothian
    Director
    22 Eglinton Crescent
    EH12 5BY Edinburgh
    Midlothian
    ScotlandBritishMd96352380002
    CUMMINGS, Rohan August
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritishChief Financial Officer217687810003
    FILMER, Christopher Marc
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    England
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    England
    SwitzerlandAmericanStrategy Director198311620001
    FROST, Peter Dale
    67 Bromley Common
    BR2 9LP Bromley
    Kent
    Director
    67 Bromley Common
    BR2 9LP Bromley
    Kent
    BritishProduction Director81864410002
    GOROSABEL, Hector
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    SwitzerlandCanadianMd Western Europe134457860001
    HAIGH, Gary Kenneth
    Forge End
    GU21 6DB Woking
    One Forge End
    England
    Director
    Forge End
    GU21 6DB Woking
    One Forge End
    England
    EnglandBritishManaging Director252301360001
    HAYDON, Peter Risdon
    68a Elmwood Road
    SE24 9NR London
    Director
    68a Elmwood Road
    SE24 9NR London
    United KingdomBritishDirector82721320002
    HOOK, Alastair Frederick
    St. Johns Park
    SE3 7TG London
    4e
    Director
    St. Johns Park
    SE3 7TG London
    4e
    United KingdomBritishManaging Director87310630002
    HUSER, Lars Martin Daehlie
    8 Timbercroft Lane
    Plumstead
    SE18 2SB London
    Director
    8 Timbercroft Lane
    Plumstead
    SE18 2SB London
    EnglandNorwegianFinance Director79676470001
    JOSEPH, Benjamin
    216 Burrage Road
    SE18 7JU London
    Director
    216 Burrage Road
    SE18 7JU London
    EnglandBritishCo. Director32070700002
    LANZAROTTI, Paolo
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Czech RepublicBritishDirector268501880001
    MILLER, Nicholas Brian
    2 Blissett Street
    SE10 8UP London
    The Royal George
    England
    Director
    2 Blissett Street
    SE10 8UP London
    The Royal George
    England
    UkBritishCeo108653760003
    MORI, Satoshi
    1-Chome
    1308602 Sumida-Ku
    23-1 Azumabashi
    Tokyo
    Japan
    Director
    1-Chome
    1308602 Sumida-Ku
    23-1 Azumabashi
    Tokyo
    Japan
    JapanJapaneseChief Integration Officer245165980001
    NARITSUKA, Yusuke
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomJapaneseDirector242819020001
    PAYNE, Glenn Alan
    4 Twinflower
    MK7 7LH Milton Keynes
    Buckinghamshire
    Director
    4 Twinflower
    MK7 7LH Milton Keynes
    Buckinghamshire
    BritishSales House113855800001
    SEGEBARTH, Victoria Jane
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    United KingdomBritishManaging Director187135420001
    SMITH, James Anthony
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    EnglandBritishFinance Director272817660001
    SUZUKI, Yoshiaki
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Director
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Czech RepublicJapaneseDirector276079030005
    WARD, Andrew James Alexander
    Holmesley Road
    SE23 1PJ London
    32
    Director
    Holmesley Road
    SE23 1PJ London
    32
    United KingdomBritishRetail91096690002

    Who are the persons with significant control of MEANTIME BREWING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asahi Europe & International Ltd
    Chertsey Road
    GU21 5BJ Woking
    Asahi House
    England
    Jan 01, 2022
    Chertsey Road
    GU21 5BJ Woking
    Asahi House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Oct 11, 2016
    Chiswick Lane South
    W4 2QB London
    Griffin Brewery
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10332503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEANTIME BREWING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2014
    Delivered On Dec 18, 2014
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 18, 2014Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 10, 2014
    Delivered On Sep 18, 2014
    Satisfied
    Brief description
    Assignment.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Sep 18, 2014Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 04, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Apr 04, 2014Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 03, 2014
    Delivered On Apr 07, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Apr 07, 2014Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 24, 2014
    Delivered On Mar 25, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 25, 2014Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 20, 2014
    Delivered On Feb 21, 2014
    Satisfied
    Brief description
    Chattels mortgage. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Feb 21, 2014Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 03, 2014
    Delivered On Feb 04, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2014Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 03, 2014
    Delivered On Feb 04, 2014
    Satisfied
    Brief description
    L/H units 1 and 4 and 5 lawrence trading estate, blackwall lane, london t/no TGL381816 and TGL329509. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2014Registration of a charge (MR01)
    • May 09, 2022Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jun 06, 2012
    Delivered On Jun 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    24 various holvrieka tanks. 5057/A fv cap 200/235 hl. 5057/B fv cap 200/235. 5057/c fv cap 200/235. (for further details of chattels charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 09, 2012Registration of a charge (MG01)
    • Mar 11, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 25, 2010
    Delivered On Sep 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 4 & 5 lawrence trading estate, blackwall lane, london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 08, 2010Registration of a charge (MG01)
    • Feb 07, 2015All of the property or undertaking has been released from the charge (MR05)
    • Mar 11, 2016Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Mar 21, 2005
    Delivered On Mar 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charged and assigns the plant machinery chattels or other equipment being velo 110 hl stainless steel cylindrical lined fermentation tanks plant no. FV9 serial no. 3678 (2003) plant no. FV8 serial no. 3679 (2003) porkka type F820 240V free standing 2.5M cold room serial no. 403721 lowara vertical centrifugal pump serial no. 02411 (25/09/2003) fitted hydrovar digital flow controller for further details of property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Asset Finance Limited
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    • Mar 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 03, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Mar 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 15, 2004
    Delivered On Aug 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Aug 03, 2004Registration of a charge (395)
    • Aug 01, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 31, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Kuenzal type mza 16AOAA 1.5KW wheat malt mill s/n 20003 (2000), dme stainless steel malt holding bin with discharge (auger) s/n B1367-3, dme 5000 litre type crn OHO38998 45SPI @ 292F stainless steel double skin water storage tank s/n B1317-5. For details of further goods charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Oct 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Mar 10, 2000
    Delivered On Mar 18, 2000
    Satisfied
    Amount secured
    £7,000 plus vat due or to become due from the company to the chargee
    Short particulars
    The rent deposit in respect of units g & h 2 penhall road charlton london.
    Persons Entitled
    • Hospitality Holdings Limited
    Transactions
    • Mar 18, 2000Registration of a charge (395)
    • Mar 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 09, 2000
    Delivered On Jan 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2000Registration of a charge (395)
    • Oct 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0