BREWERY INNS LTD
CLEVELAND

Hellopages » County Durham » Stockton-on-Tees » TS18 3NA

Company number 02768425
Status Active
Incorporation Date 26 November 1992
Company Type Private Limited Company
Address 10 YARM ROAD, STOCKTON ON TEES, CLEVELAND, TS18 3NA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of BREWERY INNS LTD are www.breweryinns.co.uk, and www.brewery-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Middlesbrough Rail Station is 3.8 miles; to Yarm Rail Station is 4.7 miles; to Seaton Carew Rail Station is 8.4 miles; to Hartlepool Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brewery Inns Ltd is a Private Limited Company. The company registration number is 02768425. Brewery Inns Ltd has been working since 26 November 1992. The present status of the company is Active. The registered address of Brewery Inns Ltd is 10 Yarm Road Stockton On Tees Cleveland Ts18 3na. The company`s financial liabilities are £95.41k. It is £40.36k against last year. The cash in hand is £4.7k. It is £-3.76k against last year. And the total assets are £12.51k, which is £-3.79k against last year. WHITBY, Gary is a Secretary of the company. WHITBY, Gary is a Director of the company. WILLIAMS, Lynda Dorothy is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WILLIAMS, John has been resigned. Secretary WILLIAMS, Lynda Dorothy has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WHITBY, Gary has been resigned. Director WILLIAMS, Lynda Dorothy has been resigned. The company operates in "Public houses and bars".


brewery inns Key Finiance

LIABILITIES £95.41k
+73%
CASH £4.7k
-45%
TOTAL ASSETS £12.51k
-24%
All Financial Figures

Current Directors

Secretary
WHITBY, Gary
Appointed Date: 01 June 1998

Director
WHITBY, Gary
Appointed Date: 03 November 2003
70 years old

Director

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 November 1992
Appointed Date: 26 November 1992

Secretary
WILLIAMS, John
Resigned: 31 May 1998
Appointed Date: 19 November 1993

Secretary
WILLIAMS, Lynda Dorothy
Resigned: 19 November 1993
Appointed Date: 26 November 1992

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 November 1992
Appointed Date: 26 November 1992
71 years old

Director
WHITBY, Gary
Resigned: 19 November 1993
Appointed Date: 26 November 1992
70 years old

Director
WILLIAMS, Lynda Dorothy
Resigned: 19 November 1993
Appointed Date: 26 November 1992
67 years old

Persons With Significant Control

Mr Gary Whitby
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lynda Williams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREWERY INNS LTD Events

25 Jan 2017
Confirmation statement made on 16 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 66 more events
04 Dec 1992
Secretary resigned;new secretary appointed

04 Dec 1992
New director appointed

04 Dec 1992
Director resigned;new director appointed

04 Dec 1992
Registered office changed on 04/12/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

26 Nov 1992
Incorporation

BREWERY INNS LTD Charges

23 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Peter Brian Bradley
Description: Bear & ragged staff station road bransford worcester.
2 April 2002
Mortgage and general charge
Delivered: 17 April 2002
Status: Satisfied on 13 December 2005
Persons entitled: First National Bank PLC
Description: The bear & ragged staff station road bransford worcester…
17 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bear and ragged staff station road…
19 November 1997
Legal mortgage
Delivered: 25 November 1997
Status: Satisfied on 3 November 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the plumbers arms wylds lane worcester…
3 November 1997
Mortgage
Delivered: 14 November 1997
Status: Satisfied on 3 November 2005
Persons entitled: Norwich & Peterborough Building Society
Description: The bear & ragged staff, bransford, near worcester WR6 5JH…
3 November 1997
Mortgage
Delivered: 14 November 1997
Status: Satisfied on 3 November 2005
Persons entitled: Norwich & Peterborough Building Society
Description: The plumbers arms, 76 wylds lane, worcester WR5 1DF, the…
27 October 1997
Mortgage debenture
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1997
Mortgage
Delivered: 11 July 1997
Status: Satisfied on 3 November 2005
Persons entitled: Norwich & Peterborough Building Society
Description: Property k/a the plumbers arms 76 wylds lane worcester t/n…
23 June 1995
Charge
Delivered: 28 June 1995
Status: Satisfied on 23 July 1997
Persons entitled: Bass Brewers Limited
Description: F/H-land and premises k/a the plumbers arms wylds lane…