ARUNDEL BREWERY LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765832

Incorporation date

19/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Brewhouse Project, Lyminster Road, Arundel, West Sussex BN17 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1992)
dot icon10/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon28/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/05/2023
Registered office address changed from Unit C7 Ford Airfield Estate Arundel West Sussex BN18 0HY to The Brewhouse Project Lyminster Road Arundel West Sussex BN17 7QL on 2023-05-01
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon28/06/2021
Change of details for Mr Stuart Daniel Walker as a person with significant control on 2021-06-28
dot icon25/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon18/10/2019
Termination of appointment of Jeremy Owen as a director on 2019-10-18
dot icon20/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon23/11/2017
Appointment of Mr Stuart Daniel Walker as a secretary on 2016-12-12
dot icon23/11/2017
Termination of appointment of Neil Matthew Walker as a secretary on 2016-12-12
dot icon29/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/04/2017
Termination of appointment of Neil Matthew Walker as a director on 2016-12-12
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/05/2016
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Unit C7 Ford Airfield Estate Arundel West Sussex BN18 0HY on 2016-05-09
dot icon21/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon26/08/2015
Director's details changed for Neil Matthew Walker on 2015-07-15
dot icon26/08/2015
Appointment of Mr Stuart Daniel Walker as a director on 2015-07-15
dot icon12/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG on 2013-02-04
dot icon04/02/2013
Previous accounting period shortened from 2013-08-31 to 2013-01-31
dot icon04/02/2013
Termination of appointment of Caroline Parker as a director
dot icon04/02/2013
Termination of appointment of Derek Harvey as a secretary
dot icon04/02/2013
Termination of appointment of Derek Harvey as a director
dot icon04/02/2013
Appointment of Neil Matthew Walker as a secretary
dot icon04/02/2013
Appointment of Neil Matthew Walker as a director
dot icon08/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon19/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/11/2009
Director's details changed for Jeremy Owen on 2009-10-01
dot icon23/11/2009
Director's details changed for Caroline Penelope Parker on 2009-10-01
dot icon23/11/2009
Director's details changed for Derek John Harvey on 2009-10-01
dot icon27/11/2008
Return made up to 19/11/08; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon11/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2007
Return made up to 19/11/07; full list of members
dot icon11/01/2007
Director resigned
dot icon15/12/2006
Return made up to 19/11/06; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon12/12/2005
Return made up to 19/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon17/11/2004
Return made up to 19/11/04; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon08/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
Registered office changed on 20/11/03 from: iver house middlegreen estate middlegreen road slough,berks,SL3 6DF
dot icon20/11/2003
Return made up to 19/11/03; full list of members
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Secretary resigned;director resigned
dot icon12/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/11/2002
Return made up to 19/11/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/12/2001
Return made up to 19/11/01; full list of members
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Accounts for a small company made up to 2000-08-31
dot icon02/03/2001
New director appointed
dot icon13/02/2001
Return made up to 19/11/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-08-31
dot icon02/12/1999
Return made up to 19/11/99; full list of members
dot icon17/03/1999
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon01/03/1999
Return made up to 19/11/98; full list of members
dot icon01/03/1999
Accounts for a dormant company made up to 1998-07-31
dot icon01/03/1999
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon01/03/1999
New secretary appointed;new director appointed
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned;director resigned
dot icon12/09/1998
Particulars of mortgage/charge
dot icon26/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon24/05/1998
Secretary's particulars changed;director's particulars changed
dot icon13/01/1998
Return made up to 19/11/97; no change of members
dot icon28/11/1996
Return made up to 19/11/96; full list of members
dot icon12/11/1996
Full accounts made up to 1996-09-30
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon23/11/1995
Return made up to 19/11/95; no change of members
dot icon26/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 19/11/94; no change of members
dot icon15/07/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon18/03/1994
Accounting reference date shortened from 30/11 to 31/03
dot icon23/02/1994
Return made up to 19/11/93; full list of members
dot icon23/02/1994
New secretary appointed;new director appointed
dot icon23/02/1994
New director appointed
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Ad 24/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1992
Secretary resigned
dot icon19/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
24.56K
-
0.00
22.33K
-
2023
8
219.07K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Stuart
Director
15/07/2015 - Present
5
Fernie, Ann Margaret
Director
27/08/1998 - 28/08/2003
2
Mccollum, Angela Jean
Nominee Director
18/11/1992 - 23/11/1992
493
Watkins, Margaret Mary
Nominee Secretary
18/11/1992 - 23/11/1992
300
Lowson, Stephen Phillip
Director
23/11/1992 - 27/08/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARUNDEL BREWERY LIMITED

ARUNDEL BREWERY LIMITED is an(a) Active company incorporated on 19/11/1992 with the registered office located at The Brewhouse Project, Lyminster Road, Arundel, West Sussex BN17 7QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL BREWERY LIMITED?

toggle

ARUNDEL BREWERY LIMITED is currently Active. It was registered on 19/11/1992 .

Where is ARUNDEL BREWERY LIMITED located?

toggle

ARUNDEL BREWERY LIMITED is registered at The Brewhouse Project, Lyminster Road, Arundel, West Sussex BN17 7QL.

What does ARUNDEL BREWERY LIMITED do?

toggle

ARUNDEL BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for ARUNDEL BREWERY LIMITED?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2025-01-31.