BRISTOL BREWING COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 1TF

Company number 04461901
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address THE TOBACCO FACTORY, RALEIGH ROAD, BRISTOL, BS3 1TF
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 5,850 ; Appointment of Mr Sam Burrows as a director on 6 October 2015. The most likely internet sites of BRISTOL BREWING COMPANY LIMITED are www.bristolbrewingcompany.co.uk, and www.bristol-brewing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bristol Brewing Company Limited is a Private Limited Company. The company registration number is 04461901. Bristol Brewing Company Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of Bristol Brewing Company Limited is The Tobacco Factory Raleigh Road Bristol Bs3 1tf. . BARTLETT, Simon John is a Director of the company. BURROWS, Sam is a Director of the company. FERGUSON, George Robin Paget is a Director of the company. MILLER, Natasha Clare Arabella Elsbeth is a Director of the company. Secretary ANNING, Paul Anthony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GODDEN, Christopher David has been resigned. Director ALDEN, David John has been resigned. Director ANNING, Paul Anthony has been resigned. Director BARTLETT, Simon John has been resigned. Director GODDEN, Christopher David has been resigned. Director HICKS, Raymond has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director
BARTLETT, Simon John
Appointed Date: 11 July 2012
59 years old

Director
BURROWS, Sam
Appointed Date: 06 October 2015
46 years old

Director
FERGUSON, George Robin Paget
Appointed Date: 31 August 2003
78 years old

Director
MILLER, Natasha Clare Arabella Elsbeth
Appointed Date: 11 July 2012
50 years old

Resigned Directors

Secretary
ANNING, Paul Anthony
Resigned: 31 August 2003
Appointed Date: 12 July 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 June 2002
Appointed Date: 14 June 2002

Secretary
GODDEN, Christopher David
Resigned: 12 February 2009
Appointed Date: 31 August 2003

Director
ALDEN, David John
Resigned: 05 August 2002
Appointed Date: 12 July 2002
78 years old

Director
ANNING, Paul Anthony
Resigned: 31 August 2003
Appointed Date: 05 August 2002
66 years old

Director
BARTLETT, Simon John
Resigned: 12 February 2009
Appointed Date: 13 December 2003
59 years old

Director
GODDEN, Christopher David
Resigned: 12 February 2009
Appointed Date: 05 August 2002
63 years old

Director
HICKS, Raymond
Resigned: 31 August 2003
Appointed Date: 28 August 2002
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 June 2002
Appointed Date: 14 June 2002

BRISTOL BREWING COMPANY LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 5,850

28 Jul 2016
Appointment of Mr Sam Burrows as a director on 6 October 2015
11 Mar 2016
Registration of charge 044619010003, created on 9 March 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 54 more events
16 Aug 2002
New secretary appointed
16 Aug 2002
New director appointed
21 Jun 2002
Secretary resigned
21 Jun 2002
Director resigned
14 Jun 2002
Incorporation

BRISTOL BREWING COMPANY LIMITED Charges

9 March 2016
Charge code 0446 1901 0003
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit b durnford street ashton bristol t/no AV182540…
25 August 2015
Charge code 0446 1901 0002
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 May 2008
Legal charge over licensed premises
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The barley mow barton road st philips bristol by way of…