About

Registered Number: 03591862
Date of Incorporation: 02/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 56 Riverside Road, London, SW17 0BE,

 

Brewery Plastics Ltd was founded on 02 July 1998 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 5 directors listed as De Margary, Bridget, Wheaton, Christopher Simon Courtenay, Jackson, Andrew Graham, Phillips, Archibald John, Rowberry, Peter Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATON, Christopher Simon Courtenay 26 August 1998 - 1
JACKSON, Andrew Graham 26 August 1998 26 August 1998 1
PHILLIPS, Archibald John 26 August 1998 26 August 1998 1
ROWBERRY, Peter Eric 26 August 1998 04 June 2020 1
Secretary Name Appointed Resigned Total Appointments
DE MARGARY, Bridget 04 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 05 June 2020
TM02 - Termination of appointment of secretary 05 June 2020
AP03 - Appointment of secretary 05 June 2020
AD01 - Change of registered office address 04 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 05 July 2016
RESOLUTIONS - N/A 14 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2016
SH19 - Statement of capital 14 April 2016
CAP-SS - N/A 14 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 July 2013
AUD - Auditor's letter of resignation 03 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 04 January 2011
CERTNM - Change of name certificate 25 August 2010
CONNOT - N/A 25 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 28 May 2010
AA01 - Change of accounting reference date 28 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 03 August 2009
363s - Annual Return 01 October 2008
AA - Annual Accounts 29 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 24 July 2007
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 18 July 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 14 July 2003
395 - Particulars of a mortgage or charge 19 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 01 August 2002
CERTNM - Change of name certificate 01 October 2001
363s - Annual Return 12 July 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 10 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 13 July 1999
225 - Change of Accounting Reference Date 15 March 1999
SA - Shares agreement 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
CERTNM - Change of name certificate 14 September 1998
RESOLUTIONS - N/A 09 September 1998
MEM/ARTS - N/A 09 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
395 - Particulars of a mortgage or charge 03 September 1998
395 - Particulars of a mortgage or charge 03 September 1998
RESOLUTIONS - N/A 02 September 1998
RESOLUTIONS - N/A 02 September 1998
RESOLUTIONS - N/A 02 September 1998
RESOLUTIONS - N/A 02 September 1998
RESOLUTIONS - N/A 02 September 1998
RESOLUTIONS - N/A 02 September 1998
123 - Notice of increase in nominal capital 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
287 - Change in situation or address of Registered Office 21 July 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2007 Outstanding

N/A

Debenture 15 November 2002 Outstanding

N/A

Legal mortgage 26 August 1998 Fully Satisfied

N/A

Debenture 26 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.