About

Registered Number: 02388534
Date of Incorporation: 24/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Brewery Court, Cirencester, Gloucestershire, GL7 1JH

 

New Brewery Arts Ltd was founded on 24 May 1989 and has its registered office in Gloucestershire. There are 61 directors listed for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSON, Verity Alice 26 July 2019 - 1
FORBES, Colin Kenneth 25 July 2014 - 1
FORREST, Victoria 23 February 2018 - 1
MAITLAND, Jane 07 December 2018 - 1
PARRISH, Rosalind Caitlin 25 July 2014 - 1
ROBERTS, David Geoffrey 27 November 2015 - 1
SMITH, Matthew Paul 21 February 2020 - 1
WOODD, Charles Frederick Basil 02 October 2015 - 1
ALDEN, Beth Alice 01 March 2011 03 October 2014 1
ALEXANDER, Shirley Anne 01 January 2009 04 April 2017 1
ATTERBURY, Janet 08 December 2000 18 July 2002 1
BATHURST, Susan Mary 22 October 1999 23 April 2001 1
BEADSMOORE, Sarah Elizabeth 04 July 1996 01 December 1996 1
BLACKWELL, Hugh Alan N/A 26 October 1992 1
BROWN, Margaret Fullerton N/A 08 July 1993 1
CLARKE, Charles Loftus N/A 08 July 1993 1
CLIFFORD, Kim Lorraine 27 July 2012 08 July 2016 1
DENHAM-DAVIS, Colin John N/A 25 July 2006 1
DICKSON, Margot Herriot, Dr N/A 24 July 1998 1
DRUMMOND, Johnbaxter 24 August 2006 18 July 2011 1
ECKERSLEY, Christopher John 28 September 2012 20 October 2015 1
FITCH, Geoffrey 17 January 1995 17 January 2002 1
FOWLES, John Anthony David 04 July 2005 17 October 2011 1
FRANCIS, Lorraine 04 July 2005 27 April 2006 1
GEGG, Robert Henry 01 March 1995 20 June 2008 1
GIBBS, Peter Noel Houldsworth N/A 01 June 1994 1
GOLLINS, Beryl Mary N/A 28 November 2008 1
HAY, Brian Ronald William 09 February 2011 28 January 2014 1
HILL, Stephen 26 October 1992 06 April 1995 1
HODSON, Denys Fraser N/A 19 June 2000 1
INGRAM, Michael Warren N/A 16 June 2001 1
LANG, Freda Mary 03 September 2002 17 January 2005 1
MERNAGH, Margaret Mernagh 26 September 2008 20 May 2011 1
NORTON, Dianne N/A 24 July 1998 1
PEARMAN, Georgina 04 August 2017 26 July 2019 1
PHELPS, Carolyn 27 April 2006 03 October 2014 1
PONSFORD, David Stewart 02 February 1995 29 December 1999 1
PULFORD, Andrea Elisabeth Innes 24 February 2011 07 October 2016 1
RAILSTON-BROWN, Joan Elspeth N/A 06 April 1995 1
READ, Charles Martin 08 December 2000 01 July 2004 1
ROUS, Philippa Mary Katherine 06 April 1995 21 May 1996 1
RUSSELL, Graham Andrew 08 June 2007 28 September 2012 1
SEGAR, Stephen John Buckland 25 September 2003 30 March 2009 1
SMITH, Carole Penelope 14 February 2011 28 February 2017 1
SMITH, Caroline Ruth 12 October 1993 24 May 1995 1
SMITH, Robert John 31 August 2004 25 July 2006 1
SOMERVILLE, James Roger N/A 08 July 1993 1
TAPPING, Simon Mark 24 February 2011 24 January 2014 1
THEODOULOU, Raymond 27 April 2006 03 October 2014 1
THOMSON, St John Stewart Lloyd 27 April 2006 24 March 2010 1
TURNER, Charles Frederick Basil 27 November 2015 27 November 2015 1
VAUGHAN, Melody Kay 23 February 2018 01 September 2020 1
WALSH, Pamela Margaret 08 December 2000 21 September 2010 1
WARING, Derek N/A 14 July 1992 1
WILKINSON, Alan, Dr 24 August 2006 29 July 2011 1
WILKINSON, Samuel William 22 October 1999 30 September 2011 1
WYNNE-HARLEY, Deirdre Joan N/A 23 January 1997 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, David Geoffrey 25 October 2019 - 1
AYLEN, Jennifer Gordon 20 July 1992 30 March 1995 1
LEE-BROWNE, Martin Shaun Lee N/A 20 July 1992 1
SCRIVENER, Danny Keith 06 July 1995 16 February 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CH01 - Change of particulars for director 04 September 2020
AP01 - Appointment of director 04 June 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 04 November 2019
AP03 - Appointment of secretary 01 November 2019
AP01 - Appointment of director 30 July 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 12 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 14 November 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 21 November 2015
RP04 - N/A 10 September 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 08 May 2012
RESOLUTIONS - N/A 08 December 2011
CERTNM - Change of name certificate 08 December 2011
MEM/ARTS - N/A 08 December 2011
CONNOT - N/A 08 December 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 09 November 2011
TM01 - Termination of appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 10 December 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
395 - Particulars of a mortgage or charge 17 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 09 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 24 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 26 June 2003
CERTNM - Change of name certificate 05 June 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 16 November 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 23 June 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 30 July 1996
288 - N/A 16 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 09 August 1995
288 - N/A 01 August 1995
363b - Annual Return 01 August 1995
288 - N/A 23 June 1995
288 - N/A 20 April 1995
288 - N/A 04 April 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
RESOLUTIONS - N/A 06 February 1995
288 - N/A 06 February 1995
288 - N/A 30 January 1995
AUD - Auditor's letter of resignation 30 October 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 12 June 1994
288 - N/A 12 June 1994
288 - N/A 07 March 1994
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 18 May 1993
288 - N/A 26 November 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
AA - Annual Accounts 10 August 1992
363b - Annual Return 08 June 1992
AA - Annual Accounts 23 December 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
363 - Annual Return 11 November 1991
363b - Annual Return 11 November 1991
288 - N/A 07 October 1991
288 - N/A 18 July 1991
288 - N/A 10 July 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 07 December 1990
RESOLUTIONS - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
CERTNM - Change of name certificate 25 September 1990
288 - N/A 31 August 1990
288 - N/A 17 August 1990
288 - N/A 15 August 1990
AA - Annual Accounts 02 August 1990
288 - N/A 05 June 1990
288 - N/A 27 February 1990
288 - N/A 27 November 1989
288 - N/A 27 November 1989
288 - N/A 17 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1989
NEWINC - New incorporation documents 24 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture and legal charge 07 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.