active Qynn Score: 51
Formed in 1948, THE CHEF & BREWER GROUP LIMITED has 1 directors and 2 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Westgate Brewery Bury St Edmunds Suffolk IP33 1QT
07/03/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
0
0
9
0
0
1
0
1
0
0
5
0
Accounts
Previous accounting period shortened from 30/04/2021 to 31/12/2020
12/02/2021
31/12/2020
Accounts
Full accounts made up to 26/04/2020
20/10/2020
26/04/2020
Confirmation Statement
Confirmation statement made on 01/03/2020 with no updates
02/03/2020
01/03/2020
Accounts
Full accounts made up to 28/04/2019
09/01/2020
28/04/2019
Confirmation Statement
Confirmation statement made on 01/03/2019 with updates
01/03/2019
01/03/2019
Accounts
Accounts for a dormant company made up to 29/04/2018
23/01/2019
29/04/2018
Confirmation Statement
Confirmation statement made on 01/03/2018 with updates
01/03/2018
01/03/2018
Officers
Appointment of Mr Richard Smothers as a director on 31/01/2018
31/01/2018
31/01/2018
Officers
Termination of appointment of Kirk Dyson Davis as a director on 31/01/2018
31/01/2018
31/01/2018
Accounts
Full accounts made up to 30/04/2017
08/01/2018
30/04/2017
Confirmation Statement
Confirmation statement made on 01/03/2017 with updates
01/03/2017
01/03/2017
Accounts
Full accounts made up to 01/05/2016
06/02/2017
01/05/2016
Officers
Appointment of Lindsay Anne Keswick as a secretary on 25/04/2016
26/04/2016
25/04/2016
Officers
Termination of appointment of Claire Susan Stewart as a secretary on 25/04/2016
26/04/2016
25/04/2016
Accounts
Full accounts made up to 22/08/2015
09/03/2016
22/08/2015
Address
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 07/03/2016
07/03/2016
07/03/2016
Annual Return
Annual return made up to 01/03/2016 with full list of shareholders
01/03/2016
01/03/2016
Officers
Termination of appointment of Lucy Jane Bell as a director on 26/01/2016
27/01/2016
26/01/2016
Officers
Termination of appointment of Jonathan Robert Langford as a director on 26/01/2016
27/01/2016
26/01/2016
Officers
Termination of appointment of Daryl Antony Kelly as a director on 26/01/2016
27/01/2016
26/01/2016
Officers
Appointment of Kirk Dyson Davis as a director on 21/12/2015
22/12/2015
21/12/2015
Officers
Termination of appointment of Henry Jones as a secretary on 04/12/2015
14/12/2015
04/12/2015
Accounts
Current accounting period shortened from 24/08/2016 to 30/04/2016
03/11/2015
30/04/2016
Officers
Termination of appointment of Patrick James Gallagher as a director on 23/06/2015
24/06/2015
23/06/2015
Annual Return
Annual return made up to 01/03/2015 with full list of shareholders
02/03/2015
01/03/2015
Accounts
Full accounts made up to 23/08/2014
12/12/2014
23/08/2014
Annual Return
Annual return made up to 01/03/2014 with full list of shareholders
03/03/2014
01/03/2014
Accounts
Full accounts made up to 17/08/2013
16/01/2014
17/08/2013
Officers
Appointment of Claire Susan Stewart as a secretary
03/09/2013
n/a
Officers
Appointment of Henry Jones as a secretary
14/08/2013
n/a
Officers
Termination of appointment of Susan Rudd as a secretary
14/08/2013
n/a
Accounts
Full accounts made up to 18/08/2012
24/05/2013
18/08/2012
Annual Return
Annual return made up to 01/03/2013 with full list of shareholders
06/03/2013
01/03/2013
Officers
Appointment of Mr Daryl Antony Kelly as a director
26/02/2013
n/a
Officers
Appointment of Mr Jonathan Robert Langford as a director
25/02/2013
n/a
Officers
Termination of appointment of Robert Godwin-Bratt as a director
07/02/2013
n/a
Officers
Appointment of Susan Clare Rudd as a secretary
28/09/2012
n/a
Officers
Termination of appointment of Claire Stewart as a secretary
28/09/2012
n/a
Officers
Appointment of Robert James Godwin-Bratt as a director
27/06/2012
n/a
Accounts
Full accounts made up to 20/08/2011
22/05/2012
20/08/2011
Officers
Directors details changed for Patrick James Gallagher on 04/05/2012
04/05/2012
04/05/2012
Officers
Termination of appointment of Stephen Stone as a director
01/05/2012
n/a
Annual Return
Annual return made up to 01/03/2012 with full list of shareholders
02/03/2012
01/03/2012
Officers
Termination of appointment of Russell Margerrison as a director
22/11/2011
n/a
Officers
Appointment of Patrick James Gallagher as a director
22/11/2011
n/a
Officers
Appointment of Lucy Jane Bell as a director
22/11/2011
n/a
Officers
Termination of appointment of Stephen Dando as a director
27/07/2011
n/a
Officers
Appointment of Russell John Margerrison as a director
27/07/2011
n/a
Officers
Termination of appointment of Edward Bashforth as a director
26/07/2011
n/a
Officers
Appointment of Stephen John Stone as a director
25/07/2011
n/a
Officers
Secretarys details changed for Claire Susan Stewart on 29/06/2011
01/07/2011
29/06/2011
Address
Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 01/07/2011
01/07/2011
01/07/2011
Annual Return
Annual return made up to 01/03/2011 with full list of shareholders
01/03/2011
01/03/2011
Accounts
Full accounts made up to 21/08/2010
22/02/2011
21/08/2010
Officers
Termination of appointment of Philip Dutton as a director
01/02/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
THE CHEF & BREWER GROUP LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
29/01/1959
n/a
Leagl charge and 8TH dec 1960 further charge registered pursuant to an order of court dated 06/09/63
Co-Operative Permanent Building Society
fully-satisfied
03/02/1966
n/a
Series of debentures
Eagle Star Insurance Company LTD
fully-satisfied
03/02/1966
n/a
Trust deed
Eagle Star Insurance Company LTD
fully-satisfied
19/11/1962
n/a
Legal charge
Rhymney Breweries LTD
fully-satisfied
21/01/1970
n/a
Mortgage
Eagle Star Insurance Company LTD
fully-satisfied
17/01/1977
n/a
Mortgage supplemental to a trust deed dated 3/2/66
Eagle Star Insurance Company LTD
fully-satisfied
28/07/1977
n/a
Supplemental to a trust deed dated 3-2-66 mortgage
Eagle Star Insurance Company Limited
fully-satisfied
06/02/1985
n/a
Supplemental mortgage
Eagle Star Insurance Company Limited
fully-satisfied
15/12/2003
n/a
Security agreement
The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
31/01/2018
3 Yrs 1 Mth
n/a
July 1967
25/04/2016
4 Yrs 9 Mths
Director
21/12/2015
2 Yrs 1 Mth
31/01/2018
Director
01/02/2013
2 Yrs 11 Mths
26/01/2016
Director
01/02/2013
2 Yrs 11 Mths
26/01/2016
Director
22/11/2011
4 Yrs 2 Mths
26/01/2016
Director
22/11/2011
3 Yrs 7 Mths
23/06/2015
Director
25/06/2012
7 Mths
01/02/2013
Director
04/07/2011
9 Mths
30/04/2012
Director
04/07/2011
4 Mths
22/11/2011
Director
01/07/2008
3 Yrs
04/07/2011
Director
18/06/2010
1 Yr
04/07/2011
Director
17/10/2007
3 Yrs 3 Mths
31/01/2011
Director
05/01/2006
4 Yrs 5 Mths
18/06/2010
Director
05/01/2006
2 Yrs 5 Mths
01/07/2008
Director
05/01/2006
1 Yr 9 Mths
17/10/2007
Director
03/11/2003
2 Yrs 2 Mths
05/01/2006
Director
26/04/2005
8 Mths
05/01/2006
Director
03/11/2003
2 Yrs 2 Mths
05/01/2006
Director
03/11/2003
1 Yr 2 Mths
10/01/2005
Director
03/11/2003
02/12/2003
Director
03/11/2003
02/12/2003
Director
03/11/2003
02/12/2003
Director
03/11/2003
02/12/2003
Director
01/11/1993
10 Yrs
03/11/2003
Director
06/07/1998
5 Yrs 3 Mths
03/11/2003
Director
22/11/1999
3 Yrs 11 Mths
03/11/2003
Director
16/06/1994
9 Yrs 4 Mths
03/11/2003
Director
01/11/1993
7 Yrs 1 Mth
29/12/2000
Director
Unknown
29/06/1998
Director
Unknown
17/11/1993
Director
Unknown
17/11/1993
Director
Unknown
01/11/1993
Director
Unknown
01/11/1993
Director
Unknown
01/11/1993
Director
Unknown
01/11/1993
Director
Unknown
01/11/1993
Director
Unknown
01/11/1993
Secretary
03/09/2013
2 Yrs 7 Mths
25/04/2016
Secretary
14/08/2013
2 Yrs 3 Mths
04/12/2015
Secretary
28/09/2012
10 Mths
14/08/2013
Secretary
16/04/2009
3 Yrs 5 Mths
28/09/2012
Secretary
30/11/2006
2 Yrs 4 Mths
16/04/2009
Secretary
31/03/2006
8 Mths
30/11/2006
Secretary
03/11/2003
2 Yrs 4 Mths
31/03/2006
Secretary
22/04/2002
1 Yr 6 Mths
03/11/2003
Secretary
18/03/1996
6 Yrs 1 Mth
26/04/2002
Secretary
Unknown
18/03/1996