Company NameBrewcraft Limited
Company StatusActive
Company Number01847414
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Alexander Thompson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEdme Limited
Mistley
Manningtree
Essex
CO11 1HG
Secretary NameMr George Alexander Thompson
StatusCurrent
Appointed01 July 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressEdme Limited
Mistley
Manningtree
Essex
CO11 1HG
Director NameMr Steven James Le Poidevin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdme Limited
Mistley
Manningtree
Essex
CO11 1HG
Director NameMr Mark Anthony Hodson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdme Limited
Mistley
Manningtree
Essex
CO11 1HG
Director NameMr Stuart Sands
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressEdme Limited
Mistley
Manningtree
Essex
CO11 1HG
Director NameJohn Dennis Merriweather
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleChartered Engineer
Correspondence Address16 The Avenue
Colchester
Essex
CO3 3PA
Director NameIan David Ponton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleProduction Director
Correspondence Address35 Sculthorpe Road
Fakenham
Norfolk
NR21 9HA
Secretary NameRichard Thomas Mitchell
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address16 Blakestone Drive
Thorpe St Andrew
Norwich
Norfolk
NR7 0LF
Director NameDavid William King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 1997)
RoleAccountant
Correspondence AddressRose Cottage The Street
Raydon
Ipswich
Suffolk
IP7 5LQ
Director NameDavid Charles Bevan
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 1998)
RoleMarketing Director
Correspondence AddressThe Old School House Hedingham Road
Halstead
Essex
CO9 2DP
Director NameRichard Thomas Mitchell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address16 Blakestone Drive
Thorpe St Andrew
Norwich
Norfolk
NR7 0LF
Director NameDavid Egar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2003)
RoleProduction Director
Correspondence Address48 Mount Pleasant
Norwich
Norfolk
NR2 2DH
Secretary NameIan Roger Barnes
NationalityBritish
StatusResigned
Appointed15 February 2000(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Kingfisher Close
Thetford
Norfolk
IP24 3HU
Director NameMr David Robert Amos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Duck End
Finchingfield
Essex
CM7 4NE
Director NameJohn Christopher Robert Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressGrange Farm North Green Road
Pulham St Mary
Diss
Norfolk
IP21 4YF
Director NameAlan William Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Isiah Avenue
Dawley Bank
Telford
Shropshire
TF4 2GU
Director NameDavid George Fossett Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 July 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrisp Malting Group Limited Fakenham Road
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Secretary NameAlan William Clark
NationalityBritish
StatusResigned
Appointed31 August 2005(20 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Isiah Avenue
Dawley Bank
Telford
Shropshire
TF4 2GU

Contact

Websiteedme.com
Email address[email protected]
Telephone01206 393725
Telephone regionColchester

Location

Registered AddressEdme Limited
Mistley
Manningtree
Essex
CO11 1HG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishMistley
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaMistley

Shareholders

100 at £1Edme LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

9 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 May 2014Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages)
13 May 2014Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 30/09/2008
(13 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 30/09/2008
(13 pages)
2 June 2008Return made up to 01/05/08; full list of members (3 pages)
2 June 2008Return made up to 01/05/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 June 2007Return made up to 01/05/07; full list of members (2 pages)
6 June 2007Return made up to 01/05/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: mistley manningtree essex CO11 1HG (1 page)
1 June 2006Return made up to 01/05/06; full list of members (2 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Location of debenture register (1 page)
1 June 2006Registered office changed on 01/06/06 from: mistley manningtree essex CO11 1HG (1 page)
1 June 2006Location of debenture register (1 page)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
10 May 2004Return made up to 01/05/04; no change of members (4 pages)
10 May 2004Return made up to 01/05/04; no change of members (4 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
8 May 2003Return made up to 01/05/03; full list of members (5 pages)
8 May 2003Return made up to 01/05/03; full list of members (5 pages)
3 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Secretary's particulars changed (1 page)
27 September 2002Secretary's particulars changed (1 page)
14 May 2002Full accounts made up to 31 December 2001 (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (7 pages)
7 May 2002Return made up to 01/05/02; no change of members (4 pages)
7 May 2002Return made up to 01/05/02; no change of members (4 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
28 August 2001Full accounts made up to 31 December 2000 (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (7 pages)
4 May 2001Return made up to 01/05/01; no change of members (4 pages)
4 May 2001Return made up to 01/05/01; no change of members (4 pages)
2 August 2000Full accounts made up to 31 December 1999 (7 pages)
2 August 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 May 2000Return made up to 01/05/00; full list of members (5 pages)
4 May 2000Return made up to 01/05/00; full list of members (5 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
4 March 2000New secretary appointed (2 pages)
4 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
29 July 1999Full accounts made up to 31 December 1998 (7 pages)
29 July 1999Full accounts made up to 31 December 1998 (7 pages)
9 May 1999Return made up to 01/05/99; no change of members (4 pages)
9 May 1999Return made up to 01/05/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
7 May 1998Return made up to 01/05/98; no change of members (4 pages)
7 May 1998Return made up to 01/05/98; no change of members (4 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
9 September 1997Full accounts made up to 31 December 1996 (7 pages)
9 September 1997Full accounts made up to 31 December 1996 (7 pages)
6 May 1997Return made up to 01/05/97; full list of members (6 pages)
6 May 1997Return made up to 01/05/97; full list of members (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (7 pages)
26 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 May 1996Return made up to 01/05/96; no change of members (5 pages)
9 May 1996Return made up to 01/05/96; no change of members (5 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
14 June 1995Return made up to 01/05/95; change of members (12 pages)
14 June 1995Return made up to 01/05/95; change of members (12 pages)
21 March 1995Secretary's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)