About

Registered Number: 02252852
Date of Incorporation: 09/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Ross House, C/O William Hinton Limited The Square, Stow-On-The-Wold, Cheltenham, Gloucestershire, GL54 1AF

 

Founded in 1988, Brewery Yard Ltd has its registered office in Cheltenham in Gloucestershire, it has a status of "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS-MOSS, Peter Michael 31 October 2006 - 1
CHEETHAM, Henrietta Jane N/A 01 November 2006 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 27 November 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 14 May 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 11 February 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
363b - Annual Return 29 October 1998
353 - Register of members 29 October 1998
AA - Annual Accounts 21 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
MEM/ARTS - N/A 22 May 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 11 June 1993
288 - N/A 08 June 1993
287 - Change in situation or address of Registered Office 13 May 1993
AA - Annual Accounts 14 February 1993
288 - N/A 21 January 1993
287 - Change in situation or address of Registered Office 29 September 1992
363a - Annual Return 13 July 1992
287 - Change in situation or address of Registered Office 18 June 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 01 May 1991
RESOLUTIONS - N/A 18 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1991
AA - Annual Accounts 06 February 1991
287 - Change in situation or address of Registered Office 06 December 1990
288 - N/A 06 December 1990
DISS40 - Notice of striking-off action discontinued 15 November 1990
363a - Annual Return 15 November 1990
GAZ1 - First notification of strike-off action in London Gazette 25 September 1990
288 - N/A 04 July 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
CERTNM - Change of name certificate 29 March 1989
288 - N/A 07 July 1988
287 - Change in situation or address of Registered Office 07 July 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.