The Coach House Brewing Company Ltd was registered on 27 February 1991 and has its registered office in Cheshire, it's status is listed as "Active". The current directors of the business are Bailey, Annabel Joanna, Bolton, David John, Booth, Peter, Chantrell, Elayne, Chantrell, Neil Stuart, Gandy, Anthony Stanley. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLTON, David John | 27 February 1991 | 03 December 2015 | 1 |
BOOTH, Peter | 27 February 1991 | 24 August 1998 | 1 |
CHANTRELL, Elayne | 27 February 1991 | 01 June 1994 | 1 |
CHANTRELL, Neil Stuart | 27 February 1991 | 03 December 2015 | 1 |
GANDY, Anthony Stanley | 27 February 1991 | 03 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Annabel Joanna | 03 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 March 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 13 March 2019 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 09 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2018 | |
SH06 - Notice of cancellation of shares | 22 January 2018 | |
SH03 - Return of purchase of own shares | 22 January 2018 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 02 March 2017 | |
AR01 - Annual Return | 24 March 2016 | |
SH06 - Notice of cancellation of shares | 13 January 2016 | |
SH03 - Return of purchase of own shares | 13 January 2016 | |
AP03 - Appointment of secretary | 11 January 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
TM02 - Termination of appointment of secretary | 11 January 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 13 March 2014 | |
MR04 - N/A | 28 September 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
SH03 - Return of purchase of own shares | 18 February 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 01 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 05 March 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 27 April 2001 | |
AA - Annual Accounts | 18 August 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 18 August 1999 | |
363s - Annual Return | 21 February 1999 | |
288b - Notice of resignation of directors or secretaries | 07 September 1998 | |
288a - Notice of appointment of directors or secretaries | 07 September 1998 | |
AA - Annual Accounts | 28 August 1998 | |
363s - Annual Return | 11 March 1998 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 21 February 1997 | |
AA - Annual Accounts | 30 September 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 15 November 1995 | |
363s - Annual Return | 19 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 November 1994 | |
288 - N/A | 20 June 1994 | |
287 - Change in situation or address of Registered Office | 20 June 1994 | |
363s - Annual Return | 20 March 1994 | |
AA - Annual Accounts | 11 October 1993 | |
363s - Annual Return | 04 May 1993 | |
AA - Annual Accounts | 15 December 1992 | |
363s - Annual Return | 11 March 1992 | |
395 - Particulars of a mortgage or charge | 08 November 1991 | |
395 - Particulars of a mortgage or charge | 07 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 March 1991 | |
288 - N/A | 08 March 1991 | |
NEWINC - New incorporation documents | 27 February 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Secured debenture | 07 November 1991 | Fully Satisfied |
N/A |
Debenture | 30 July 1991 | Outstanding |
N/A |