About

Registered Number: 04461901
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bristol Beer Factory Tap Room 291 North Street, Bedminster, Bristol, BS3 1JP,

 

Bristol Brewing Company Ltd was registered on 14 June 2002 with its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at the company. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Simon John 11 July 2012 - 1
THE PONY AND TRAP (CHEW MAGNA) LIMITED 11 September 2017 - 1
ALDEN, David John 12 July 2002 05 August 2002 1
BARTLETT, Simon John 13 December 2003 12 February 2009 1
HICKS, Raymond 28 August 2002 31 August 2003 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 13 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 January 2019
MR04 - N/A 21 November 2018
MR04 - N/A 21 November 2018
MR04 - N/A 21 November 2018
MR01 - N/A 13 November 2018
MR01 - N/A 26 September 2018
CS01 - N/A 24 July 2018
AP02 - Appointment of corporate director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 24 October 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 28 July 2016
AP01 - Appointment of director 28 July 2016
MR01 - N/A 11 March 2016
AA - Annual Accounts 26 January 2016
MR01 - N/A 26 August 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 29 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AA - Annual Accounts 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 30 July 2009
225 - Change of Accounting Reference Date 06 May 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 07 May 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 17 April 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
RESOLUTIONS - N/A 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
225 - Change of Accounting Reference Date 18 September 2003
363s - Annual Return 17 September 2003
RESOLUTIONS - N/A 07 October 2002
123 - Notice of increase in nominal capital 07 October 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 02 November 2018 Outstanding

N/A

A registered charge 26 September 2018 Outstanding

N/A

A registered charge 09 March 2016 Fully Satisfied

N/A

A registered charge 25 August 2015 Fully Satisfied

N/A

Legal charge over licensed premises 02 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.