About

Registered Number: 07780954
Date of Incorporation: 20/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex, BN43 6BF

 

The Southdown Brewery Ltd was registered on 20 September 2011, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Mars, Andrew John, Collis, Audrey, Waterlow Secretaries Limited, Moseley, Geoffrey Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARS, Andrew John 28 February 2017 - 1
MOSELEY, Geoffrey Paul 20 September 2011 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
COLLIS, Audrey 20 September 2011 21 September 2012 1
WATERLOW SECRETARIES LIMITED 20 September 2011 20 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 April 2017
SH01 - Return of Allotment of shares 12 April 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 June 2015
SH01 - Return of Allotment of shares 07 June 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AD01 - Change of registered office address 10 April 2012
AP01 - Appointment of director 07 October 2011
AP03 - Appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 28 September 2011
CERTNM - Change of name certificate 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
NEWINC - New incorporation documents 20 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.