Company NameCask Marque
Company StatusActive
Company Number03491957
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 1998(26 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Ian Nunny
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rawstorn Road
St Marys
Colchester
Essex
CO3 3JF
Secretary NameMr Paul Ian Nunny
NationalityBritish
StatusCurrent
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rawstorn Road
St Marys
Colchester
Essex
CO3 3JF
Director NameMr Francis Andrew Patton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(4 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lake Lock Grove
Stanley
Wakefield
West Yorkshire
WF3 4JJ
Director NameMr Darran Britton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge House
Old Forge Drive
West Haddon
Northamptonshire
NN6 7ET
Director NameMr Keith Andrew Bott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanic Brewery Callender Place
Lingard St
Stoke-On-Trent
Staffs
ST6 1JL
Director NameMr Christopher Bennett Houlton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(17 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxley House 10 Tiddington Road
Stratford-Upon-Avon
CV37 7AE
Director NameMrs Suzanne Louise Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(20 years after company formation)
Appointment Duration6 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSeedbed Centre
Severalls Park
Colchester
Essex
CO4 9HT
Director NameMr Clive Alexander Sloan Chesser
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSeedbed Centre
Severalls Park
Colchester
Essex
CO4 9HT
Director NameMr Matthew Anthony Starbuck
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreene King Westgate House
Westgate Street
Bury St. Edmunds
Suffolk
IP33 1QT
Director NameMr Martyn Stuart Cozens
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleUk Sales Director
Country of ResidenceWales
Correspondence Address137 High Street
Burton-On-Trent
DE14 1JZ
Director NameMr Andrew Turner
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(24 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer St Austell Brewery
Country of ResidenceEngland
Correspondence AddressSeedbed Centre
Severalls Park
Colchester
Essex
CO4 9HT
Director NameMr Simon Piers Dominic Loftus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulcamp House
Blythburgh
Halesworth
Suffolk
IP19 9LG
Director NameMr Rupert Geoffrey Ryland Thompson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hungerford
Berks
RG17 0HA
Director NameWilliam Simon Townsend
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleSales Director
Correspondence AddressHolly Tree Cottage
High Street
Brill
Buckinghamshire
HP18 9ST
Director NameNicholas Basil St.John Corke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Great Welnetham
Bury St Edmunds
Suffolk
IP30 0UB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 year, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 08 June 2018)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressPenwood Grange
Penwood
Newbury
Berkshire
RG20 9EW
Director NameMr Paul Francis Theakston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Grewelthorpe
Ripon
North Yorkshire
HG4 3BN
Director NameMs Frances Jane Brace
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2007)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Springfield Road
Somersham
Ipswich
Suffolk
IP8 4PQ
Director NameJohn Redman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2007)
RoleBrewing & Dist Director
Correspondence AddressHillcroft
Barrow Hill, Hargrave
Bury St. Edmunds
Suffolk
IP29 5HP
Director NameMr Stephen James Magnall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(8 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clifton Drive
Lytham St Annes
FY8 5QY
Director NameDr Jonathan David Paveley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Hayne
Offwell
Honiton
Devon
EX14 9SL
Director NameMr Michael Lloyd Bramley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(10 years, 8 months after company formation)
Appointment Duration9 years (resigned 08 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Spring Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1NP
Director NameMr Alistair William Darby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(12 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 09 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeedbed Centre
Severalls Park
Colchester
Essex
CO4 9HT
Director NameMr Edward Stafford Cyprian Cottrell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeedbed Centre
Severalls Park
Colchester
Essex
CO4 9HT
Director NameMr Paul John Harbottle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(20 years after company formation)
Appointment Duration4 years, 12 months (resigned 05 January 2023)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeedbed Centre
Severalls Park
Colchester
Essex
CO4 9HT
Director NameMrs Georgina Margaret Young
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2023)
RoleHead Brewer
Country of ResidenceEngland
Correspondence AddressSeedbed Centre
Severalls Park
Colchester
Essex
CO4 9HT

Contact

Websitewww.cask-marque.co.uk
Telephone01206 752212
Telephone regionColchester

Location

Registered AddressSeedbed Centre
Severalls Park
Colchester
Essex
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£1,667,223
Gross Profit£645,748
Net Worth£59,160
Cash£70,727
Current Liabilities£707,102

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 April 2024 (4 weeks, 1 day ago)
Next Return Due22 April 2025 (11 months, 2 weeks from now)

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
15 October 2019Director's details changed for Mrs Georgina Margaret Young on 3 October 2019 (2 pages)
31 July 2019Appointment of Mr Matthew Anthony Starbuck as a director on 20 June 2019 (2 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 June 2019Appointment of Mrs Georgina Margaret Young as a director on 20 August 2018 (2 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 June 2018Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 8 June 2018 (1 page)
13 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
26 February 2018Appointment of Mr Clive Alexander Sloan Chesser as a director on 14 February 2018 (2 pages)
14 February 2018Appointment of Mrs Suzanne Louise Baker as a director on 9 January 2018 (2 pages)
13 February 2018Appointment of Mr Paul John Harbottle as a director on 9 January 2018 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Termination of appointment of Stephen James Magnall as a director on 25 September 2017 (1 page)
29 September 2017Termination of appointment of Stephen James Magnall as a director on 25 September 2017 (1 page)
11 September 2017Termination of appointment of Michael Lloyd Bramley as a director on 8 September 2017 (1 page)
11 September 2017Termination of appointment of Michael Lloyd Bramley as a director on 8 September 2017 (1 page)
17 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
10 January 2017Director's details changed for Mr Alistair William Darby on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Alistair William Darby on 1 January 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
12 October 2016Director's details changed for Mr Alistair William Darby on 1 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Alistair William Darby on 1 October 2016 (2 pages)
7 September 2016Full accounts made up to 31 December 2015 (15 pages)
7 September 2016Full accounts made up to 31 December 2015 (15 pages)
7 July 2016Termination of appointment of Edward Stafford Cyprian Cottrell as a director on 1 June 2016 (1 page)
7 July 2016Termination of appointment of Edward Stafford Cyprian Cottrell as a director on 1 June 2016 (1 page)
10 February 2016Annual return made up to 13 January 2016 no member list (11 pages)
10 February 2016Annual return made up to 13 January 2016 no member list (11 pages)
9 February 2016Termination of appointment of Paul Theakston as a director on 18 June 2015 (1 page)
9 February 2016Termination of appointment of Paul Theakston as a director on 18 June 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Appointment of Mr Chris Bennett Houlton as a director on 19 March 2015 (2 pages)
3 June 2015Appointment of Mr Chris Bennett Houlton as a director on 19 March 2015 (2 pages)
1 June 2015Appointment of Mr Keith Andrew Bott as a director on 20 November 2014 (2 pages)
1 June 2015Appointment of Mr Keith Andrew Bott as a director on 20 November 2014 (2 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (10 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (10 pages)
16 June 2014Appointment of Mr Edward Stafford Cyprian Cottrell as a director (2 pages)
16 June 2014Appointment of Mr Edward Stafford Cyprian Cottrell as a director (2 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
15 January 2014Annual return made up to 13 January 2014 no member list (10 pages)
15 January 2014Annual return made up to 13 January 2014 no member list (10 pages)
14 January 2014Director's details changed for Mr Stephen James Magnall on 1 June 2013 (2 pages)
14 January 2014Director's details changed for Mr Stephen James Magnall on 1 June 2013 (2 pages)
14 January 2014Director's details changed for Mr Stephen James Magnall on 1 June 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 January 2013Annual return made up to 13 January 2013 no member list (10 pages)
17 January 2013Annual return made up to 13 January 2013 no member list (10 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 January 2012Annual return made up to 13 January 2012 no member list (10 pages)
17 January 2012Annual return made up to 13 January 2012 no member list (10 pages)
15 December 2011Appointment of Mr Alistair William Darby as a director (2 pages)
15 December 2011Appointment of Mr Alistair William Darby as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
25 January 2011Annual return made up to 13 January 2011 no member list (10 pages)
25 January 2011Annual return made up to 13 January 2011 no member list (10 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 January 2010Director's details changed for Mr Michael Lloyd Bramley on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 13 January 2010 no member list (6 pages)
19 January 2010Director's details changed for Paul Francis Theakston on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael Lloyd Bramley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen James Magnall on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Francis Theakston on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen James Magnall on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 13 January 2010 no member list (6 pages)
19 January 2010Director's details changed for Mr Paul Nunny on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Richard Hamilton Fleetwood Fuller on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Paul Nunny on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Francis Andrew Patton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Francis Andrew Patton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Richard Hamilton Fleetwood Fuller on 19 January 2010 (2 pages)
17 December 2009Termination of appointment of Jonathan Paveley as a director (1 page)
17 December 2009Termination of appointment of Jonathan Paveley as a director (1 page)
10 June 2009Full accounts made up to 31 December 2008 (12 pages)
10 June 2009Full accounts made up to 31 December 2008 (12 pages)
9 June 2009Annual return made up to 13/01/07 (7 pages)
9 June 2009Annual return made up to 13/01/08 (6 pages)
9 June 2009Annual return made up to 13/01/08 (6 pages)
9 June 2009Annual return made up to 13/01/07 (7 pages)
7 May 2009Director appointed mr jonathan david paveley (2 pages)
7 May 2009Director appointed mr jonathan david paveley (2 pages)
6 May 2009Annual return made up to 13/01/09 (4 pages)
6 May 2009Annual return made up to 13/01/09 (4 pages)
2 March 2009Director and secretary's change of particulars / paul nunny / 01/07/2006 (1 page)
2 March 2009Director and secretary's change of particulars / paul nunny / 01/07/2006 (1 page)
2 March 2009Annual return made up to 11/02/08
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2009Annual return made up to 11/02/08
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2009Appointment terminated director frances brace (1 page)
29 January 2009Appointment terminated director frances brace (1 page)
20 January 2009Director appointed michael lloyd bramley (2 pages)
20 January 2009Director appointed michael lloyd bramley (2 pages)
12 January 2009Director appointed stephen james magnall (2 pages)
12 January 2009Director appointed stephen james magnall (2 pages)
29 December 2008Director appointed darran britton (1 page)
29 December 2008Director appointed darran britton (1 page)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 September 2006Full accounts made up to 31 December 2005 (13 pages)
4 September 2006Full accounts made up to 31 December 2005 (13 pages)
13 January 2006Annual return made up to 13/01/06 (6 pages)
13 January 2006Annual return made up to 13/01/06 (6 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
31 January 2005Annual return made up to 13/01/05
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
31 January 2005Annual return made up to 13/01/05
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
14 January 2005Registered office changed on 14/01/05 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU (1 page)
14 January 2005Registered office changed on 14/01/05 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU (1 page)
11 May 2004Full accounts made up to 31 December 2003 (14 pages)
11 May 2004Full accounts made up to 31 December 2003 (14 pages)
27 January 2004Annual return made up to 13/01/04 (6 pages)
27 January 2004Annual return made up to 13/01/04 (6 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
24 February 2003Annual return made up to 13/01/03 (4 pages)
24 February 2003Annual return made up to 13/01/03 (4 pages)
24 February 2003New director appointed (4 pages)
24 February 2003New director appointed (4 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: compass house 80 newmarket road cambridge cambridgeshire CB5 8DZ (1 page)
9 June 1999Registered office changed on 09/06/99 from: compass house 80 newmarket road cambridge cambridgeshire CB5 8DZ (1 page)
4 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 May 1999Full accounts made up to 31 December 1998 (14 pages)
27 May 1999Full accounts made up to 31 December 1998 (14 pages)
21 February 1999Annual return made up to 13/01/99 (6 pages)
21 February 1999Annual return made up to 13/01/99 (6 pages)
20 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 January 1998Incorporation (17 pages)
13 January 1998Incorporation (17 pages)