About

Registered Number: 02197238
Date of Incorporation: 23/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Heol Gwyrosydd, Penlan, Swansea, West Glamorgan, SA5 7BN

 

Based in Swansea in West Glamorgan, A E & F R Brewer Ltd was established in 1987, it has a status of "Active". This business has 10 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Philip Francis 01 August 1995 01 April 1998 1
HAYMER, David 01 January 1996 01 April 1998 1
PRICE, Alun Oliver 01 August 1995 01 April 1998 1
TURLEY, Gerard Perry 24 November 1992 31 December 1996 1
WATERS, Carl Anthony 01 August 1995 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
BARRIE, Sidney 18 January 2010 15 July 2011 1
HAMPSON, Michael 22 July 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 22 July 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 May 2020
TM02 - Termination of appointment of secretary 21 November 2019
AP03 - Appointment of secretary 21 November 2019
CH01 - Change of particulars for director 09 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 02 June 2017
AA - Annual Accounts 19 December 2016
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 03 July 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AA - Annual Accounts 15 May 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 26 June 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 09 December 2011
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 18 March 2010
TM02 - Termination of appointment of secretary 29 January 2010
AP03 - Appointment of secretary 29 January 2010
AA - Annual Accounts 25 January 2010
CH03 - Change of particulars for secretary 21 December 2009
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 16 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
AA - Annual Accounts 01 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
363s - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
363b - Annual Return 14 July 1997
AUD - Auditor's letter of resignation 25 June 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 08 August 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 28 April 1996
AA - Annual Accounts 27 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1995
363s - Annual Return 19 June 1995
288 - N/A 30 May 1995
288 - N/A 15 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 25 May 1994
288 - N/A 21 March 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 16 June 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
363s - Annual Return 05 October 1992
288 - N/A 01 October 1992
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 28 October 1991
363a - Annual Return 05 November 1990
AA - Annual Accounts 01 November 1990
288 - N/A 18 October 1990
RESOLUTIONS - N/A 11 July 1990
288 - N/A 14 May 1990
288 - N/A 28 March 1990
288 - N/A 28 March 1990
395 - Particulars of a mortgage or charge 01 March 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 March 1990
288 - N/A 23 February 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 12 December 1989
288 - N/A 21 August 1989
RESOLUTIONS - N/A 18 August 1989
RESOLUTIONS - N/A 18 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
123 - Notice of increase in nominal capital 18 August 1989
CERTNM - Change of name certificate 06 May 1988
PUC 5 - N/A 17 February 1988
288 - N/A 22 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1988
MEM/ARTS - N/A 18 January 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
287 - Change in situation or address of Registered Office 12 January 1988
RESOLUTIONS - N/A 04 January 1988
NEWINC - New incorporation documents 23 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.