Company NameBrewis Beer Co Ltd
DirectorMathew Gordon Bould
Company StatusActive
Company Number11722030
CategoryPrivate Limited Company
Incorporation Date11 December 2018(5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Mathew Gordon Bould
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Coquet Enterprise Park Amble
Morpeth
NE65 0PE
Director NameMr Christopher Brewis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Coquet Enterprise Park Amble
Morpeth
NE65 0PE
Director NameMrs Maxine Brewis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Coquet Enterprise Park Amble
Morpeth
NE65 0PE
Director NameMr Craig Matthew Stewart
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor - Lion House Willowburn Trading Estat
Alnwick
NE66 2PF

Location

Registered AddressUnit 4 Coquet Enterprise Park
Amble
Morpeth
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

3 February 2021Registered office address changed from 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD England to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page)
11 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
11 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 3 West Close Warkworth Morpeth Northumberland NE65 0JZ England to 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD on 11 October 2019 (1 page)
29 May 2019Cessation of Christopher Brewis as a person with significant control on 29 May 2019 (1 page)
29 May 2019Notification of a person with significant control statement (2 pages)
29 May 2019Cessation of Maxine Brewis as a person with significant control on 29 May 2019 (1 page)
8 May 2019Appointment of Mr Craig Matthew Stewart as a director on 8 May 2019 (2 pages)
8 May 2019Appointment of Mr Mathew Gordon Bould as a director on 8 May 2019 (2 pages)
11 December 2018Incorporation
Statement of capital on 2018-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)