CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED

CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07543569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED located?

    Registered Office Address
    First Floor Templeback
    10 Temple Back
    BS1 6FL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2027
    Next Confirmation Statement DueMar 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2026
    OverdueNo

    What are the latest filings for CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 25, 2026 with no updates

    3 pagesCS01

    Appointment of Timothy James Clay as a director on Oct 20, 2025

    2 pagesAP01

    Termination of appointment of Victoria Jane Segebarth as a director on Oct 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Meena Dattani as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Michael William James as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael William James on Feb 22, 2022

    2 pagesCH01

    Director's details changed for Ms Victoria Jane Segebarth on Feb 22, 2022

    2 pagesCH01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Feb 25, 2021 with updates

    4 pagesCS01

    Change of details for Cub Australia Beverage Holdings Llp as a person with significant control on Aug 04, 2020

    2 pagesPSC05

    Change of details for Sab Australia Beverage Holdings Llp as a person with significant control on Aug 04, 2020

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    23 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael William James as a director on Nov 01, 2020

    2 pagesAP01

    Who are the officers of CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CLAY, Timothy James
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United KingdomBritish342738640001
    DATTANI, Meena, Ms.
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    EnglandBritish327246310001
    JACKMAN, Damien Paul
    St. Georges Drive
    SW1V 4DA London
    3/103
    United Kingdom
    Secretary
    St. Georges Drive
    SW1V 4DA London
    3/103
    United Kingdom
    158078290001
    WARNER, William
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Secretary
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    168751600001
    JORDAN COSEC LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6412777
    128256230001
    BALCHIN, Victoria Jane
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish112827260001
    BOMANS, Yannick
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    Director
    Breedewues
    L-1259 Senningerberg
    15
    Luxembourg
    BelgiumBelgian195894170001
    BOUCHER, Timothy Montfort
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish134454110004
    CHITTY, Alan Jan
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United KingdomBritish259004590001
    DOUWS, Kevin Jean-Frederic
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    BelgiumBelgian258662670001
    GAY, Jonathan Keith
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish163170080001
    JACKMAN, Damien
    St. Georges Drive
    SW1V 4DA London
    3/103
    United Kingdom
    Director
    St. Georges Drive
    SW1V 4DA London
    3/103
    United Kingdom
    United KingdomAustralian122954350001
    JACKSON, Peter Richard
    The Walled Garden
    Stanley Park Selsey
    GL5 5LE Stroud
    2
    Gloucestershire
    United Kingdom
    Director
    The Walled Garden
    Stanley Park Selsey
    GL5 5LE Stroud
    2
    Gloucestershire
    United Kingdom
    United KingdomBritish113424870002
    JAMES, Michael William
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish220997590001
    JIANG, Sibil
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomAustralian247997540001
    LEAROYD, Philip Halkett Brook
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    United KingdomBritish163170090001
    MALLAC, David Philippe
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish90895560002
    PALMER, Martin William Gordon
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Director
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    EnglandBritish55999620003
    PERKS, Edward William
    Chiswick Lane South
    W4 2 BQ London
    Griffin Brewery
    United Kingdom
    Director
    Chiswick Lane South
    W4 2 BQ London
    Griffin Brewery
    United Kingdom
    United KingdomBritish272880340001
    READER, Jason Antony
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Director
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    United KingdomBritish147940160001
    RENWICK, Richard John
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Director
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United KingdomBritish150930740001
    SEGEBARTH, Victoria Jane
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish187135420001
    SHAPIRO, Stephen Victor
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish86206730004
    SMITH, Peter Graeme
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Director
    St. Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    AustraliaAustralian161009680001
    TURNER, Stephen John
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    United Kingdom
    United KingdomBritish99882090001
    VIDELO, Stephanie Ruth
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    Director
    Church Street West
    GU216HS Woking
    Sabmiller House
    Surrey
    United Kingdom
    EnglandBritish133309710001

    Who are the persons with significant control of CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temple Back
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    Apr 06, 2016
    Temple Back
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc369103
    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.

    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