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.
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 |
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 |
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 |