Company NameCellarmaster Wines Holdings (UK) Limited
Company StatusActive
Company Number00926472
CategoryPrivate Limited Company
Incorporation Date29 January 1968(56 years, 3 months ago)
Previous NamesCourage (Insurance Services) Limited and Brewman Cis Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Jack Hannah-Rogers
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(52 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMs Caroline Alexander Bibrzycka Burns
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(53 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Antony David Watson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(53 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed28 January 2020(52 years after company formation)
Appointment Duration4 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2000)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NameGraham Horsford Griffin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 February 1994)
RoleChartered Secretary/Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(26 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed31 January 1994(26 years after company formation)
Appointment DurationResigned same day (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed22 February 1994(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG
Secretary NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed16 August 1995(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusResigned
Appointed30 September 1998(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(34 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed20 March 2002(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameAnthony Neil Davie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2003(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2004)
RoleGenrl Manager
Correspondence Address21 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(35 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 October 2003)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameRobert Bruce Macmillan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2003(35 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Secretary NameRobert Bruce Macmillan
NationalityAustralian
StatusResigned
Appointed23 October 2003(35 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Director NameNikoletta McAllen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2003(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed05 November 2003(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Director NameJohn Donald Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2004(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address52 Coniger Road
London
SW6 3TA
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusResigned
Appointed11 August 2004(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2006)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address1 Elizabeth Gardens
Kintbury
Berkshire
RG17 9RB
Director NameMr Stuart Gary Pickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(37 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameMr Peter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(38 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Copse Oaksend Close
Copsem Lane
Oxshott
KT22 0NX
Director NameAdrian Stuart Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2006(38 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 2007)
RoleCompany Director
Correspondence Address68 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameMr Stuart Gary Pickles
NationalityBritish
StatusResigned
Appointed22 December 2006(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameMr Damien Jackman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2007(39 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 103 St Georges Drive
Pimlico
London
SW1V 4DA
Secretary NameDamien Paul Jackman
NationalityBritish
StatusResigned
Appointed30 April 2010(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address3/103 St. Georges Drive
Pimilco
London
SW1V 4DA
Director NameDerek Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(44 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameCarter Andrew
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(44 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMrs Michelle Elizabeth Brampton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(45 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Thomas Edward King
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(49 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2019)
RoleManaging Director Europe
Country of ResidenceEngland
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameRichard John Renwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(51 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2019)
RoleChief Financial Officer Europe
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(51 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS

Location

Registered Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90.5m at £1Aldershot Nominees Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£418,000
Gross Profit£418,000
Net Worth£26,566,000
Current Liabilities£12,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

1 December 2020Termination of appointment of Derek William Nicol as a director on 30 November 2020 (1 page)
8 October 2020Appointment of Mr Thomas Jack Hannah-Rogers as a director on 1 October 2020 (2 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (17 pages)
7 April 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
6 March 2020Confirmation statement made on 22 February 2020 with updates (3 pages)
5 March 2020Director's details changed for Mrs Michelle Elizabeth Brampton on 6 February 2020 (2 pages)
30 January 2020Appointment of Intertrust (Uk) Limited as a secretary on 28 January 2020 (2 pages)
8 September 2019Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page)
8 September 2019Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 February 2019Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page)
4 February 2019Full accounts made up to 30 June 2018 (19 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (22 pages)
24 March 2017Full accounts made up to 30 June 2016 (21 pages)
24 March 2017Full accounts made up to 30 June 2016 (21 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 April 2016Full accounts made up to 30 June 2015 (21 pages)
1 April 2016Full accounts made up to 30 June 2015 (21 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 90,485,518
(3 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 90,485,518
(3 pages)
25 March 2015Full accounts made up to 30 June 2014 (20 pages)
25 March 2015Full accounts made up to 30 June 2014 (20 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 90,485,518
(3 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 90,485,518
(3 pages)
16 July 2014Termination of appointment of Carter Andrew as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Carter Andrew as a director on 30 June 2014 (1 page)
2 June 2014Auditor's resignation (3 pages)
2 June 2014Auditor's resignation (3 pages)
14 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
4 March 2014Full accounts made up to 30 June 2013 (22 pages)
4 March 2014Full accounts made up to 30 June 2013 (22 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90,485,518
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90,485,518
(4 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 January 2014Director's details changed for Carter Andrew on 30 November 2013 (2 pages)
17 January 2014Director's details changed for Carter Andrew on 30 November 2013 (2 pages)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
21 December 2012Full accounts made up to 30 June 2012 (22 pages)
21 December 2012Full accounts made up to 30 June 2012 (22 pages)
28 November 2012Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 28 November 2012 (1 page)
12 October 2012Appointment of Carter Andrew as a director (3 pages)
12 October 2012Appointment of Carter Andrew as a director (3 pages)
12 October 2012Termination of appointment of Peter Jackson as a director (2 pages)
12 October 2012Termination of appointment of Peter Jackson as a director (2 pages)
4 July 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
24 November 2011Full accounts made up to 30 June 2011 (23 pages)
24 November 2011Full accounts made up to 30 June 2011 (23 pages)
26 October 2011Termination of appointment of Damien Jackman as a director (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a secretary (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a director (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a secretary (2 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 90,485,518
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 90,485,518
(4 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 90,485,518
(4 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 April 2011Annual return made up to 22 February 2011 (15 pages)
20 April 2011Annual return made up to 22 February 2011 (15 pages)
6 September 2010Full accounts made up to 30 June 2010 (22 pages)
6 September 2010Full accounts made up to 30 June 2010 (22 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
24 March 2010Annual return made up to 22 February 2010 (15 pages)
24 March 2010Annual return made up to 22 February 2010 (15 pages)
9 May 2009Full accounts made up to 30 June 2008 (29 pages)
9 May 2009Full accounts made up to 30 June 2008 (29 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
31 July 2008Return made up to 22/02/08; full list of members (4 pages)
31 July 2008Return made up to 22/02/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
2 April 2007Group of companies' accounts made up to 30 June 2005 (21 pages)
2 April 2007Group of companies' accounts made up to 30 June 2005 (21 pages)
19 March 2007Return made up to 22/02/07; full list of members (3 pages)
19 March 2007Return made up to 22/02/07; full list of members (3 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
1 August 2006New director appointed (3 pages)
1 August 2006New director appointed (3 pages)
1 August 2006New director appointed (3 pages)
1 August 2006New director appointed (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
23 June 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
23 June 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 March 2005Return made up to 22/02/05; full list of members (2 pages)
15 March 2005Return made up to 22/02/05; full list of members (2 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 September 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
15 September 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
20 August 2004New director appointed (3 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
19 April 2004Group of companies' accounts made up to 30 June 2002 (21 pages)
19 April 2004Group of companies' accounts made up to 30 June 2002 (21 pages)
11 March 2004Return made up to 22/02/04; full list of members (8 pages)
11 March 2004Return made up to 22/02/04; full list of members (8 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
5 August 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
5 August 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
6 March 2002Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2002New director appointed (3 pages)
27 January 2002New director appointed (3 pages)
30 May 2001Location of register of members (1 page)
30 May 2001Location of register of members (1 page)
30 May 2001Return made up to 22/02/01; full list of members (5 pages)
30 May 2001Return made up to 22/02/01; full list of members (5 pages)
19 March 2001Full group accounts made up to 30 June 2000 (21 pages)
19 March 2001Full group accounts made up to 30 June 2000 (21 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
22 November 2000Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
4 May 2000Full group accounts made up to 30 June 1999 (23 pages)
4 May 2000Full group accounts made up to 30 June 1999 (23 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
21 March 2000Return made up to 22/02/00; full list of members (5 pages)
21 March 2000Return made up to 22/02/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
20 July 1999Full group accounts made up to 30 June 1998 (22 pages)
20 July 1999Full group accounts made up to 30 June 1998 (22 pages)
9 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
1 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
22 March 1999Return made up to 22/02/99; full list of members (6 pages)
22 March 1999Return made up to 22/02/99; full list of members (6 pages)
2 February 1999Ad 08/12/98--------- £ si 11358600@1=11358600 £ ic 1302700/12661300 (2 pages)
2 February 1999Ad 08/12/98--------- £ si 11358600@1=11358600 £ ic 1302700/12661300 (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
2 July 1998Ad 26/06/98--------- £ si 1302600@1=1302600 £ ic 100/1302700 (2 pages)
2 July 1998Ad 26/06/98--------- £ si 1302600@1=1302600 £ ic 100/1302700 (2 pages)
25 June 1998Company name changed brewman cis LIMITED\certificate issued on 25/06/98 (2 pages)
25 June 1998Company name changed brewman cis LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 March 1997Return made up to 22/02/97; full list of members (5 pages)
3 March 1997Return made up to 22/02/97; full list of members (5 pages)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
23 August 1995Company name changed courage (insurance services) lim ited\certificate issued on 24/08/95 (4 pages)
23 August 1995Company name changed courage (insurance services) lim ited\certificate issued on 24/08/95 (4 pages)
10 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
10 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
22 March 1983Accounts made up to 30 October 1982 (7 pages)
22 March 1983Accounts made up to 30 October 1982 (7 pages)
29 January 1968Incorporation (16 pages)
29 January 1968Incorporation (16 pages)