About

Registered Number: 05826492
Date of Incorporation: 23/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1, Kingfisher Park Headlands Business Park, Ringwood, Hampshire, BH24 3NX,

 

Having been setup in 2006, Close Brewery Rentals Ltd are based in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Beswick, David Hamilton, Lupton, Tim David, Phillips, Gary, Thomson, David Peter, Bartley, Paul Robert Matthew, Bazzard, Luke Antony, Bishop, Sharon Patricia, Davies, Neil Geoffrey, Fawcett, John Allastair, Godwin, Peter Nicholas, Poxon, Noel George, Randall, Michael Charles, Sainsbury, Adrian John, Sherman, Paul Steven, Wilson, David are listed as directors of Close Brewery Rentals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, David Hamilton 23 September 2016 - 1
LUPTON, Tim David 23 September 2016 - 1
PHILLIPS, Gary 23 September 2016 - 1
THOMSON, David Peter 03 August 2015 - 1
BARTLEY, Paul Robert Matthew 11 March 2014 30 June 2016 1
BAZZARD, Luke Antony 23 September 2016 19 November 2019 1
BISHOP, Sharon Patricia 03 May 2007 23 March 2009 1
DAVIES, Neil Geoffrey 11 March 2014 15 April 2016 1
FAWCETT, John Allastair 01 June 2011 01 March 2012 1
GODWIN, Peter Nicholas 23 May 2006 27 May 2014 1
POXON, Noel George 23 March 2009 31 July 2011 1
RANDALL, Michael Charles 01 October 2010 02 May 2014 1
SAINSBURY, Adrian John 14 October 2013 21 September 2020 1
SHERMAN, Paul Steven 11 March 2014 19 September 2018 1
WILSON, David 23 March 2009 31 May 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 01 April 2019
PSC05 - N/A 26 February 2019
AA - Annual Accounts 09 December 2018
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 December 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
RP04TM01 - N/A 16 August 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 18 May 2016
RESOLUTIONS - N/A 16 May 2016
TM01 - Termination of appointment of director 21 April 2016
CC04 - Statement of companies objects 15 April 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AD01 - Change of registered office address 02 September 2015
AP01 - Appointment of director 24 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
CH03 - Change of particulars for secretary 29 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 26 January 2011
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
CH01 - Change of particulars for director 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 26 August 2008
AUD - Auditor's letter of resignation 09 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
RESOLUTIONS - N/A 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
225 - Change of Accounting Reference Date 21 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
CERTNM - Change of name certificate 15 May 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2007
123 - Notice of increase in nominal capital 12 March 2007
CERTNM - Change of name certificate 17 July 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.