About

Registered Number: 04023347
Date of Incorporation: 29/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 15 Lower Bridge Street, Chester, CH1 1RS,

 

Founded in 2000, The Brewery Management Company Ltd has its registered office in Chester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERINGHAM, Gustavus Clive Ainge 21 November 2017 - 1
FARLOW, Jennifer 12 December 2012 - 1
MCKECHNIE, John 21 November 2017 - 1
BOWD, Alan Edward 06 November 2002 01 September 2004 1
BOWEN, Beryl Jean Florence 04 November 2003 29 September 2008 1
DAVIES, Andrea Carole 13 July 2007 27 September 2011 1
GENNOE, Frederick Paul Ellis 06 November 2002 06 July 2004 1
STOKES, Michael Clement 08 December 2004 10 May 2013 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH04 - Change of particulars for corporate secretary 13 July 2020
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 30 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 September 2018
AP04 - Appointment of corporate secretary 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
CS01 - N/A 28 June 2018
TM02 - Termination of appointment of secretary 12 February 2018
AP04 - Appointment of corporate secretary 12 February 2018
AP04 - Appointment of corporate secretary 12 February 2018
AD01 - Change of registered office address 05 February 2018
CH04 - Change of particulars for corporate secretary 07 December 2017
CH04 - Change of particulars for corporate secretary 07 December 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 04 September 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH04 - Change of particulars for corporate secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AD01 - Change of registered office address 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AA - Annual Accounts 22 July 2010
AA01 - Change of accounting reference date 19 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
363s - Annual Return 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 17 August 2005
363s - Annual Return 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363s - Annual Return 07 August 2001
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.