About

Registered Number: 02586564
Date of Incorporation: 27/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Wharf Street, Howley Warrington, Cheshire, WA1 2DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Secured debenture 07 November 1991 Fully Satisfied

N/A

Debenture 30 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.