About

Registered Number: 04552035
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Riverside Brewery, Buxton Road, Bakewell, Derbyshire, DE45 1GS

 

Thornbridge Brewery Holdings Ltd was founded on 02 October 2002 with its registered office in Bakewell in Derbyshire. There is one director listed as Cridland, Adam for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIDLAND, Adam 17 April 2003 24 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 November 2019
RESOLUTIONS - N/A 15 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 06 April 2017
RESOLUTIONS - N/A 28 February 2017
SH01 - Return of Allotment of shares 29 October 2016
CS01 - N/A 28 October 2016
AA01 - Change of accounting reference date 27 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2016
RESOLUTIONS - N/A 19 August 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 29 October 2015
CH03 - Change of particulars for secretary 29 October 2015
CH01 - Change of particulars for director 29 October 2015
CH01 - Change of particulars for director 29 October 2015
CERTNM - Change of name certificate 10 August 2015
CONNOT - N/A 10 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 02 March 2005
169 - Return by a company purchasing its own shares 08 December 2004
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 23 October 2003
225 - Change of Accounting Reference Date 19 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.