BREWERY STABLES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BREWERY STABLES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111789

Incorporation date

21/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

35 Coatsworth Road, Gateshead NE8 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon19/11/2024
Director's details changed for Mr Paul Robin Ashley Bell on 2024-11-10
dot icon05/11/2024
Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to 35 Coatsworth Road Gateshead NE8 1QL on 2024-11-05
dot icon29/10/2024
Termination of appointment of David Shaun Brannen as a secretary on 2024-10-29
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon21/07/2023
Micro company accounts made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon02/12/2021
Director's details changed for Mr Paul Robin Ashley on 2021-11-15
dot icon26/11/2021
Appointment of Mr Paul Robin Ashley as a director on 2021-11-15
dot icon26/11/2021
Appointment of Mr Neil Anthony Cobb as a director on 2021-11-15
dot icon25/11/2021
Termination of appointment of Terence Howard Brannen as a secretary on 2021-11-15
dot icon25/11/2021
Appointment of Mr David Shaun Brannen as a secretary on 2021-11-15
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon03/12/2020
Termination of appointment of Kevin Bendelow as a director on 2019-11-29
dot icon17/03/2020
Micro company accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon04/04/2019
Termination of appointment of Aaron David Palmer as a director on 2019-03-26
dot icon28/02/2019
Micro company accounts made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-09-30
dot icon16/03/2018
Appointment of Mr Kevin Bendelow as a director on 2018-03-13
dot icon14/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon06/10/2017
Appointment of Mr Aaron David Palmer as a director on 2017-03-14
dot icon22/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/01/2017
Termination of appointment of Colin Robert George Murray as a director on 2016-12-12
dot icon29/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon25/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Colin Robert George Murray on 2013-11-01
dot icon03/12/2013
Director's details changed for Mr Michael Andrew Pott on 2013-11-01
dot icon03/12/2013
Secretary's details changed for Mr Terence Howard Brannen on 2013-11-01
dot icon09/04/2013
Termination of appointment of Susan Pownall as a director
dot icon12/03/2013
Appointment of Mr Michael Andrew Pott as a director
dot icon01/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Michael Pott as a director
dot icon30/03/2012
Appointment of Mr Colin Robert George Murray as a director
dot icon27/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon09/12/2011
Director's details changed for Mr Michael Andrew Pott on 2010-02-23
dot icon08/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Lisa Mcneill as a director
dot icon23/03/2010
Appointment of Mr Michael Andrew Pott as a director
dot icon10/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon15/12/2009
Director's details changed for Susan Caroline Pownall on 2009-10-01
dot icon15/12/2009
Director's details changed for Lisa Mcneill on 2009-10-01
dot icon14/12/2009
Termination of appointment of Neil Cobb as a director
dot icon14/04/2009
Director appointed susan caroline pownall
dot icon02/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 21/11/08; full list of members
dot icon04/12/2008
Appointment terminated secretary christopher blakeborough pownall
dot icon20/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/05/2008
Appointment terminated director daniel manson smith
dot icon07/05/2008
Director appointed neil anthony cobb
dot icon07/05/2008
Director appointed lisa mcneill
dot icon07/02/2008
Return made up to 21/11/07; no change of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 10 works road letchworth hertfordshire SG6 1LB
dot icon01/02/2008
New secretary appointed
dot icon28/11/2006
Return made up to 21/11/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: cpm house work road letchworth hertfordshire SG6 1LB
dot icon11/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon23/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon21/11/2005
Return made up to 21/11/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/12/2004
Return made up to 21/11/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 21/11/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon02/12/2002
Return made up to 21/11/02; full list of members
dot icon02/12/2002
Registered office changed on 02/12/02 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon02/12/2002
Accounting reference date shortened from 30/11/02 to 30/09/02
dot icon02/12/2002
Registered office changed on 02/12/02 from: 6 brewery stables blandford square newcastle upon tyne NE1 4HZ
dot icon14/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/02/2002
Return made up to 21/11/01; full list of members
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
Secretary resigned;director resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Registered office changed on 11/01/02 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Registered office changed on 02/01/02 from: burnhopeside hall farm durham road lanchester county durham DH7 0TL
dot icon08/08/2001
Ad 29/06/01--------- £ si 1@1=1 £ ic 6/7
dot icon08/08/2001
Ad 22/06/01--------- £ si 1@1=1 £ ic 5/6
dot icon08/08/2001
Ad 01/06/01--------- £ si 1@1=1 £ ic 4/5
dot icon08/08/2001
Ad 23/04/01--------- £ si 1@1=1 £ ic 3/4
dot icon08/08/2001
Ad 04/04/01--------- £ si 1@1=1 £ ic 2/3
dot icon08/08/2001
Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed;new director appointed
dot icon06/04/2001
Secretary resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Nc dec already adjusted 30/01/01
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon14/02/2001
Registered office changed on 14/02/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon12/02/2001
Certificate of change of name
dot icon21/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamble, Trevor
Director
30/01/2001 - 09/10/2001
2
Manson Smith, Daniel
Director
09/10/2001 - 18/04/2008
-
DICKINSON DEES
Nominee Secretary
21/11/2000 - 30/01/2001
339
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
28/12/2001 - 09/07/2007
75
Pott, Michael Andrew
Director
23/02/2010 - 14/03/2012
11

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 BREWERY STABLES MANAGEMENT LIMITED

BREWERY STABLES MANAGEMENT LIMITED is an(a) Active company incorporated on 21/11/2000 with the registered office located at 35 Coatsworth Road, Gateshead NE8 1QL. There are currently 3 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 BREWERY STABLES MANAGEMENT LIMITED?

toggle

BREWERY STABLES MANAGEMENT LIMITED is currently Active. It was registered on 21/11/2000 .

Where is BREWERY STABLES MANAGEMENT LIMITED located?

toggle

BREWERY STABLES MANAGEMENT LIMITED is registered at 35 Coatsworth Road, Gateshead NE8 1QL.

What does BREWERY STABLES MANAGEMENT LIMITED do?

toggle

BREWERY STABLES MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREWERY STABLES MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.