About

Registered Number: 08302837
Date of Incorporation: 21/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Prospect Street, Huddersfield, HD1 2NU,

 

Established in 2012, The Bosun's Brewing Company Ltd have registered office in Huddersfield, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Richard 20 February 2020 - 1
ANDREWS, Eileen 21 November 2012 20 February 2020 1
ANDREWS, Grahame James 21 November 2012 15 April 2015 1
HARTLEY, Gordon Michael 15 August 2017 16 August 2018 1
LUND, Emma Sarah 23 November 2016 11 November 2019 1
STRACHAN, Derek 15 May 2015 14 February 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 25 March 2020
PSC01 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 14 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 21 January 2019
AA01 - Change of accounting reference date 17 December 2018
AA - Annual Accounts 17 August 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 15 August 2017
PSC07 - N/A 15 August 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 23 November 2016
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 27 August 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 04 March 2013
TM01 - Termination of appointment of director 26 November 2012
NEWINC - New incorporation documents 21 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.