About

Registered Number: 00894976
Date of Incorporation: 30/12/1966 (57 years and 3 months ago)
Company Status: Active
Registered Address: Unit 14 Lawson Hunt Industrial Park Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JR

 

Kayel Brewery Supplies Ltd was registered on 30 December 1966 and are based in Horsham, it's status is listed as "Active". The current directors of this organisation are listed as Laker, Gary Anthony, Laker, Gary Anthony, Laker, Michael Philip, Laker, Anthony Ronald, Laker, Josephine Ann Jean D'arc at Companies House. Currently we aren't aware of the number of employees at the Kayel Brewery Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKER, Gary Anthony 01 December 1992 - 1
LAKER, Michael Philip 01 December 1992 - 1
LAKER, Anthony Ronald N/A 05 April 1995 1
LAKER, Josephine Ann Jean D'Arc N/A 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
LAKER, Gary Anthony 01 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 24 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 October 2017
CH01 - Change of particulars for director 29 September 2017
CH01 - Change of particulars for director 29 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 October 2012
RESOLUTIONS - N/A 04 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 04 September 2012
SH08 - Notice of name or other designation of class of shares 04 September 2012
CC04 - Statement of companies objects 04 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 October 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 10 February 2010
AA01 - Change of accounting reference date 21 December 2009
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 27 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 18 June 2008
CERTNM - Change of name certificate 03 April 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 05 December 2006
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 21 April 2005
RESOLUTIONS - N/A 30 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 September 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 01 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
AA - Annual Accounts 01 October 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
363s - Annual Return 10 October 1996
288c - Notice of change of directors or secretaries or in their particulars 10 October 1996
288c - Notice of change of directors or secretaries or in their particulars 10 October 1996
AA - Annual Accounts 27 March 1996
288 - N/A 13 October 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 06 March 1995
287 - Change in situation or address of Registered Office 30 January 1995
AUD - Auditor's letter of resignation 17 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 10 October 1994
AA - Annual Accounts 28 March 1994
363x - Annual Return 19 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
AA - Annual Accounts 19 March 1993
288 - N/A 18 December 1992
288 - N/A 18 December 1992
353a - Register of members in non-legible form 14 December 1992
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 14 December 1992
287 - Change in situation or address of Registered Office 14 December 1992
363x - Annual Return 14 December 1992
AUD - Auditor's letter of resignation 30 October 1992
AA - Annual Accounts 13 March 1992
363b - Annual Return 04 October 1991
AA - Annual Accounts 25 April 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 13 February 1991
88(2)P - N/A 28 January 1991
363 - Annual Return 25 January 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
MEM/ARTS - N/A 15 January 1991
123 - Notice of increase in nominal capital 15 January 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 15 September 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
363 - Annual Return 13 August 1986
287 - Change in situation or address of Registered Office 09 July 1986
AA - Annual Accounts 02 June 1986
NEWINC - New incorporation documents 30 December 1966

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 April 1977 Outstanding

N/A

Charge 24 May 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.