UKBizDB.co.uk

REAL ALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Real Ale Limited. The company was founded 19 years ago and was given the registration number 05223891. The firm's registered office is in TWICKENHAM. You can find them at 8 Old Lodge Place, , Twickenham, Middlesex. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:REAL ALE LIMITED
Company Number:05223891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:8 Old Lodge Place, Twickenham, Middlesex, England, TW1 1RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Secretary17 November 2015Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Director07 September 2004Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Director30 January 2024Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Director26 May 2020Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Director26 May 2020Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Director29 August 2017Active
96 Sandy Lane, Teddington, TW11 0DF

Secretary07 September 2004Active
371c Richmond Road, Twickenham, TW1 2EF

Secretary08 August 2006Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Secretary31 December 2012Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Director01 November 2004Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Director22 October 2021Active
8, Old Lodge Place, Twickenham, England, TW1 1RQ

Director26 April 2022Active
1 Tyrell St, Perth, WA 6009

Director01 November 2004Active

People with Significant Control

Rdg Holdco Limited
Notified on:21 September 2023
Status:Active
Country of residence:England
Address:8, Old Lodge Place, Twickenham, England, TW1 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Real Drinks Group (Holdings) Limited
Notified on:29 January 2019
Status:Active
Country of residence:United Kingdom
Address:8, Old Lodge Place, Twickenham, United Kingdom, TW1 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Joseph Dolan
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:8, Old Lodge Place, Twickenham, England, TW1 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Dolan
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:8, Old Lodge Place, Twickenham, England, TW1 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Accounts

Change account reference date company current extended.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Capital

Capital statement capital company with date currency figure.

Download
2022-02-15Capital

Legacy.

Download
2022-02-15Insolvency

Legacy.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.