About

Registered Number: 02765832
Date of Incorporation: 19/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Unit C7, Ford Airfield Estate, Arundel, West Sussex, BN18 0HY

 

Founded in 1992, Arundel Brewery Ltd has its registered office in Arundel in West Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has 11 directors listed as Walker, Stuart Daniel, Walker, Stuart Daniel, Walker, Neil Matthew, Fernie, Ann Margaret, Lowson, Stephen Phillip, Owen, Jeremy, Parker, Caroline Penelope, Ryan, John Michael, Soester, David Julian Jack, Wade, Stephen John, Walker, Neil Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Stuart Daniel 15 July 2015 - 1
FERNIE, Ann Margaret 28 August 1998 29 August 2003 1
LOWSON, Stephen Phillip 24 November 1992 28 August 1998 1
OWEN, Jeremy 10 November 1999 18 October 2019 1
PARKER, Caroline Penelope 29 August 2003 29 January 2013 1
RYAN, John Michael 24 November 1992 28 August 1998 1
SOESTER, David Julian Jack 28 August 1998 29 August 2003 1
WADE, Stephen John 28 August 1998 16 November 2006 1
WALKER, Neil Matthew 29 January 2013 12 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Stuart Daniel 12 December 2016 - 1
WALKER, Neil Matthew 29 January 2013 12 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 24 November 2017
AP03 - Appointment of secretary 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 26 August 2015
AP01 - Appointment of director 26 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 04 February 2013
AA01 - Change of accounting reference date 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP03 - Appointment of secretary 04 February 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 November 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 10 November 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 03 December 2001
RESOLUTIONS - N/A 21 March 2001
RESOLUTIONS - N/A 21 March 2001
RESOLUTIONS - N/A 21 March 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 02 December 1999
225 - Change of Accounting Reference Date 17 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 01 March 1999
225 - Change of Accounting Reference Date 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
395 - Particulars of a mortgage or charge 12 September 1998
AA - Annual Accounts 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 May 1998
363s - Annual Return 13 January 1998
363s - Annual Return 28 November 1996
AA - Annual Accounts 12 November 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 23 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1994
AA - Annual Accounts 20 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1994
363b - Annual Return 23 February 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
288 - N/A 26 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1992
288 - N/A 26 November 1992
NEWINC - New incorporation documents 19 November 1992

Mortgages & Charges

Description Date Status Charge by
Deed depositing moneys as security for payment of rent,etc 03 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.