About

Registered Number: 06694279
Date of Incorporation: 10/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Alltech House, Ryhall Road, Stamford, Lincolnshire, PE9 1TZ

 

Based in Lincolnshire, Cumberland Breweries Ltd was established in 2008, it's status at Companies House is "Active". There are 2 directors listed as Mcaleer, Orla, Murdock, Martin Patrick for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALEER, Orla 30 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MURDOCK, Martin Patrick 10 September 2008 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 03 October 2019
PSC01 - N/A 30 September 2019
AA - Annual Accounts 20 August 2019
PSC04 - N/A 11 March 2019
CH01 - Change of particulars for director 15 January 2019
PSC01 - N/A 04 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 11 September 2018
PSC07 - N/A 19 July 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 03 June 2017
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 29 March 2016
RP04 - N/A 22 February 2016
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 16 September 2015
RESOLUTIONS - N/A 13 August 2015
SH01 - Return of Allotment of shares 13 August 2015
AP03 - Appointment of secretary 29 July 2015
AD01 - Change of registered office address 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AA - Annual Accounts 15 May 2015
RP04 - N/A 20 October 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 September 2010
AA01 - Change of accounting reference date 25 June 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.